TRINITY ENGINEERING AND COMPONENT SUPPLIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 New | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
21/10/2421 October 2024 | Registered office address changed from Unit C2 2 Station Road Swavesey Cambridge CB24 4QJ to 42 42 Whitegate Close Swavesey Cambridge CB24 4TT on 2024-10-21 |
21/10/2421 October 2024 | Confirmation statement made on 2024-10-04 with no updates |
22/07/2422 July 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
19/10/2319 October 2023 | Confirmation statement made on 2023-10-04 with no updates |
26/07/2326 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
12/10/2212 October 2022 | Confirmation statement made on 2022-10-04 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
04/10/214 October 2021 | Confirmation statement made on 2021-10-04 with no updates |
02/06/202 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
08/04/198 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES |
21/03/1821 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
06/10/176 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES |
28/06/1728 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
18/04/1618 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
06/10/156 October 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
29/06/1529 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
21/10/1421 October 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
27/03/1427 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 059550700003 |
10/03/1410 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
07/11/137 November 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
26/03/1326 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
17/10/1217 October 2012 | REGISTERED OFFICE CHANGED ON 17/10/2012 FROM UNIT C1, 2 STATION ROAD SWAVESEY CAMBRIDGE CB24 4QJ |
17/10/1217 October 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
05/03/125 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
21/11/1121 November 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
07/03/117 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
15/10/1015 October 2010 | Annual return made up to 4 October 2010 with full list of shareholders |
20/01/1020 January 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
16/11/0916 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MYRA ANN PARSONS / 30/10/2009 |
16/11/0916 November 2009 | Annual return made up to 4 October 2009 with full list of shareholders |
16/11/0916 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN KENT PARSONS / 30/10/2009 |
25/06/0925 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
08/10/088 October 2008 | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
22/05/0822 May 2008 | 31/10/07 TOTAL EXEMPTION FULL |
29/11/0729 November 2007 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
26/10/0726 October 2007 | PARTICULARS OF MORTGAGE/CHARGE |
05/10/075 October 2007 | REGISTERED OFFICE CHANGED ON 05/10/07 FROM: 11 MILL ROAD, WILLINGHAM CAMBRIDGE CAMBS CB4 5LA |
05/10/075 October 2007 | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS |
20/10/0620 October 2006 | PARTICULARS OF MORTGAGE/CHARGE |
04/10/064 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TRINITY ENGINEERING AND COMPONENT SUPPLIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
Recently Viewed
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