TRINITY PROCESSING SERVICES LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2023-09-20 View Report
Confirmation statement. Statement with no updates. 2023-05-05 View Report
Accounts. Accounts type full. 2022-10-11 View Report
Confirmation statement. Statement with no updates. 2022-05-09 View Report
Officers. Officer name: Richard Roy Goff. Termination date: 2022-01-25. 2022-01-26 View Report
Officers. Officer name: Mrs Vanessa Joanne Kelsey. Appointment date: 2022-01-16. 2022-01-18 View Report
Accounts. Accounts type full. 2021-09-08 View Report
Confirmation statement. Statement with no updates. 2021-05-13 View Report
Accounts. Accounts type full. 2020-09-30 View Report
Officers. Officer name: Mr Thomas John Fletcher. Appointment date: 2020-07-21. 2020-08-13 View Report
Confirmation statement. Statement with no updates. 2020-05-15 View Report
Accounts. Accounts type full. 2019-10-06 View Report
Officers. Officer name: John Christopher Lewis. Termination date: 2019-08-31. 2019-09-05 View Report
Confirmation statement. Statement with no updates. 2019-05-15 View Report
Officers. Appointment date: 2018-10-11. Officer name: Mr Sudhir Sripadarao Mahadevapura. 2018-10-25 View Report
Officers. Officer name: Mr Thomas Fraser Webb. Appointment date: 2018-09-21. 2018-09-28 View Report
Accounts. Accounts type full. 2018-07-11 View Report
Officers. Officer name: Simon Paul Smith. Termination date: 2018-06-12. 2018-06-15 View Report
Confirmation statement. Statement with no updates. 2018-05-14 View Report
Officers. Termination date: 2018-02-28. Officer name: Tina Jayne Walton. 2018-03-02 View Report
Officers. Appointment date: 2017-11-02. Officer name: Tina Jayne Walton. 2017-11-16 View Report
Accounts. Accounts type full. 2017-05-17 View Report
Confirmation statement. Statement with updates. 2017-05-15 View Report
Officers. Officer name: Mr Simon Paul Smith. Appointment date: 2017-04-18. 2017-04-28 View Report
Officers. Termination date: 2017-04-05. Officer name: Mark Parker. 2017-04-07 View Report
Officers. Officer name: Dr Michael John Cherry. Appointment date: 2017-03-22. 2017-04-03 View Report
Accounts. Accounts type full. 2016-10-06 View Report
Officers. Termination date: 2016-07-22. Officer name: Alistair Charles Peel. 2016-07-27 View Report
Annual return. With made up date full list shareholders. 2016-05-19 View Report
Officers. Officer name: Mr John Christopher Lewis. Appointment date: 2016-01-29. 2016-02-23 View Report
Officers. Termination date: 2016-01-29. Officer name: Stephen Edward Wood. 2016-02-02 View Report
Accounts. Accounts type full. 2015-10-14 View Report
Annual return. With made up date full list shareholders. 2015-05-08 View Report
Officers. Appointment date: 2015-01-20. Officer name: Mr Richard Goff. 2015-02-11 View Report
Accounts. Accounts type full. 2014-09-10 View Report
Annual return. With made up date full list shareholders. 2014-05-02 View Report
Accounts. Accounts type full. 2013-08-13 View Report
Resolution. Description: Resolutions. 2013-07-09 View Report
Annual return. With made up date full list shareholders. 2013-05-03 View Report
Officers. Officer name: Alistair Charles Peel. 2012-09-13 View Report
Officers. Officer name: Willis Corporate Secretarial Services Limited. 2012-09-13 View Report
Accounts. Accounts type full. 2012-09-03 View Report
Annual return. With made up date full list shareholders. 2012-05-15 View Report
Officers. Officer name: Mr Stephen Wood. Change date: 2011-05-02. 2012-05-15 View Report
Accounts. Accounts type full. 2011-09-28 View Report
Annual return. With made up date full list shareholders. 2011-06-01 View Report
Officers. Officer name: Mr Mark Parker. 2011-05-27 View Report
Officers. Officer name: Ian Gale. 2011-05-23 View Report
Officers. Officer name: Willis Corporate Secretarial Services Limited. 2010-10-04 View Report
Officers. Officer name: Willis Corporate Director Services Limited. 2010-10-04 View Report