TRICORE TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Director's details changed for Mr Paul Ian Bass on 2025-03-28

View Document

04/12/244 December 2024 Termination of appointment of Peter Mark Dinsdale as a director on 2024-10-15

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

25/06/2425 June 2024 Previous accounting period shortened from 2024-10-31 to 2024-03-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-13 with updates

View Document

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

View Document

29/04/2429 April 2024 Statement of capital following an allotment of shares on 2024-02-02

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/03/2422 March 2024 Certificate of change of name

View Document

22/03/2422 March 2024 Change of name notice

View Document

01/03/241 March 2024 Resolutions

View Document

01/03/241 March 2024 Resolutions

View Document

01/03/241 March 2024 Resolutions

View Document

01/03/241 March 2024 Resolutions

View Document

01/03/241 March 2024 Resolutions

View Document

25/02/2425 February 2024 Memorandum and Articles of Association

View Document

22/02/2422 February 2024 Change of share class name or designation

View Document

21/02/2421 February 2024 Withdrawal of a person with significant control statement on 2024-02-21

View Document

21/02/2421 February 2024 Notification of Tricore Technical Services Limited (Crn:15402661) as a person with significant control on 2024-02-02

View Document

21/02/2421 February 2024 Notification of Trident Technical Services Ii Limited as a person with significant control on 2024-02-02

View Document

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

View Document

21/02/2421 February 2024 Appointment of Mr Andrew Robert Jones as a director on 2024-02-02

View Document

21/02/2421 February 2024 Appointment of Mr Peter Mark Dinsdale as a director on 2024-02-02

View Document

21/02/2421 February 2024 Termination of appointment of Emma Marie Bass as a director on 2024-02-02

View Document

21/02/2421 February 2024 Particulars of variation of rights attached to shares

View Document

21/02/2421 February 2024 Termination of appointment of Jonathan Mark Blenkey as a director on 2024-02-02

View Document

19/02/2419 February 2024 Registration of charge 144052090001, created on 2024-02-02

View Document

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

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

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

View Document

21/10/2221 October 2022 Appointment of Mr Jonathan Mark Blenkey as a director on 2022-10-20

View Document

21/10/2221 October 2022 Appointment of Mrs Emma Marie Bass as a director on 2022-10-20

View Document

21/10/2221 October 2022 Appointment of Mr Michael Phillips as a director on 2022-10-20

View Document

07/10/227 October 2022 Incorporation

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