Advanced company searchLink opens in new window

TRUELINK SERVICES LIMITED

Company number 03766077

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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