- Company Overview for TRUST ASSIST LIMITED (05077113)
- Filing history for TRUST ASSIST LIMITED (05077113)
- People for TRUST ASSIST LIMITED (05077113)
- Registers for TRUST ASSIST LIMITED (05077113)
- More for TRUST ASSIST LIMITED (05077113)
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) |
---|---|---|---|
18 Dec 2024 | CH03 | Secretary's details changed for Ms Sarah Jane King on 16 December 2024 | |
18 Dec 2024 | CH01 | Director's details changed for Mr Gary Neil Smith on 16 December 2024 | |
18 Dec 2024 | CH01 | Director's details changed for Ms Sarah Jane King on 16 December 2024 | |
18 Dec 2024 | CH01 | Director's details changed for Mr Neal Jeremy Greenslade on 16 December 2024 | |
18 Dec 2024 | AD01 | Registered office address changed from 34 Devon Square Newton Abbot TQ12 2HH England to 2-4 Gladstone Place Newton Abbot Devon TQ12 2AW on 18 December 2024 | |
18 Dec 2024 | PSC04 | Change of details for Mr Gary Neil Smith as a person with significant control on 16 December 2024 | |
18 Dec 2024 | PSC04 | Change of details for Ms Sarah Jane King as a person with significant control on 16 December 2024 | |
18 Dec 2024 | PSC04 | Change of details for Mr Neal Jeremy Greenslade as a person with significant control on 16 December 2024 | |
16 Sep 2024 | CS01 | Confirmation statement made on 15 September 2024 with updates | |
11 Jul 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
03 Oct 2023 | CS01 | Confirmation statement made on 15 September 2023 with updates | |
03 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
26 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
10 Oct 2022 | CS01 | Confirmation statement made on 15 September 2022 with updates | |
15 Sep 2021 | CS01 | Confirmation statement made on 15 September 2021 with no updates | |
15 Sep 2021 | CH01 | Director's details changed for Mr Gary Neil Smith on 15 September 2021 | |
15 Sep 2021 | CH03 | Secretary's details changed for Ms Sarah Jane King on 15 September 2021 | |
15 Sep 2021 | CH01 | Director's details changed for Ms Sarah Jane King on 15 September 2021 | |
15 Sep 2021 | PSC04 | Change of details for Ms Sarah Jane King as a person with significant control on 15 September 2021 | |
15 Sep 2021 | PSC04 | Change of details for Mr Gary Neil Smith as a person with significant control on 15 September 2021 | |
13 Sep 2021 | CH01 | Director's details changed for Mr Neal Jeremy Greenslade on 25 February 2021 | |
13 Sep 2021 | PSC04 | Change of details for Mr Neal Jeremy Greenslade as a person with significant control on 25 February 2021 | |
26 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 Jun 2021 | CH01 | Director's details changed for Mr Gary Neil Smith on 26 April 2021 | |
25 Feb 2021 | AD01 | Registered office address changed from 7 Union Street Newton Abbot Devon TQ12 2JX United Kingdom to 34 Devon Square Newton Abbot TQ12 2HH on 25 February 2021 |