Vpj It Solutions LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2018)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2018-03-31 | |
Employees | £1 | 0% |
Total assets | £17,794 | +4.05% |
TRINITY MEDICAL SUPPLIES LIMITED
J.D. TRINITY LIMITED
Company type | Private Limited Company, Active |
Company Number | 06547566 |
Record last updated | Wednesday, April 5, 2017 7:47:24 AM UTC |
Official Address | Creative Industries Centre Glaisher Drive Wolverhampton Science Park Wv109tg Bushbury South And Low Hill There are 7 companies registered at this street |
Locality | Bushbury South And Low Hill |
Region | England |
Postal Code | WV109TG |
Sector | Information technology consultancy activities |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors |  |
Financials | Dec 16, 2014 | Annual accounts |  |
Registry | Apr 23, 2014 | Annual return |  |
Registry | Jan 30, 2014 | Change of registered office address |  |
Financials | Jan 30, 2014 | Annual accounts |  |
Registry | Jun 10, 2013 | Annual return |  |
Financials | Dec 10, 2012 | Annual accounts |  |
Registry | Mar 29, 2012 | Annual return |  |
Financials | Dec 21, 2011 | Annual accounts |  |
Registry | May 3, 2011 | Annual return |  |
Financials | Mar 7, 2011 | Annual accounts |  |
Registry | Jan 25, 2011 | Change of registered office address |  |
Registry | Jan 25, 2011 | Change of registered office address 6547... |  |
Registry | Jan 25, 2011 | Change of particulars for director |  |
Registry | Jan 25, 2011 | Change of particulars for director 6547... |  |
Registry | Jan 25, 2011 | Resignation of one Director |  |
Registry | Jan 25, 2011 | Appointment of a person as Secretary |  |
Registry | Jan 25, 2011 | Resignation of one Secretary |  |
Registry | Jan 25, 2011 | Change of particulars for director |  |
Registry | Jan 1, 2011 | Appointment of a man as Secretary |  |
Registry | May 24, 2010 | Annual return |  |
Registry | Feb 26, 2010 | Change of name certificate |  |
Registry | Feb 26, 2010 | Notice of change of name nm01 - resolution |  |
Registry | Feb 26, 2010 | Company name change |  |
Registry | Jan 30, 2010 | Change of name 10 |  |
Financials | Jan 27, 2010 | Annual accounts |  |
Registry | Jun 30, 2009 | Change in situation or address of registered office |  |
Registry | May 29, 2009 | Annual return |  |
Registry | May 22, 2009 | Resignation of a director |  |
Registry | May 22, 2009 | Resignation of a director 6547... |  |
Registry | May 22, 2009 | Appointment of a director |  |
Registry | May 22, 2009 | Appointment of a man as Director |  |
Registry | Mar 10, 2009 | Two appointments: 2 men |  |
Registry | Mar 10, 2009 | Resignation of one Pharmacist and one Director (a man) |  |
Registry | Feb 10, 2009 | Change of name certificate |  |
Registry | Feb 10, 2009 | Company name change |  |
Registry | Mar 28, 2008 | Three appointments: 2 women and a man |  |