Advanced company searchLink opens in new window

TRY SOLUTIONS LIMITED

Company number 07424707

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)
21 Jan 2025 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Nov 2024 GAZ1(A) First Gazette notice for voluntary strike-off
23 Oct 2024 DS01 Application to strike the company off the register
06 Jun 2024 CS01 Confirmation statement made on 23 April 2024 with no updates
14 Feb 2024 AA Micro company accounts made up to 30 April 2023
01 Nov 2023 AD01 Registered office address changed from 1 Scott Place 2 Hardman Street Manchester United Kingdom M3 3AA United Kingdom to Redcliff Quay Redcliff Street Bristol BS1 6HU on 1 November 2023
03 May 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
03 Feb 2023 AA Audit exemption subsidiary accounts made up to 30 April 2022
03 Feb 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/22
03 Feb 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/22
03 Feb 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/22
06 May 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
01 Feb 2022 AA01 Current accounting period extended from 31 December 2021 to 30 April 2022
28 Jan 2022 AD01 Registered office address changed from 23/25 Coldharbour Road Redland Bristol BS6 7JT England to 1 Scott Place 2 Hardman Street Manchester United Kingdom M3 3AA on 28 January 2022
20 Jan 2022 PSC05 Change of details for Zing 365 Holdings Limited as a person with significant control on 19 January 2022
20 Jan 2022 TM01 Termination of appointment of Stewart George Holness as a director on 24 May 2021
05 May 2021 AA Micro company accounts made up to 31 December 2020
23 Apr 2021 CS01 Confirmation statement made on 23 April 2021 with updates
30 Nov 2020 CS01 Confirmation statement made on 30 September 2020 with updates
22 Jun 2020 AA Micro company accounts made up to 31 December 2019
11 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
26 Jun 2019 AD01 Registered office address changed from 10 Bath Road Old Town Swindon Wiltshire SN1 4BA to 23/25 Coldharbour Road Redland Bristol BS6 7JT on 26 June 2019
26 Jun 2019 AA01 Current accounting period extended from 30 November 2019 to 31 December 2019
29 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Apr 2019 AP01 Appointment of Mrs Frances Ann Burgess as a director on 8 April 2019