TRIDAN ENGINEERING LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

01/05/251 May 2025 Appointment of Mr Michael Newman as a director on 2025-01-01

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

25/04/2425 April 2024 Satisfaction of charge 3 in full

View Document

25/04/2425 April 2024 Satisfaction of charge 2 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/09/2313 September 2023 Accounts for a small company made up to 2022-12-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/10/227 October 2022 Accounts for a small company made up to 2021-12-31

View Document

27/09/2127 September 2021 Accounts for a small company made up to 2020-12-31

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

23/04/2023 April 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL NEWMAN

View Document

03/10/193 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

11/09/1911 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

15/05/1915 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL NEWMAN / 15/05/2019

View Document

13/12/1813 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 015489200004

View Document

23/11/1823 November 2018 DIRECTOR APPOINTED MR MICHAEL NEWMAN

View Document

28/09/1828 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

19/04/1819 April 2018 DIRECTOR APPOINTED MR ALAN DOUGLAS DEVES

View Document

19/04/1819 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN DOUGLAS DEVES / 19/04/2018

View Document

19/04/1819 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LYNCH / 19/04/2018

View Document

19/04/1819 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL HAWKINS / 19/04/2018

View Document

28/09/1728 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

27/04/1727 April 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN LANGHAM

View Document

27/04/1727 April 2017 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN DOUGLAS DEVES / 17/03/2017

View Document

10/04/1710 April 2017 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN DOUGLAS DEVES / 17/03/2017

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

01/10/151 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/07/1527 July 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

27/05/1527 May 2015 22/05/15 STATEMENT OF CAPITAL GBP 1000000

View Document

06/09/146 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/07/1428 July 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

31/07/1331 July 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

21/08/1221 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/08/121 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

25/08/1125 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/08/1112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER LANGHAM / 30/06/2011

View Document

12/08/1112 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

12/08/1112 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN DOUGLAS DEVES / 01/03/2011

View Document

06/09/106 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LYNCH / 25/07/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL HAWKINS / 25/07/2010

View Document

11/08/1011 August 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

17/09/0917 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/09/099 September 2009 DIRECTOR APPOINTED MR MICHAEL LYNCH

View Document

10/08/0910 August 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/08/087 August 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/08/0724 August 2007 RETURN MADE UP TO 25/07/07; NO CHANGE OF MEMBERS

View Document

29/08/0629 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/08/068 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/09/0428 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/08/045 August 2004 SECRETARY RESIGNED

View Document

05/08/045 August 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 NEW SECRETARY APPOINTED

View Document

01/11/031 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/09/039 September 2003 DIRECTOR RESIGNED

View Document

16/08/0316 August 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

11/05/0311 May 2003 NEW DIRECTOR APPOINTED

View Document

21/10/0221 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/08/0218 August 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/08/0115 August 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/07/0027 July 2000 RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS

View Document

11/08/9911 August 1999 RETURN MADE UP TO 25/07/99; NO CHANGE OF MEMBERS

View Document

11/08/9911 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/09/9810 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/08/986 August 1998 RETURN MADE UP TO 25/07/98; NO CHANGE OF MEMBERS

View Document

16/10/9716 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/9726 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

05/09/975 September 1997 RETURN MADE UP TO 25/07/97; FULL LIST OF MEMBERS

View Document

19/12/9619 December 1996 £ NC 200000/1000000 26/1

View Document

19/12/9619 December 1996 NC INC ALREADY ADJUSTED 26/11/96

View Document

12/08/9612 August 1996 RETURN MADE UP TO 25/07/96; NO CHANGE OF MEMBERS

View Document

12/08/9612 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/01/9612 January 1996 SECRETARY RESIGNED

View Document

12/01/9612 January 1996 NEW SECRETARY APPOINTED

View Document

23/08/9523 August 1995 RETURN MADE UP TO 25/07/95; FULL LIST OF MEMBERS

View Document

23/08/9523 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

16/08/9416 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

16/08/9416 August 1994 RETURN MADE UP TO 25/07/94; NO CHANGE OF MEMBERS

View Document

11/08/9411 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/9325 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

25/08/9325 August 1993 RETURN MADE UP TO 25/07/93; FULL LIST OF MEMBERS

View Document

23/01/9323 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/9218 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

25/08/9225 August 1992 RETURN MADE UP TO 25/07/92; NO CHANGE OF MEMBERS

View Document

29/08/9129 August 1991 RETURN MADE UP TO 25/07/91; NO CHANGE OF MEMBERS

View Document

29/08/9129 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

05/03/915 March 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/02/9121 February 1991 DIRECTOR RESIGNED

View Document

06/09/906 September 1990 RETURN MADE UP TO 25/07/90; FULL LIST OF MEMBERS

View Document

06/09/906 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

13/11/8913 November 1989 RETURN MADE UP TO 27/09/89; FULL LIST OF MEMBERS

View Document

13/11/8913 November 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

17/10/8917 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/8929 August 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/08/89

View Document

29/08/8929 August 1989 COMPANY NAME CHANGED STONE ENGINEERING LIMITED CERTIFICATE ISSUED ON 30/08/89

View Document

14/08/8914 August 1989 NEW DIRECTOR APPOINTED

View Document

10/08/8910 August 1989 NC INC ALREADY ADJUSTED

View Document

10/08/8910 August 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/07/89

View Document

17/07/8917 July 1989 NEW DIRECTOR APPOINTED

View Document

24/01/8924 January 1989 RETURN MADE UP TO 22/12/88; FULL LIST OF MEMBERS

View Document

24/01/8924 January 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

31/10/8731 October 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

31/10/8731 October 1987 RETURN MADE UP TO 29/09/87; FULL LIST OF MEMBERS

View Document

28/08/8628 August 1986 RETURN MADE UP TO 22/07/86; FULL LIST OF MEMBERS

View Document

28/08/8628 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

12/03/8112 March 1981 REGISTERED OFFICE CHANGED

View Document

12/03/8112 March 1981 NEW SECRETARY APPOINTED

View Document

05/03/815 March 1981 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