Advanced company searchLink opens in new window

TRUSOLV LIMITED

Company number 08925516

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)
24 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
18 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with updates
11 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
21 Dec 2023 SH01 Statement of capital following an allotment of shares on 15 March 2023
  • GBP 500
21 Dec 2023 SH01 Statement of capital following an allotment of shares on 15 March 2023
  • GBP 500
30 Mar 2023 CS01 Confirmation statement made on 5 March 2023 with updates
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
26 Aug 2022 PSC05 Change of details for Initia Novi Limited as a person with significant control on 30 April 2022
26 Aug 2022 PSC01 Notification of Shane Biddlecombe as a person with significant control on 30 April 2022
04 May 2022 CERTNM Company name changed fortus recovery LIMITED\certificate issued on 04/05/22
  • RES15 ‐ Change company name resolution on 2022-04-30
04 May 2022 CONNOT Change of name notice
30 Apr 2022 PSC05 Change of details for Initia Novi Limited as a person with significant control on 30 April 2022
30 Apr 2022 TM01 Termination of appointment of Christopher Luke Timms as a director on 30 April 2022
30 Apr 2022 AD01 Registered office address changed from , 1 Rushmills Northampton, Northamptonshire, NN4 7YB, United Kingdom to Grove House Meridians Cross Ocean Village Southampton Hampshire SO14 3TJ on 30 April 2022
30 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with updates
21 Dec 2021 PSC04 Change of details for a person with significant control
21 Dec 2021 CH03 Secretary's details changed for Mr Gordon John Johnston on 3 December 2021
20 Dec 2021 CH01 Director's details changed for Mr Shane Biddlecombe on 3 December 2021
20 Dec 2021 CH01 Director's details changed for Mr Gordon John Johnston on 3 December 2021
02 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
15 Mar 2021 SH01 Statement of capital following an allotment of shares on 28 February 2021
  • GBP 480
15 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Mar 2021 MA Memorandum and Articles of Association
11 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with updates
04 Mar 2021 PSC05 Change of details for Initia Novi Limited as a person with significant control on 28 February 2021