About

Registered Number: 05077113
Date of Incorporation: 18/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 7 Union Street, Newton Abbot, Devon, TQ12 2JX,

 

Having been setup in 2004, Trust Assist Ltd have registered office in Newton Abbot in Devon, it's status in the Companies House registry is set to "Active". This company has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREENSLADE, Neal Jeremy 18 March 2004 - 1
KING, Sarah Jane 18 March 2004 - 1
CHADWICK, Julian Nicholas 18 March 2004 12 May 2004 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
CS01 - N/A 05 February 2020
AA - Annual Accounts 30 May 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 19 July 2018
CS01 - N/A 27 February 2018
AD01 - Change of registered office address 12 February 2018
AA - Annual Accounts 18 August 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 April 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 April 2017
CH01 - Change of particulars for director 11 April 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 06 April 2016
CH01 - Change of particulars for director 06 April 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 21 April 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 23 April 2013
CH01 - Change of particulars for director 23 April 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 04 April 2011
CH01 - Change of particulars for director 04 April 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 22 April 2010
AD01 - Change of registered office address 21 January 2010
AA - Annual Accounts 19 June 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 30 January 2009
RESOLUTIONS - N/A 24 October 2008
363a - Annual Return 29 May 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 29 March 2007
288c - Notice of change of directors or secretaries or in their particulars 29 March 2007
288c - Notice of change of directors or secretaries or in their particulars 29 March 2007
AA - Annual Accounts 25 January 2007
363a - Annual Return 27 March 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 10 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2005
288c - Notice of change of directors or secretaries or in their particulars 18 February 2005
288c - Notice of change of directors or secretaries or in their particulars 18 February 2005
288c - Notice of change of directors or secretaries or in their particulars 19 May 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2004
288a - Notice of appointment of directors or secretaries 29 April 2004
288a - Notice of appointment of directors or secretaries 29 April 2004
288a - Notice of appointment of directors or secretaries 29 April 2004
288a - Notice of appointment of directors or secretaries 29 April 2004
288b - Notice of resignation of directors or secretaries 29 April 2004
288b - Notice of resignation of directors or secretaries 29 April 2004
NEWINC - New incorporation documents 18 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.