TRIGEN ELECTRICAL SOLUTIONS LTD

Company Documents

DateDescription
27/05/2527 May 2025 Appointment of a voluntary liquidator

View Document

27/05/2527 May 2025 Statement of affairs

View Document

27/05/2527 May 2025 Resolutions

View Document

22/05/2522 May 2025 Registered office address changed from Capital House Manchester Road Droylsden Manchester M43 6PW England to 683-693 Wilmslow Road Didsbury Manchester M20 6RE on 2025-05-22

View Document

28/02/2528 February 2025 Termination of appointment of Julie Dorothy Moran as a director on 2025-02-28

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-14 with no updates

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

04/05/234 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

11/05/2211 May 2022 Registered office address changed from C/O Sedulo Regency Court 62-66 Deansgate Manchester Greater Manchester M3 2EN England to Capital House Manchester Road Droylsden Manchester M43 6PW on 2022-05-11

View Document

19/01/2219 January 2022 Appointment of Mrs Julie Dorothy Moran as a director on 2022-01-19

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-14 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

16/07/2116 July 2021 Registered office address changed from Stewart House 139 Tonge Moor Road Bolton Lancashire BL2 2HR England to C/O Sedulo Regency Court 62-66 Deansgate Manchester Greater Manchester M3 2EN on 2021-07-16

View Document

15/09/2015 September 2020 PREVSHO FROM 30/09/2020 TO 31/08/2020

View Document

15/09/2015 September 2020 31/08/20 UNAUDITED ABRIDGED

View Document

15/09/2015 September 2020 COMPANY NAME CHANGED OMNIA (NW) LTD CERTIFICATE ISSUED ON 15/09/20

View Document

14/09/2014 September 2020 DIRECTOR APPOINTED MR LIAM JOHN MORAN

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, WITH UPDATES

View Document

14/09/2014 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIAM JOHN MORAN

View Document

14/09/2014 September 2020 CESSATION OF DAVID JOHN MORAN AS A PSC

View Document

14/09/2014 September 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID MORAN

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/06/2026 June 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL ATKINSON

View Document

26/06/2026 June 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY FISHER

View Document

08/10/198 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN MORAN

View Document

07/10/197 October 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/10/2019

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES

View Document

03/09/193 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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