(AD01) New registered office address Trusolv Ltd, Grove House Meridians Cross, Ocean Village Southampton Hampshire SO14 3TJ. Change occurred on Monday 22nd July 2024. Company's previous address: 330 Barkham Road Wokingham Berkshire RG41 4DE.
filed on: 22nd, July 2024
| address
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tuesday 30th April 2024
filed on: 9th, May 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 30th April 2024
filed on: 8th, May 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 30th April 2024
filed on: 8th, May 2024
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 8th May 2024
filed on: 8th, May 2024
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 30th April 2024
filed on: 8th, May 2024
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to Tuesday 31st October 2023 (was Sunday 31st December 2023).
filed on: 8th, April 2024
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2023
filed on: 8th, April 2024
| accounts
|
Free Download
(8 pages)
|
(MR04) Charge 069490140001 satisfaction in full.
filed on: 5th, April 2024
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 069490140002 satisfaction in full.
filed on: 26th, January 2024
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 069490140003 satisfaction in full.
filed on: 26th, January 2024
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 13th, July 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 1st July 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Friday 1st July 2022
filed on: 8th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 1st July 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 5th, July 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 1st July 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Monday 1st July 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 11th, April 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sunday 1st July 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 12th, June 2018
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 069490140003, created on Wednesday 11th April 2018
filed on: 12th, April 2018
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 069490140002, created on Wednesday 14th March 2018
filed on: 17th, March 2018
| mortgage
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates Saturday 1st July 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wednesday 5th July 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 5th July 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 22nd, February 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Friday 1st July 2016
filed on: 21st, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 1st, March 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 1st July 2015
filed on: 15th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 24th, March 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 1st July 2014
filed on: 22nd, September 2014
| annual return
|
Free Download
(4 pages)
|
(AD02) New sail address 330 Barkham Road Wokingham Berkshire RG41 4DE. Change occurred at an unknown date. Company's previous address: 12 Dexter Way Winnersh Wokingham RG41 5GR.
filed on: 22nd, September 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 13th May 2014 from 12 Dexter Way Winnersh Wokingham RG41 5GR
filed on: 13th, May 2014
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 13th May 2014 director's details were changed
filed on: 13th, May 2014
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 069490140001
filed on: 6th, March 2014
| mortgage
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 3rd, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 1st July 2013
filed on: 16th, August 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 15th, February 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 1st July 2012
filed on: 3rd, August 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 26th, March 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 1st July 2011
filed on: 29th, July 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On Friday 1st July 2011 director's details were changed
filed on: 29th, July 2011
| officers
|
Free Download
(2 pages)
|
(AD02) Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from 21 St. Thomas Street Bristol BS1 6JS
filed on: 29th, July 2011
| address
|
Free Download
(1 page)
|
(AD04) Register(s) moved to registered office address
filed on: 28th, July 2011
| address
|
Free Download
(1 page)
|
(SH01) 3.00 GBP is the capital in company's statement on Monday 1st November 2010
filed on: 1st, March 2011
| capital
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st October 2010
filed on: 1st, March 2011
| accounts
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to Saturday 31st July 2010 (was Sunday 31st October 2010).
filed on: 28th, February 2011
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed roaming spa LIMITEDcertificate issued on 02/09/10
filed on: 2nd, September 2010
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 2nd, September 2010
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 1st July 2010
filed on: 2nd, July 2010
| annual return
|
Free Download
(4 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 3rd, December 2009
| address
|
Free Download
(2 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 3rd, December 2009
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 27th November 2009
filed on: 27th, November 2009
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 1st, July 2009
| incorporation
|
Free Download
(18 pages)
|