About

Registered Number: 05022587
Date of Incorporation: 22/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Shaftesbury Court, 95 Ditchling Road, Brighton, East Sussex, BN1 4ST,

 

Established in 2004, Trident Professional It Services Ltd have registered office in East Sussex, it's status at Companies House is "Active". We do not know the number of employees at the business. There are 3 directors listed for Trident Professional It Services Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AITCHINSON, Andrew Mark 22 January 2004 18 April 2005 1
Secretary Name Appointed Resigned Total Appointments
SARGENT, Lucy Ruth 27 October 2017 - 1
AITCHINSON, David Paul 22 January 2004 26 October 2017 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 02 May 2019
CH01 - Change of particulars for director 02 May 2019
PSC04 - N/A 02 May 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 25 June 2018
CS01 - N/A 01 February 2018
AP03 - Appointment of secretary 02 November 2017
PSC07 - N/A 30 October 2017
TM01 - Termination of appointment of director 30 October 2017
TM02 - Termination of appointment of secretary 30 October 2017
AD01 - Change of registered office address 29 June 2017
AA - Annual Accounts 29 June 2017
CH03 - Change of particulars for secretary 21 March 2017
CH01 - Change of particulars for director 21 March 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 23 February 2011
CH01 - Change of particulars for director 23 February 2011
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 11 June 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 02 July 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 11 May 2007
363a - Annual Return 09 February 2007
AA - Annual Accounts 12 July 2006
363a - Annual Return 25 January 2006
288a - Notice of appointment of directors or secretaries 28 April 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
288a - Notice of appointment of directors or secretaries 22 April 2005
AA - Annual Accounts 22 April 2005
363s - Annual Return 08 February 2005
225 - Change of Accounting Reference Date 06 August 2004
CERTNM - Change of name certificate 22 July 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
NEWINC - New incorporation documents 22 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.