Advanced company searchLink opens in new window

TRINSLE LIMITED

Company number 08044132

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)
02 Aug 2024 CH04 Secretary's details changed for Wincham Accountancy Limited on 1 August 2024
07 May 2024 CS01 Confirmation statement made on 24 April 2024 with no updates
08 Dec 2023 AA Total exemption full accounts made up to 30 April 2023
25 Apr 2023 CS01 Confirmation statement made on 24 April 2023 with no updates
01 Dec 2022 AA Total exemption full accounts made up to 30 April 2022
25 Apr 2022 CS01 Confirmation statement made on 24 April 2022 with no updates
27 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
05 May 2021 AP04 Appointment of Wincham Accountancy Limited as a secretary on 1 May 2021
05 May 2021 TM02 Termination of appointment of Wincham Accountants Limited as a secretary on 1 May 2021
05 May 2021 CS01 Confirmation statement made on 24 April 2021 with no updates
09 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
28 Apr 2020 CS01 Confirmation statement made on 24 April 2020 with no updates
27 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
02 May 2019 CS01 Confirmation statement made on 24 April 2019 with no updates
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
24 Apr 2018 CS01 Confirmation statement made on 24 April 2018 with no updates
30 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
25 Apr 2017 CH01 Director's details changed for Mr Wayne Antony Davies on 23 April 2017
25 Apr 2017 CS01 Confirmation statement made on 24 April 2017 with updates
20 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
16 May 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 247,388
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
07 Jul 2015 TM01 Termination of appointment of Malcolm David Roach as a director on 24 March 2015
21 May 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 247,838
25 Mar 2015 TM01 Termination of appointment of Maria Pilar Navarro Tudela as a director on 24 March 2015