Advanced company searchLink opens in new window

TRUSTEE & ADMINISTRATION SERVICES LIMITED

Company number 04805248

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
01 Dec 2020 DS01 Application to strike the company off the register
09 Jul 2020 CS01 Confirmation statement made on 19 June 2020 with updates
09 Jul 2020 PSC07 Cessation of Estate of Belinda Reed as a person with significant control on 31 August 2019
03 Jul 2020 PSC01 Notification of Michael Terence Fowler as a person with significant control on 31 August 2019
15 Jan 2020 AAMD Amended total exemption full accounts made up to 30 September 2018
19 Dec 2019 AA Total exemption full accounts made up to 30 September 2019
09 Jul 2019 CS01 Confirmation statement made on 19 June 2019 with updates
09 Jul 2019 PSC03 Notification of Estate of Belinda Reed as a person with significant control on 14 April 2018
09 Jul 2019 PSC07 Cessation of Belinda Ann Reed as a person with significant control on 14 April 2018
18 Feb 2019 AD01 Registered office address changed from Dynamic House 2 Serbert Road Portishead Bristol BS20 7GF England to St Matthew's House Quays Office Park Conference Avenue Portishead Bristol BS20 7LZ on 18 February 2019
13 Dec 2018 AA Total exemption full accounts made up to 30 September 2018
26 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with no updates
10 May 2018 TM01 Termination of appointment of Belinda Ann Fowler as a director on 14 April 2018
10 May 2018 AP01 Appointment of Mr Simon Alan Reed as a director on 14 April 2018
10 May 2018 AP01 Appointment of Mr Michael Terence Fowler as a director on 14 April 2018
22 Feb 2018 AA Total exemption full accounts made up to 30 September 2017
29 Jun 2017 PSC01 Notification of Belinda Reed as a person with significant control on 6 April 2016
29 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with no updates
02 Dec 2016 AA Total exemption small company accounts made up to 30 September 2016
02 Aug 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-08-02
  • GBP 2
06 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
28 Sep 2015 AD01 Registered office address changed from 43 Old Street Clevedon Bristol BS21 6DA to Dynamic House 2 Serbert Road Portishead Bristol BS20 7GF on 28 September 2015
17 Jul 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2