(TM01) Thu, 11th Jan 2024 - the day director's appointment was terminated
filed on: 25th, January 2024
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 3rd Feb 2023. New Address: C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ. Previous address: Unit 46 Askern Industrial Estate Moss Road Askern Doncaster DN6 0DD England
filed on: 3rd, February 2023
| address
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 24th, October 2022
| accounts
|
Free Download
(5 pages)
|
(CH01) On Mon, 8th Aug 2022 director's details were changed
filed on: 8th, August 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 8th Aug 2022
filed on: 8th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 8th Aug 2022. New Address: Unit 46 Askern Industrial Estate Moss Road Askern Doncaster DN6 0DD. Previous address: Unit 18 Jupiter Business Park 353 Bentley Road Doncaster DN5 9TJ England
filed on: 8th, August 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 13th May 2022
filed on: 13th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 7th Feb 2022
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Wed, 29th Sep 2021. New Address: Unit 18 Jupiter Business Park 353 Bentley Road Doncaster DN5 9TJ. Previous address: Mockingbird Cottage High Street Norton Doncaster DN6 9EU England
filed on: 29th, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 7th Feb 2021
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 11th, September 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 7th Feb 2020
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 7th Feb 2019
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 2nd, August 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 7th Feb 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 19th Jan 2018. New Address: Mockingbird Cottage High Street Norton Doncaster DN6 9EU. Previous address: 30 Lodge Rd Skellow Doncaster DN6 8PT
filed on: 19th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 21st, August 2017
| accounts
|
Free Download
|
(CS01) Confirmation statement with updates Tue, 7th Feb 2017
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Sat, 17th Dec 2016
filed on: 17th, December 2016
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 18th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 7th Feb 2016 with full list of members
filed on: 12th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 14th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 7th Feb 2015 with full list of members
filed on: 13th, February 2015
| annual return
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 14th Nov 2014
filed on: 14th, November 2014
| resolution
|
|
(CERTNM) Company name changed tru project services LTDcertificate issued on 14/11/14
filed on: 14th, November 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 30th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 7th Feb 2014 with full list of members
filed on: 17th, February 2014
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, February 2013
| incorporation
|
Free Download
(21 pages)
|