About

Registered Number: 04339627
Date of Incorporation: 13/12/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: 28 Wilderness Heights, West End, Southampton, Hampshire, SO18 3PS

 

Trinity Business Services Ltd was registered on 13 December 2001 and has its registered office in Southampton, Hampshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHICHER, Suzanne 13 December 2001 - 1
CAMFIELD, Jane Anne 31 January 2005 05 March 2010 1
Secretary Name Appointed Resigned Total Appointments
PEARCE, Anthony 13 December 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 February 2020
CS01 - N/A 04 February 2020
AA - Annual Accounts 19 February 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 27 February 2018
CS01 - N/A 13 February 2018
CS01 - N/A 30 January 2017
AA - Annual Accounts 06 December 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 13 February 2016
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 14 February 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 11 February 2013
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 12 October 2010
TM01 - Termination of appointment of director 30 March 2010
AA - Annual Accounts 05 March 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 13 March 2009
363a - Annual Return 24 January 2009
AA - Annual Accounts 31 March 2008
363a - Annual Return 30 January 2008
AA - Annual Accounts 17 April 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
363s - Annual Return 22 January 2007
AA - Annual Accounts 23 May 2006
363s - Annual Return 03 February 2006
AA - Annual Accounts 04 April 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
123 - Notice of increase in nominal capital 17 January 2005
363s - Annual Return 13 January 2005
CERTNM - Change of name certificate 09 August 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 24 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 2003
CERTNM - Change of name certificate 16 December 2002
225 - Change of Accounting Reference Date 11 December 2002
288a - Notice of appointment of directors or secretaries 08 January 2002
288a - Notice of appointment of directors or secretaries 08 January 2002
287 - Change in situation or address of Registered Office 21 December 2001
288b - Notice of resignation of directors or secretaries 21 December 2001
288b - Notice of resignation of directors or secretaries 21 December 2001
NEWINC - New incorporation documents 13 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.