- Company Overview for TRUELINK SERVICES LIMITED (03766077)
- Filing history for TRUELINK SERVICES LIMITED (03766077)
- People for TRUELINK SERVICES LIMITED (03766077)
- Charges for TRUELINK SERVICES LIMITED (03766077)
- More for TRUELINK SERVICES LIMITED (03766077)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Feb 2025 | AP01 | Appointment of Mr Denis Rene Christian Dousset as a director on 31 January 2025 | |
12 Feb 2025 | TM01 | Termination of appointment of Jean-Luc Charles Guillaumin as a director on 31 January 2025 | |
26 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
22 May 2024 | CS01 | Confirmation statement made on 7 May 2024 with updates | |
12 Dec 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
28 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 May 2023 | CS01 | Confirmation statement made on 7 May 2023 with updates | |
22 May 2023 | PSC05 | Change of details for Jlcg Finance as a person with significant control on 6 May 2023 | |
15 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
23 May 2022 | CS01 | Confirmation statement made on 7 May 2022 with updates | |
07 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
01 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jul 2021 | CS01 | Confirmation statement made on 7 May 2021 with updates | |
18 May 2021 | CH01 | Director's details changed for Mr Jean-Luc Charles Guillaumin on 21 May 2020 | |
17 May 2021 | AD01 | Registered office address changed from C/O Bissell & Brown Ltd Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ United Kingdom to C/O Bissell & Brown Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ on 17 May 2021 | |
21 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
22 May 2020 | CS01 | Confirmation statement made on 7 May 2020 with updates | |
02 Mar 2020 | PSC09 | Withdrawal of a person with significant control statement on 2 March 2020 | |
03 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Jun 2019 | CS01 | Confirmation statement made on 7 May 2019 with updates | |
12 Jul 2018 | PSC02 | Notification of Jlcg Finance as a person with significant control on 18 June 2018 | |
12 Jul 2018 | PSC07 | Cessation of Rainbow Properties Ltd as a person with significant control on 18 June 2018 | |
03 Jul 2018 | AP01 | Appointment of Mr Jean-Luc Charles Guillaumin as a director on 18 June 2018 |