Download leads from Nexok and grow your business. Find out more

TRS Limited

Documents

Total Documents128
Total Pages610

Filing History

31 October 2023Confirmation statement made on 14 October 2023 with updates
27 October 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation that appropriate duty has been paid on this transaction
5 September 2023Total exemption full accounts made up to 31 December 2022
1 September 2023Appointment of Mr Michael Atkins as a director on 1 September 2023
31 August 2023Termination of appointment of John Francis Kilgannon as a director on 30 August 2023
18 November 2022Confirmation statement made on 14 October 2022 with updates
28 September 2022Micro company accounts made up to 31 December 2021
8 August 2022Appointment of Mr Pardip Singh Dhaliwal as a director on 8 August 2022
8 August 2022Appointment of Mr Pardip Singh Dhaliwal as a secretary on 8 August 2022
26 July 2022Termination of appointment of Pardip Singh Dhaliwal as a secretary on 26 July 2022
26 July 2022Termination of appointment of Pardip Singh Dhaliwal as a director on 26 July 2022
27 June 2022Satisfaction of charge 1 in full
29 October 2021Confirmation statement made on 14 October 2021 with no updates
24 June 2021Confirmation statement made on 1 June 2021 with updates
27 May 2021Micro company accounts made up to 31 December 2020
19 October 2020Confirmation statement made on 14 October 2020 with no updates
19 October 2020Director's details changed for Mr Pardip Singh Dhaliwal on 19 October 2020
19 October 2020Secretary's details changed for Pardip Singh Dhaliwal on 19 October 2020
16 September 2020Micro company accounts made up to 31 December 2019
16 October 2019Confirmation statement made on 14 October 2019 with no updates
16 October 2019Change of details for Mr Satnam Singh Dhaliwal as a person with significant control on 16 October 2019
24 September 2019Total exemption full accounts made up to 31 December 2018
14 February 2019Appointment of Mr Terence Albert Edwards as a director on 1 January 2019
14 February 2019Termination of appointment of Brian Alan Bage as a director on 1 January 2019
17 October 2018Confirmation statement made on 14 October 2018 with no updates
25 September 2018Total exemption full accounts made up to 31 December 2017
29 November 2017Amended total exemption small company accounts made up to 31 December 2015
29 November 2017Amended total exemption small company accounts made up to 31 December 2015
29 November 2017Amended total exemption full accounts made up to 31 December 2016
29 November 2017Amended total exemption full accounts made up to 31 December 2016
26 October 2017Confirmation statement made on 14 October 2017 with no updates
26 October 2017Confirmation statement made on 14 October 2017 with no updates
30 September 2017Total exemption full accounts made up to 31 December 2016
30 September 2017Total exemption full accounts made up to 31 December 2016
21 October 2016Confirmation statement made on 14 October 2016 with updates
21 October 2016Confirmation statement made on 14 October 2016 with updates
30 September 2016Total exemption small company accounts made up to 31 December 2015
30 September 2016Total exemption small company accounts made up to 31 December 2015
10 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,000
10 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,000
30 September 2015Total exemption small company accounts made up to 31 December 2014
30 September 2015Total exemption small company accounts made up to 31 December 2014
3 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,000
3 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,000
30 September 2014Total exemption small company accounts made up to 31 December 2013
30 September 2014Total exemption small company accounts made up to 31 December 2013
13 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,000
13 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,000
13 November 2013Termination of appointment of Satnam Dhaliwal as a director
13 November 2013Termination of appointment of Satnam Dhaliwal as a director
30 September 2013Total exemption full accounts made up to 31 December 2012
30 September 2013Total exemption full accounts made up to 31 December 2012
12 November 2012Annual return made up to 14 October 2012 with a full list of shareholders
12 November 2012Annual return made up to 14 October 2012 with a full list of shareholders
28 September 2012Total exemption small company accounts made up to 31 December 2011
28 September 2012Total exemption small company accounts made up to 31 December 2011
26 May 2012Particulars of a mortgage or charge / charge no: 1
26 May 2012Particulars of a mortgage or charge / charge no: 1
11 November 2011Annual return made up to 14 October 2011 with a full list of shareholders
11 November 2011Annual return made up to 14 October 2011 with a full list of shareholders
30 September 2011Total exemption small company accounts made up to 31 December 2010
30 September 2011Total exemption small company accounts made up to 31 December 2010
19 October 2010Annual return made up to 14 October 2010 with a full list of shareholders
19 October 2010Annual return made up to 14 October 2010 with a full list of shareholders
18 October 2010Director's details changed for Mr John Francis Kilgannon on 16 October 2010
18 October 2010Director's details changed for Mr John Francis Kilgannon on 16 October 2010
21 July 2010Total exemption small company accounts made up to 31 December 2009
21 July 2010Total exemption small company accounts made up to 31 December 2009
21 April 2010Appointment of Mr John Francis Kilgannon as a director
21 April 2010Appointment of Mr John Francis Kilgannon as a director
20 October 2009Secretary's details changed for Pardip Singh Dhaliwal on 20 October 2009
20 October 2009Director's details changed for Pardip Singh Dhaliwal on 20 October 2009
20 October 2009Secretary's details changed for Pardip Singh Dhaliwal on 20 October 2009
20 October 2009Registered office address changed from 110 Lower Road Belvedere Kent DA17 6DZ on 20 October 2009
20 October 2009Director's details changed for Satnam Singh Dhaliwal on 20 October 2009
20 October 2009Director's details changed for Pardip Singh Dhaliwal on 20 October 2009
20 October 2009Annual return made up to 14 October 2009 with a full list of shareholders
20 October 2009Director's details changed for Brian Alan Bage on 20 October 2009
20 October 2009Director's details changed for Brian Alan Bage on 20 October 2009
20 October 2009Registered office address changed from 110 Lower Road Belvedere Kent DA17 6DZ on 20 October 2009
20 October 2009Director's details changed for Satnam Singh Dhaliwal on 20 October 2009
20 October 2009Annual return made up to 14 October 2009 with a full list of shareholders
16 March 2009Total exemption small company accounts made up to 31 December 2008
16 March 2009Total exemption small company accounts made up to 31 December 2008
12 November 2008Return made up to 14/10/08; full list of members
12 November 2008Return made up to 14/10/08; full list of members
26 August 2008Total exemption full accounts made up to 31 December 2007
26 August 2008Total exemption full accounts made up to 31 December 2007
1 November 2007Total exemption full accounts made up to 31 December 2006
1 November 2007Total exemption full accounts made up to 31 December 2006
26 October 2007Return made up to 14/10/07; full list of members
26 October 2007Return made up to 14/10/07; full list of members
19 October 2006Return made up to 14/10/06; full list of members
19 October 2006Return made up to 14/10/06; full list of members
19 October 2006Registered office changed on 19/10/06 from: suite a, 7 harmer street gravesend kent DA12 2AP
19 October 2006Registered office changed on 19/10/06 from: suite a, 7 harmer street gravesend kent DA12 2AP
19 October 2006Registered office changed on 19/10/06 from: 110 lower road belvedere kent DA17 6DZ
19 October 2006Registered office changed on 19/10/06 from: 110 lower road belvedere kent DA17 6DZ
28 September 2006Return made up to 14/10/05; full list of members
28 September 2006Return made up to 14/10/05; full list of members
24 August 2006Total exemption full accounts made up to 31 December 2005
24 August 2006Total exemption full accounts made up to 31 December 2005
2 September 2005Total exemption full accounts made up to 31 December 2004
2 September 2005Total exemption full accounts made up to 31 December 2004
21 June 2005Compulsory strike-off action has been discontinued
21 June 2005Compulsory strike-off action has been discontinued
21 June 2005Return made up to 14/10/04; full list of members
  • 363(288) ‐ Director resigned
21 June 2005Return made up to 14/10/04; full list of members
  • 363(288) ‐ Director resigned
31 May 2005First Gazette notice for compulsory strike-off
31 May 2005First Gazette notice for compulsory strike-off
24 August 2004Accounting reference date extended from 31/10/04 to 31/12/04
24 August 2004Accounting reference date extended from 31/10/04 to 31/12/04
7 June 2004New director appointed
7 June 2004New director appointed
15 January 2004New secretary appointed;new director appointed
15 January 2004New secretary appointed;new director appointed
23 December 2003Secretary resigned
23 December 2003New director appointed
23 December 2003New director appointed
23 December 2003New director appointed
23 December 2003Director resigned
23 December 2003New director appointed
23 December 2003New director appointed
23 December 2003Director resigned
23 December 2003New director appointed
23 December 2003Secretary resigned
14 October 2003Incorporation
14 October 2003Incorporation
Sign up now to grow your client base. Plans & Pricing