T R S ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
14/06/2114 June 2021 Notice of move from Administration to Dissolution

View Document

14/06/2114 June 2021 Administrator's progress report

View Document

23/01/1923 January 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

01/11/181 November 2018 REGISTERED OFFICE CHANGED ON 01/11/2018 FROM KENDAL HOUSE 41 SCOTLAND STREET SHEFFIELD S3 7BS

View Document

20/09/1820 September 2018 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

21/08/1821 August 2018 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

07/07/187 July 2018 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00016090,00017030,00009481

View Document

26/06/1826 June 2018 REGISTERED OFFICE CHANGED ON 26/06/2018 FROM LYNDHURST I CRANMER STREET LONG EATON NOTTS NG10 1NJ

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

08/02/188 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 027996300004

View Document

07/07/177 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA NEWTON

View Document

15/06/1715 June 2017 DIRECTOR APPOINTED MRS ALEXANDRA RUTH NEWTON

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/03/1623 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/04/159 April 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/07/1416 July 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 027996300003

View Document

30/05/1430 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 027996300002

View Document

29/05/1429 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 027996300003

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/04/1416 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

10/04/1410 April 2014 SECRETARY APPOINTED WESLEY JAMES OSBORNE

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, SECRETARY TIMOTHY OSBORNE

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/04/1311 April 2013 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY JAMES OSBORNE / 31/08/2012

View Document

10/04/1310 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

28/03/1228 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/03/1123 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/03/1030 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

26/03/0926 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

26/03/0826 March 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

27/03/0727 March 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

27/10/0527 October 2005 SECRETARY RESIGNED

View Document

27/10/0527 October 2005 NEW SECRETARY APPOINTED

View Document

31/03/0531 March 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

03/04/043 April 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

03/04/033 April 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/02

View Document

22/03/0222 March 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

28/03/0128 March 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

29/03/0029 March 2000 RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS

View Document

25/11/9925 November 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

30/03/9930 March 1999 RETURN MADE UP TO 15/03/99; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 SECRETARY RESIGNED

View Document

30/03/9930 March 1999 NEW SECRETARY APPOINTED

View Document

18/12/9818 December 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

28/05/9828 May 1998 DIRECTOR RESIGNED

View Document

07/04/987 April 1998 RETURN MADE UP TO 15/03/98; NO CHANGE OF MEMBERS

View Document

11/11/9711 November 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

25/03/9725 March 1997 RETURN MADE UP TO 15/03/97; NO CHANGE OF MEMBERS

View Document

28/01/9728 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9720 January 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

31/03/9631 March 1996 RETURN MADE UP TO 15/03/96; FULL LIST OF MEMBERS

View Document

31/03/9631 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/965 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

10/04/9510 April 1995 RETURN MADE UP TO 15/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

28/11/9428 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

29/03/9429 March 1994 RETURN MADE UP TO 15/03/94; FULL LIST OF MEMBERS

View Document

29/03/9429 March 1994 REGISTERED OFFICE CHANGED ON 29/03/94

View Document

29/03/9429 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9411 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/9325 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/05/9325 May 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

25/05/9325 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/05/9325 May 1993 REGISTERED OFFICE CHANGED ON 25/05/93 FROM: 7 ETON COURT WEST HALLAM ILKESTON DERBYS DE7 6NB

View Document

21/05/9321 May 1993 S386 DISP APP AUDS 06/05/93

View Document

13/05/9313 May 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/05/93

View Document

13/05/9313 May 1993 COMPANY NAME CHANGED BRIMWORTH LIMITED CERTIFICATE ISSUED ON 14/05/93

View Document

15/03/9315 March 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information