TRINITY INTERNATIONAL SERVICES LIMITED - ABERDEEN


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-06-20 View Report
Accounts. Accounts type total exemption full. 2023-05-31 View Report
Confirmation statement. Statement with no updates. 2022-06-22 View Report
Address. New address: 7 Bon Accord Square Aberdeen AB11 6DJ. Change date: 2022-06-22. Old address: Alliance House 11 Bon Accord Square Aberdeen AB11 6DJ. 2022-06-22 View Report
Accounts. Accounts type total exemption full. 2022-05-31 View Report
Confirmation statement. Statement with no updates. 2021-06-18 View Report
Accounts. Accounts type total exemption full. 2021-05-28 View Report
Officers. Termination date: 2021-04-16. Officer name: Michelle Margaret Maitland. 2021-04-16 View Report
Accounts. Accounts type small. 2020-08-28 View Report
Confirmation statement. Statement with no updates. 2020-07-01 View Report
Officers. Appointment date: 2019-07-12. Officer name: Ms Michelle Margaret Maitland. 2019-07-12 View Report
Confirmation statement. Statement with no updates. 2019-06-18 View Report
Accounts. Accounts type small. 2019-05-31 View Report
Confirmation statement. Statement with no updates. 2019-01-18 View Report
Officers. Termination date: 2018-11-07. Officer name: Rachel O'donnell. 2018-11-09 View Report
Accounts. Accounts type small. 2018-05-30 View Report
Confirmation statement. Statement with no updates. 2018-01-16 View Report
Accounts. Accounts type small. 2017-06-10 View Report
Confirmation statement. Statement with updates. 2017-01-26 View Report
Accounts. Accounts type group. 2016-06-02 View Report
Annual return. With made up date full list shareholders. 2016-01-18 View Report
Officers. Termination date: 2015-12-13. Officer name: Dean Clement Burgess. 2015-12-21 View Report
Accounts. Accounts type group. 2015-06-02 View Report
Officers. Appointment date: 2015-03-19. Officer name: Mrs Rachel O'donnell. 2015-03-19 View Report
Annual return. With made up date full list shareholders. 2015-01-30 View Report
Accounts. Accounts type group. 2014-06-03 View Report
Annual return. With made up date full list shareholders. 2014-01-21 View Report
Accounts. Accounts type group. 2013-06-05 View Report
Annual return. With made up date full list shareholders. 2013-01-22 View Report
Accounts. Accounts type full. 2012-05-31 View Report
Annual return. With made up date full list shareholders. 2012-01-17 View Report
Officers. Officer name: Mrs Sheena Heaton Macbride. Change date: 2011-11-30. 2012-01-17 View Report
Officers. Officer name: Mrs Sheena Heaton Macbride. 2011-12-01 View Report
Officers. Officer name: Mrs Sarah Louise Pettigrew. 2011-12-01 View Report
Officers. Officer name: Sheena Macbride. 2011-12-01 View Report
Accounts. Accounts type full. 2011-06-01 View Report
Annual return. With made up date full list shareholders. 2011-01-20 View Report
Officers. Officer name: Dean Clement Burgess. Change date: 2010-10-01. 2011-01-20 View Report
Accounts. Accounts type full. 2010-05-28 View Report
Annual return. With made up date full list shareholders. 2010-02-09 View Report
Officers. Change date: 2010-02-09. Officer name: Dean Clement Burgess. 2010-02-09 View Report
Officers. Officer name: Mr. Christopher David Macbride. Change date: 2010-02-09. 2010-02-09 View Report
Officers. Change date: 2010-02-09. Officer name: Mrs Sheena Heaton Macbride. 2010-02-09 View Report
Auditors. Auditors resignation company. 2010-01-26 View Report
Accounts. Accounts type medium. 2009-06-19 View Report
Annual return. Legacy. 2009-03-09 View Report
Officers. Description: Director's change of particulars / christopher macbride / 01/11/2008. 2009-03-08 View Report
Officers. Description: Appointment terminated director neil nivet. 2009-01-20 View Report
Accounts. Accounts type medium. 2008-06-17 View Report
Annual return. Legacy. 2008-01-15 View Report