TRISPAN SERVICES (UK) LTD

4th Floor Phoenix House 4th Floor Phoenix House, Reading, RG1 1NB, Berkshire, United Kingdom
StatusACTIVE
Company No.09592138
CategoryPrivate Limited Company
Incorporated14 May 2015
Age9 years, 7 days
JurisdictionEngland Wales

SUMMARY

TRISPAN SERVICES (UK) LTD is an active private limited company with number 09592138. It was incorporated 9 years, 7 days ago, on 14 May 2015. The company address is 4th Floor Phoenix House 4th Floor Phoenix House, Reading, RG1 1NB, Berkshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 15 May 2024

Action Date: 14 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-14

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2023

Action Date: 14 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2022

Action Date: 22 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-22

Old address: 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS United Kingdom

New address: 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2022

Action Date: 14 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-14

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts amended with accounts type full

Date: 20 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AAMD

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 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: 20 May 2021

Action Date: 14 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-14

Documents

View document PDF

Accounts with accounts type small

Date: 15 Sep 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: 18 May 2020

Action Date: 14 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-14

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 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: 17 May 2019

Action Date: 14 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-14

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2018

Action Date: 14 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-14

Documents

View document PDF

Change person director company with change date

Date: 11 May 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-11

Officer name: Elan Schultz

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 14 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2017

Action Date: 09 May 2017

Category: Address

Type: AD01

Change date: 2017-05-09

Old address: 9th Floor No.1 Minster Court Mincing Lane London EC3R 7AA United Kingdom

New address: 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS

Documents

View document PDF

Second filing of secretary termination with name

Date: 11 Jan 2017

Category: Document-replacement

Sub Category: Termination

Type: RP04TM02

Officer name: Ipes (Uk) Limited

Documents

View document PDF

Second filing of director termination with name

Date: 10 Jan 2017

Category: Document-replacement

Sub Category: Termination

Type: RP04TM01

Officer name: Mr Benjamin John Cook

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Dec 2016

Action Date: 02 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ipes (Uk) Limited

Termination date: 2016-12-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2016

Action Date: 02 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin John Cook

Termination date: 2016-12-02

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2016

Action Date: 14 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 May 2016

Action Date: 14 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ipes Secretaries (Uk) Limited

Termination date: 2016-05-14

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 25 May 2016

Action Date: 14 May 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-05-14

Officer name: Ipes (Uk) Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 04 Nov 2015

Action Date: 09 Oct 2015

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Ipes Secretaries (Uk) Limited

Change date: 2015-10-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2015

Action Date: 09 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-09

New address: 9th Floor No.1 Minster Court Mincing Lane London EC3R 7AA

Old address: Ipes (Uk) Limited 10 Lower Grosvenor Place London SW1W 0EN England

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 15 Sep 2015

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Ipes Secretaries (Uk) Limited

Appointment date: 2015-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2015

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin John Cook

Appointment date: 2015-09-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2015

Action Date: 15 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-15

New address: Ipes (Uk) Limited 10 Lower Grosvenor Place London SW1W 0EN

Old address: C/O Schulte Roth & Zabel International Llp One Eagle Place London SW1Y 6AF United Kingdom

Documents

View document PDF

Incorporation company

Date: 14 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CODEX APERTUS LTD

WINDSOR HOUSE TROON WAY BUSINESS CENTRE,LEICESTER,LE4 9HA

Number:09232826
Status:ACTIVE
Category:Private Limited Company

FORWARDSAFE TECHNOLOGIES LIMITED

17 RALEIGH CLOSE,STOKE-ON-TRENT,ST4 6JU

Number:09572098
Status:ACTIVE
Category:Private Limited Company

GREENLINE LOGISTIC LIMITED

30-31 ST JAMES PLACE,BRISTOL,BS16 9JB

Number:10621799
Status:ACTIVE
Category:Private Limited Company

JNC AUTO CITY LIMITED

43 SIGNALS DRIVE,COVENTRY,CV3 1QS

Number:08928155
Status:ACTIVE
Category:Private Limited Company

PARKES POOLE ARCHITECTS LIMITED

YEW TREE COTTAGE 2 STOCKAWAY,AYLESBURY,HP22 4NL

Number:11611937
Status:ACTIVE
Category:Private Limited Company

S5CLOUD LIMITED

CROFT FARM,CARLISLE,CA6 6EH

Number:11116291
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