TRINITY ENGINEERING (NORTHAMPTON) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/04/2227 April 2022 Total exemption full accounts made up to 2021-09-30

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/04/2127 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 19/02/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/04/2010 April 2020 30/09/19 UNAUDITED ABRIDGED

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

12/12/1912 December 2019 SECRETARY'S CHANGE OF PARTICULARS / MS ELAINE GERALDINE MCDONALD / 23/11/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/04/199 April 2019 30/09/18 UNAUDITED ABRIDGED

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

21/02/1921 February 2019 PSC'S CHANGE OF PARTICULARS / MR REUBEN VICTOR SOAMES / 18/02/2019

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

21/12/1721 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REUBEN SOAMES

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

14/12/1714 December 2017 CESSATION OF ALAN VICTOR SOAMES AS A PSC

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR BARBARA SOAMES

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR CLARE HEBSON

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN SOAMES

View Document

17/03/1717 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/05/1623 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/03/1621 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

27/05/1527 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/03/1513 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/04/1425 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/03/1424 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/03/1319 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/05/1230 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/03/1221 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

31/03/1131 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/03/1011 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE MAY HEBSON / 17/02/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / REUBEN VICTOR SOAMES / 17/02/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN VICTOR SOAMES / 04/11/2009

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ANN SOAMES / 17/02/2010

View Document

10/03/1010 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MS ELAINE GERALDINE MCDONALD / 17/02/2010

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/09/097 September 2009 SECRETARY APPOINTED MS ELAINE GERALDINE MCDONALD

View Document

07/09/097 September 2009 APPOINTMENT TERMINATED SECRETARY SUSAN MCLEOD

View Document

23/04/0923 April 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/06/0820 June 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

24/02/0624 February 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

04/04/054 April 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

17/03/0417 March 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

27/03/0327 March 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

28/02/0228 February 2002 RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

12/02/0112 February 2001 RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

28/02/0028 February 2000 RETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS

View Document

26/05/9926 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

12/03/9912 March 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

12/11/9812 November 1998 NEW DIRECTOR APPOINTED

View Document

14/05/9814 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

09/03/989 March 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

23/05/9723 May 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

11/03/9711 March 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

28/04/9628 April 1996 AUDITOR'S RESIGNATION

View Document

24/04/9624 April 1996 RETURN MADE UP TO 28/02/96; CHANGE OF MEMBERS

View Document

01/04/961 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

02/03/952 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

02/03/952 March 1995 RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS

View Document

24/03/9424 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

10/03/9410 March 1994 RETURN MADE UP TO 28/02/94; FULL LIST OF MEMBERS

View Document

08/03/938 March 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS

View Document

10/02/9310 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

19/01/9319 January 1993 AUDITOR'S RESIGNATION

View Document

08/10/928 October 1992 REGISTERED OFFICE CHANGED ON 08/10/92 FROM: KILBY FOX & CO ST MARTINS HOUSE 43/44 BILLING ROAD NORTHAMPTON NN1 5DA

View Document

07/04/927 April 1992 REGISTERED OFFICE CHANGED ON 07/04/92

View Document

07/04/927 April 1992 RETURN MADE UP TO 28/02/92; NO CHANGE OF MEMBERS

View Document

07/04/927 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

07/04/927 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/9128 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

28/03/9128 March 1991 RETURN MADE UP TO 28/02/91; NO CHANGE OF MEMBERS

View Document

20/03/9020 March 1990 RETURN MADE UP TO 14/03/90; FULL LIST OF MEMBERS

View Document

20/03/9020 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

04/07/894 July 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

04/07/894 July 1989 RETURN MADE UP TO 24/05/89; FULL LIST OF MEMBERS

View Document

28/11/8828 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/8813 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

13/06/8813 June 1988 RETURN MADE UP TO 04/05/88; FULL LIST OF MEMBERS

View Document

03/08/873 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

03/08/873 August 1987 RETURN MADE UP TO 29/05/87; FULL LIST OF MEMBERS

View Document

03/08/873 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/06/8614 June 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

14/06/8614 June 1986 RETURN MADE UP TO 10/04/86; FULL LIST OF MEMBERS

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