TRENTON BUSINESS SYSTEMS LIMITED

1046 Anlaby High Road, Hull, HU4 7RA, England
StatusACTIVE
Company No.10967390
CategoryPrivate Limited Company
Incorporated18 Sep 2017
Age6 years, 9 months, 19 days
JurisdictionEngland Wales

SUMMARY

TRENTON BUSINESS SYSTEMS LIMITED is an active private limited company with number 10967390. It was incorporated 6 years, 9 months, 19 days ago, on 18 September 2017. The company address is 1046 Anlaby High Road, Hull, HU4 7RA, England.



Company Fillings

Confirmation statement with no updates

Date: 13 Nov 2023

Action Date: 17 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-17

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2022

Action Date: 26 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Brocklehurst

Appointment date: 2022-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2022

Action Date: 26 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Alan Staveley

Termination date: 2022-09-26

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2022

Action Date: 17 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-17

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2022

Action Date: 12 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Douglas Pullen

Termination date: 2022-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2022

Action Date: 11 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathon Michael Grubb

Termination date: 2022-04-11

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2021

Action Date: 18 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-18

Documents

View document PDF

Accounts with accounts type small

Date: 09 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2020

Action Date: 18 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-18

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2019

Action Date: 18 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-18

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2018

Action Date: 18 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-18

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2018

Action Date: 12 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-12

Officer name: Mr Peter Staveley

Documents

View document PDF

Change account reference date company current extended

Date: 12 Apr 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2017

Action Date: 18 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-18

Documents

View document PDF

Change to a person with significant control

Date: 28 Sep 2017

Action Date: 18 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-09-18

Psc name: East Riding Holdings Company Limited

Documents

View document PDF

Incorporation company

Date: 18 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BSBP PARTNERSHIPS LIMITED

FIRST FLOOR, WINSTON HOUSE,LONDON,N3 1DH

Number:10287641
Status:ACTIVE
Category:Private Limited Company

DEREK ARMSTRONG BUILDERS LIMITED

STANHOPE,WIRRAL,CH62 2DN

Number:03817076
Status:ACTIVE
Category:Private Limited Company

DOVE COURT (BEACONSFIELD) LIMITED

SWAN HOUSE,MARLOW,SL7 1UB

Number:02785577
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HAUKKA LIMITED

238 STATION ROAD,ADDLESTONE,KT15 2PS

Number:10441070
Status:ACTIVE
Category:Private Limited Company

PYP CONSTRUCTION RECRUITMENT LIMITED

68 BORROWDALE DRIVE,CASTLEFORD,WF10 2NX

Number:07374717
Status:ACTIVE
Category:Private Limited Company

TERRY MOWLES LTD

3 ORCHARD GROVE,IPSWICH,IP8 4JG

Number:08116638
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source