TRIOS AMS LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Satisfaction of charge 036361940004 in full

View Document

08/01/258 January 2025

View Document

08/01/258 January 2025

View Document

08/01/258 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

08/01/258 January 2025

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-20 with no updates

View Document

28/05/2428 May 2024 Change of accounting reference date

View Document

15/05/2415 May 2024 Unaudited abridged accounts made up to 2022-11-30

View Document

19/03/2419 March 2024 Current accounting period shortened from 2023-09-30 to 2022-11-30

View Document

05/02/245 February 2024 Confirmation statement made on 2023-12-20 with no updates

View Document

13/11/2313 November 2023 Change of details for Triosgroup Limited as a person with significant control on 2023-08-14

View Document

15/09/2315 September 2023 Second filing of Confirmation Statement dated 2022-12-20

View Document

01/09/231 September 2023 Registration of charge 036361940004, created on 2023-08-22

View Document

25/08/2325 August 2023 Memorandum and Articles of Association

View Document

25/08/2325 August 2023 Resolutions

View Document

25/08/2325 August 2023 Resolutions

View Document

21/08/2321 August 2023 Registered office address changed from 4th Floor 24 Old Bond Street Mayfair London W1S 4AW United Kingdom to Enterprise House 168-170 Upminster Road Upminster RM14 2RB on 2023-08-21

View Document

21/08/2321 August 2023 Appointment of Mr Paul Knight as a secretary on 2023-08-14

View Document

18/08/2318 August 2023 Appointment of Mr Paul Aaron Knight as a director on 2023-08-14

View Document

18/08/2318 August 2023 Termination of appointment of Cossey Cosec Services Limited as a secretary on 2023-08-14

View Document

18/08/2318 August 2023 Termination of appointment of W6S Directors Limited as a director on 2023-08-14

View Document

18/08/2318 August 2023 Termination of appointment of Philip Raymond Emmerson as a director on 2023-08-14

View Document

18/08/2318 August 2023 Termination of appointment of Nicholas Robert Alexander as a director on 2023-08-14

View Document

18/08/2318 August 2023 Appointment of Ms Theresa Bell as a director on 2023-08-14

View Document

18/08/2318 August 2023 Appointment of Mr Christopher Mark Green as a director on 2023-08-14

View Document

13/03/2313 March 2023 Registered office address changed from Unit 5 Woodside Court Clayton Wood Rise Leeds West Yorkshire LS16 6RF to 4th Floor 24 Old Bond Street Mayfair London W1S 4AW on 2023-03-13

View Document

13/03/2313 March 2023 Current accounting period extended from 2023-03-31 to 2023-09-30

View Document

13/03/2313 March 2023 Appointment of Cossey Cosec Services Limited as a secretary on 2023-03-13

View Document

13/03/2313 March 2023 Appointment of W6S Directors Limited as a director on 2023-03-13

View Document

13/03/2313 March 2023 Termination of appointment of Gold Round Limited as a director on 2023-03-13

View Document

13/03/2313 March 2023 Certificate of change of name

View Document

09/03/239 March 2023 Termination of appointment of Robert Barling as a director on 2023-03-08

View Document

09/03/239 March 2023 Appointment of Mr Nicholas Robert Alexander as a director on 2023-03-08

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-20 with updates

View Document

19/12/2219 December 2022 Appointment of Mr Philip Raymond Emmerson as a director on 2022-12-01

View Document

16/12/2216 December 2022 Cessation of Mark Jonathan Nelson as a person with significant control on 2022-12-01

View Document

16/12/2216 December 2022 Appointment of Gold Round Limited as a director on 2022-12-01

View Document

07/12/227 December 2022 Memorandum and Articles of Association

View Document

02/12/222 December 2022 Resolutions

View Document

02/12/222 December 2022 Resolutions

View Document

01/12/221 December 2022 Appointment of Mr Robert Barling as a director on 2022-12-01

View Document

01/12/221 December 2022 Termination of appointment of Philip David Walker as a secretary on 2022-12-01

View Document

01/12/221 December 2022 Notification of Triosgroup Limited as a person with significant control on 2022-12-01

View Document

01/12/221 December 2022 Cessation of Matthew James Nelson as a person with significant control on 2022-12-01

View Document

01/12/221 December 2022 Termination of appointment of Reginald Nelson as a director on 2022-12-01

View Document

01/12/221 December 2022 Termination of appointment of Mark Jonathan Nelson as a director on 2022-12-01

View Document

01/12/221 December 2022 Termination of appointment of Matthew James Nelson as a director on 2022-12-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/01/2226 January 2022 Satisfaction of charge 036361940003 in full

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-20 with updates

View Document

29/11/2129 November 2021 Purchase of own shares.

View Document

10/11/2110 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

14/07/2114 July 2021 Termination of appointment of Adam Wider as a director on 2021-06-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/07/206 July 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

05/07/195 July 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

06/11/186 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 036361940003

View Document

06/07/186 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

22/05/1722 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

19/05/1519 May 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

19/05/1519 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/05/1512 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/03/152 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

25/02/1525 February 2015 31/01/15 STATEMENT OF CAPITAL GBP 10000

View Document

09/12/149 December 2014 DIRECTOR APPOINTED MR ADAM WIDER

View Document

25/09/1425 September 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/01/1431 January 2014 REGISTERED OFFICE CHANGED ON 31/01/2014 FROM UNIT 15 THE SIDINGS STATION ROAD GUISELEY LEEDS LS20 8BX ENGLAND

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/09/1326 September 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/12/1210 December 2012 APPOINTMENT TERMINATED, DIRECTOR RAYMOND FENDYKE

View Document

27/11/1227 November 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

04/09/124 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/07/1216 July 2012 REGISTERED OFFICE CHANGED ON 16/07/2012 FROM 8 AIRPORT WEST LANCASTER WAY YEADON LEEDS WEST YORKSHIRE LS19 7ZA

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/12/113 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/10/1124 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/10/1020 October 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND CYRIL FENDYKE / 01/04/2010

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / REGINALD NELSON / 01/04/2010

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHAN NELSON / 01/04/2010

View Document

20/10/1020 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP DAVID WALKER / 01/04/2010

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/09/101 September 2010 DIRECTOR APPOINTED MR MATTHEW JAMES NELSON

View Document

13/11/0913 November 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

12/08/0912 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/01/092 January 2009 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

22/11/0722 November 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/05/074 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0729 April 2007 REGISTERED OFFICE CHANGED ON 29/04/07 FROM: AIREDALE HOUSE PARK ROAD GUISELEY LEEDS WEST YORKSHIRE LS20 8EH

View Document

15/11/0615 November 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/12/0516 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/11/0313 November 2003 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

14/11/0214 November 2002 RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 NEW DIRECTOR APPOINTED

View Document

19/09/0219 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0219 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/029 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

22/04/0222 April 2002 DIRECTOR RESIGNED

View Document

10/01/0210 January 2002 NEW SECRETARY APPOINTED

View Document

10/01/0210 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

10/01/0210 January 2002 SECRETARY RESIGNED

View Document

27/10/0127 October 2001 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 SECRETARY RESIGNED

View Document

14/08/0114 August 2001 NEW SECRETARY APPOINTED

View Document

17/07/0117 July 2001 REGISTERED OFFICE CHANGED ON 17/07/01 FROM: 100 HENSHAW LANE YEADON LEEDS LS19 7RZ

View Document

17/11/0017 November 2000 RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/03/01

View Document

20/06/0020 June 2000 NEW DIRECTOR APPOINTED

View Document

07/04/007 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

28/03/0028 March 2000 SECRETARY RESIGNED

View Document

23/03/0023 March 2000 COMPANY NAME CHANGED AIREDALE CONTRACT MAINTENANCE LI MITED CERTIFICATE ISSUED ON 24/03/00

View Document

21/03/0021 March 2000 NEW SECRETARY APPOINTED

View Document

05/01/005 January 2000 RETURN MADE UP TO 22/09/99; FULL LIST OF MEMBERS

View Document

30/10/9830 October 1998 SECRETARY RESIGNED

View Document

30/10/9830 October 1998 DIRECTOR RESIGNED

View Document

30/10/9830 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/10/9830 October 1998 NEW DIRECTOR APPOINTED

View Document

30/10/9830 October 1998 REGISTERED OFFICE CHANGED ON 30/10/98 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

22/09/9822 September 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company