-
TRI STAR COSTS LIMITED - Trident House, 105 Derby Road, Liverpool, L20 8LZ, United Kingdom
Company Information
- Company registration number
- 07157780
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Trident House
- 105 Derby Road
- Liverpool
- L20 8LZ Trident House, 105 Derby Road, Liverpool, L20 8LZ UK
Management
- Managing Directors
- DEAN, Joanne Susan
- GIBBINS, Katie Sheridan
- RUTLAND, Jonathan Victor
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-02-15
- Age Of Company 2010-02-15 14 years
- SIC/NACE
- 69109
Ownership
- Beneficial Owners
- Mrs Katie Sheridan Gibbins
- Mr Jonathan Victor Rutland
- Joanne Dean
- Mrs Joanne Susan Dean
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-12-31
- Last Date: 2020-03-31
- Last Return Made Up To:
- 2012-12-03
- Annual Return
- Due Date: 2021-06-16
- Last Date: 2020-06-02
-
TRI STAR COSTS LIMITED Company Description
- TRI STAR COSTS LIMITED is a ltd registered in United Kingdom with the Company reg no 07157780. Its current trading status is "live". It was registered 2010-02-15. It has declared SIC or NACE codes as "69109". It has 3 directors The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2012-12-03.It can be contacted at Trident House .
Get TRI STAR COSTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Tri Star Costs Limited - Trident House, 105 Derby Road, Liverpool, L20 8LZ, United Kingdom
- 2010-02-15
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for TRI STAR COSTS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-total-exemption-full (2021-01-08) - AA
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-03-26) - AD01
-
confirmation-statement-with-no-updates (2020-06-02) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-06-14) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-12-19) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-20) - AA
-
confirmation-statement-with-no-updates (2018-06-21) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-01-02) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-06-20) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-01-17) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-14) - AR01
keyboard_arrow_right 2015
-
capital-allotment-shares (2015-01-16) - SH01
-
termination-director-company-with-name-termination-date (2015-05-29) - TM01
-
change-person-director-company-with-change-date (2015-06-04) - CH01
-
appoint-person-director-company-with-name-date (2015-05-29) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-04) - AR01
-
mortgage-satisfy-charge-full (2015-06-18) - MR04
-
accounts-with-accounts-type-total-exemption-small (2015-12-17) - AA
-
appoint-person-director-company-with-name-date (2015-06-01) - AP01
keyboard_arrow_right 2014
-
accounts-amended-with-accounts-type-total-exemption-small (2014-12-19) - AAMD
-
accounts-with-accounts-type-total-exemption-small (2014-12-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-16) - AR01
-
capital-cancellation-shares (2014-04-14) - SH06
-
resolution (2014-04-14) - RESOLUTIONS
-
capital-return-purchase-own-shares (2014-04-14) - SH03
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-13) - AR01
-
change-person-director-company-with-change-date (2013-12-13) - CH01
-
termination-director-company-with-name (2013-09-13) - TM01
-
termination-director-company-with-name (2013-06-14) - TM01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-12-18) - AA
-
appoint-person-director-company-with-name (2012-08-15) - AP01
-
capital-allotment-shares (2012-05-18) - SH01
-
resolution (2012-05-18) - RESOLUTIONS
-
legacy (2012-02-14) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-26) - AR01
-
change-person-director-company-with-change-date (2012-01-26) - CH01
keyboard_arrow_right 2011
-
change-person-director-company-with-change-date (2011-01-12) - CH01
-
appoint-person-director-company-with-name (2011-01-14) - AP01
-
legacy (2011-02-24) - MG01
-
termination-director-company-with-name (2011-04-20) - TM01
-
accounts-with-accounts-type-total-exemption-small (2011-11-09) - AA
keyboard_arrow_right 2010
-
appoint-person-director-company-with-name (2010-03-01) - AP01
-
termination-secretary-company-with-name (2010-03-01) - TM02
-
termination-director-company-with-name (2010-03-01) - TM01
-
change-registered-office-address-company-with-date-old-address (2010-03-01) - AD01
-
resolution (2010-03-08) - RESOLUTIONS
-
change-person-director-company-with-change-date (2010-12-03) - CH01
-
change-account-reference-date-company-current-extended (2010-04-14) - AA01
-
appoint-person-director-company-with-name (2010-08-16) - AP01
-
change-registered-office-address-company-with-date-old-address (2010-11-22) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-03) - AR01
-
capital-allotment-shares (2010-03-09) - SH01
-
incorporation-company (2010-02-15) - NEWINC