TRAFALGAR ENERGY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/10/2227 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

11/02/2211 February 2022 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

22/01/2222 January 2022 Compulsory strike-off action has been discontinued

View Document

22/01/2222 January 2022 Compulsory strike-off action has been discontinued

View Document

22/01/2222 January 2022 Compulsory strike-off action has been discontinued

View Document

22/01/2222 January 2022 Compulsory strike-off action has been discontinued

View Document

15/01/2215 January 2022 Compulsory strike-off action has been suspended

View Document

15/01/2215 January 2022 Compulsory strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/08/214 August 2021 Total exemption full accounts made up to 2020-01-31

View Document

15/07/2115 July 2021 Director's details changed for Mr Thomas Griffin on 2021-07-15

View Document

15/07/2115 July 2021 Change of details for Mr Thomas Griffin as a person with significant control on 2021-07-15

View Document

15/07/2115 July 2021 Registered office address changed from One Carriage Place London SW16 6QF England to 4 College Hill Road Harrow HA3 7HH on 2021-07-15

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

05/05/205 May 2020 31/01/19 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

08/03/198 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GRIFFIN / 23/03/2018

View Document

08/03/198 March 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS GRIFFIN / 23/03/2018

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

13/11/1813 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 REGISTERED OFFICE CHANGED ON 23/03/2018 FROM 10 HILLSIDE COURT HILLSIDE STREET HYTHE KENT CT21 5EJ ENGLAND

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

16/03/1716 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GRIFFIN / 01/03/2017

View Document

16/03/1716 March 2017 REGISTERED OFFICE CHANGED ON 16/03/2017 FROM, 4-4A COLLEGE HILL ROAD, HARROW, MIDDLESEX, HA3 7HH

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

03/01/173 January 2017 31/01/16 TOTAL EXEMPTION FULL

View Document

17/02/1617 February 2016 27/01/16 NO CHANGES

View Document

17/02/1617 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GRIFFIN / 28/01/2015

View Document

06/12/156 December 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

20/04/1520 April 2015 27/01/15 NO CHANGES

View Document

04/03/154 March 2015 REGISTERED OFFICE CHANGED ON 04/03/2015 FROM, 23 AMBER GROVE, HENDON WAY, LONDON, NW2 1XF

View Document

05/01/155 January 2015 31/01/14 TOTAL EXEMPTION FULL

View Document

21/03/1421 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GRIFFIN / 28/10/2013

View Document

21/03/1421 March 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

29/10/1329 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

22/10/1322 October 2013 REGISTERED OFFICE CHANGED ON 22/10/2013 FROM, 21 STADE STREET, HYTHE, KENT, CT21 6DA

View Document

06/03/136 March 2013 27/01/13 NO CHANGES

View Document

28/02/1328 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GRIFFIN / 26/10/2012

View Document

26/10/1226 October 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

26/10/1226 October 2012 REGISTERED OFFICE CHANGED ON 26/10/2012 FROM, 23 AMBER GROVE, LONDON, NW2 1XF

View Document

14/05/1214 May 2012 27/01/12 NO CHANGES

View Document

03/11/113 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/11/113 November 2011 COMPANY NAME CHANGED TRAFALGAR PROPERTY MAINTENANCE LIMITED CERTIFICATE ISSUED ON 03/11/11

View Document

25/10/1125 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

04/04/114 April 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

25/03/1125 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN MCGRORY

View Document

15/11/1015 November 2010 DIRECTOR APPOINTED MR JOHN BRENDAN MCGRORY

View Document

28/10/1028 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

23/03/1023 March 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED DIRECTOR DUNSTANA DAVIES

View Document

02/02/092 February 2009 DIRECTOR APPOINTED THOMAS GRIFFIN

View Document

27/01/0927 January 2009 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