- Company Overview for TRUSOLV LIMITED (08925516)
- Filing history for TRUSOLV LIMITED (08925516)
- People for TRUSOLV LIMITED (08925516)
- Charges for TRUSOLV LIMITED (08925516)
- More for TRUSOLV LIMITED (08925516)
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
|
|
21 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 15 March 2023
|
|
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
|
|
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
|
|
15 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
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 |