TRINITY ELECTRONICS LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-05-15 with no updates

View Document

26/02/2526 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

02/10/242 October 2024 Compulsory strike-off action has been discontinued

View Document

02/10/242 October 2024 Compulsory strike-off action has been discontinued

View Document

01/10/241 October 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

09/03/239 March 2023 Registered office address changed from Building 275 Mdpga Wethersfield Braintree Essex CM7 4AZ to Western House 9 Lucknow Road Bodmin Cornwall PL31 1EZ on 2023-03-09

View Document

27/02/2327 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/02/2119 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/02/2018 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

13/11/1913 November 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/11/2019

View Document

13/11/1913 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFREY MICHAEL GROVES

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

17/05/1817 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JOHN GROVES

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

22/02/1822 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

20/02/1720 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

01/07/161 July 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/05/1529 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

29/05/1529 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY MICHAEL GROVES / 28/05/2015

View Document

29/05/1529 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN GROVES / 28/05/2015

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/06/142 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

18/03/1418 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

14/09/1314 September 2013 REGISTERED OFFICE CHANGED ON 14/09/2013 FROM HILLSIDE START HILL GREAT HALLINGBURY BISHOPS STORTFORD HERTS CM22 7TA

View Document

13/06/1313 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

11/07/1111 July 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY GROVES / 15/05/2010

View Document

26/05/1026 May 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN GROVES / 15/05/2010

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/06/093 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

20/03/0920 March 2009 DIRECTOR APPOINTED ROBERT JOHN GROVES

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED SECRETARY IRENE GROVES

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED DIRECTOR CHERYL GROVES

View Document

10/09/0810 September 2008 REGISTERED OFFICE CHANGED ON 10/09/2008 FROM 160 ENTERPRISE COURT EASTWAYS INDUSTRIAL ESTATE WITHAM ESSEX CM8 3YS

View Document

10/06/0810 June 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

30/05/0730 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

30/05/0730 May 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 REGISTERED OFFICE CHANGED ON 30/05/07 FROM: HILLSIDE, START HILL BISHOPS STORTFORD HERTFORDSHIRE CM22 7TA

View Document

30/05/0730 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

15/05/0615 May 2006 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