TRICORE TECHNICAL SERVICES LIMITED
Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Director's details changed for Mr Paul Ian Bass on 2025-03-28 |
04/12/244 December 2024 | Termination of appointment of Peter Mark Dinsdale as a director on 2024-10-15 |
22/10/2422 October 2024 | Total exemption full accounts made up to 2024-03-31 |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-10-31 |
25/06/2425 June 2024 | Previous accounting period shortened from 2024-10-31 to 2024-03-31 |
19/06/2419 June 2024 | Confirmation statement made on 2024-06-13 with updates |
13/06/2413 June 2024 | Change of details for Tricore Technical Services Limited (Crn:15402661) as a person with significant control on 2024-02-21 |
29/04/2429 April 2024 | Statement of capital following an allotment of shares on 2024-02-02 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/03/2422 March 2024 | Certificate of change of name |
22/03/2422 March 2024 | Change of name notice |
01/03/241 March 2024 | Resolutions |
01/03/241 March 2024 | Resolutions |
01/03/241 March 2024 | Resolutions |
01/03/241 March 2024 | Resolutions |
01/03/241 March 2024 | Resolutions |
25/02/2425 February 2024 | Memorandum and Articles of Association |
22/02/2422 February 2024 | Change of share class name or designation |
21/02/2421 February 2024 | Withdrawal of a person with significant control statement on 2024-02-21 |
21/02/2421 February 2024 | Notification of Tricore Technical Services Limited (Crn:15402661) as a person with significant control on 2024-02-02 |
21/02/2421 February 2024 | Notification of Trident Technical Services Ii Limited as a person with significant control on 2024-02-02 |
21/02/2421 February 2024 | Change of details for Tricore Technical Services Limited (Crn:15402661) as a person with significant control on 2024-02-02 |
21/02/2421 February 2024 | Appointment of Mr Andrew Robert Jones as a director on 2024-02-02 |
21/02/2421 February 2024 | Appointment of Mr Peter Mark Dinsdale as a director on 2024-02-02 |
21/02/2421 February 2024 | Termination of appointment of Emma Marie Bass as a director on 2024-02-02 |
21/02/2421 February 2024 | Particulars of variation of rights attached to shares |
21/02/2421 February 2024 | Termination of appointment of Jonathan Mark Blenkey as a director on 2024-02-02 |
19/02/2419 February 2024 | Registration of charge 144052090001, created on 2024-02-02 |
16/02/2416 February 2024 | Registered office address changed from Business Central 2 Union Square Central Park Darlington DL1 1GL England to 34 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TX on 2024-02-16 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-06 with no updates |
12/12/2212 December 2022 | Registered office address changed from Stable Barn Home Farm Thorganby York North Yorkshire YO19 6DE United Kingdom to Business Central 2 Union Square Central Park Darlington DL1 1GL on 2022-12-12 |
21/10/2221 October 2022 | Appointment of Mr Jonathan Mark Blenkey as a director on 2022-10-20 |
21/10/2221 October 2022 | Appointment of Mrs Emma Marie Bass as a director on 2022-10-20 |
21/10/2221 October 2022 | Appointment of Mr Michael Phillips as a director on 2022-10-20 |
07/10/227 October 2022 | Incorporation |
More Company Information
Recently Viewed
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