MAGNITUDE QUANTITY SURVEYORS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-14 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

03/08/233 August 2023 Registered office address changed from Phoenix House 2 Huddersfield Road Stalybridge SK15 2QA England to 2nd Floor, Market Court 20-24 Church Street Altrincham Cheshire WA14 4DW on 2023-08-03

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/01/2324 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

16/09/2216 September 2022 Cessation of Anne Marie Trimble as a person with significant control on 2022-09-13

View Document

16/09/2216 September 2022 Notification of Trimbco Ltd as a person with significant control on 2022-09-13

View Document

16/09/2216 September 2022 Cessation of Martin Karl Trimble as a person with significant control on 2022-09-13

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-16 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/11/213 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/12/201 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

24/08/2024 August 2020 APPOINTMENT TERMINATED, DIRECTOR ANNE-MARIE TRIMBLE

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES

View Document

18/08/2018 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE-MARIE TRIMBLE / 01/11/2019

View Document

18/08/2018 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN KARL TRIMBLE / 01/11/2019

View Document

18/08/2018 August 2020 PSC'S CHANGE OF PARTICULARS / MR MARTIN KARL TRIMBLE / 01/11/2019

View Document

18/08/2018 August 2020 PSC'S CHANGE OF PARTICULARS / MRS ANNE MARIE TRIMBLE / 01/11/2019

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

10/08/2010 August 2020 COMPANY NAME CHANGED TRIMBLE HOLDINGS LTD CERTIFICATE ISSUED ON 10/08/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/02/2024 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE MARIE TRIMBLE / 24/02/2020

View Document

20/06/1920 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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