TRITAX SYMMETRY (HINCKLEY) LTD

Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-07-25 with updates

View Document

02/10/242 October 2024 Full accounts made up to 2023-12-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

25/01/2425 January 2024 Director's details changed for Mr Frankie Ray Whitehead on 2024-01-08

View Document

19/09/2319 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

14/06/2314 June 2023 Appointment of William Macmillan Oliver as a director on 2023-03-29

View Document

14/06/2314 June 2023 Termination of appointment of Henry Brian Chapman as a director on 2023-03-29

View Document

10/10/2210 October 2022 Appointment of Charles Edwin Withers as a director on 2022-09-21

View Document

10/10/2210 October 2022 Termination of appointment of Philip Anthony Redding as a director on 2022-09-21

View Document

04/10/224 October 2022 Accounts for a small company made up to 2021-12-31

View Document

07/12/217 December 2021 Termination of appointment of Bjorn Dominic Hobart as a director on 2021-11-29

View Document

07/12/217 December 2021 Appointment of Philip Anthony Redding as a director on 2021-11-29

View Document

05/10/215 October 2021 Accounts for a small company made up to 2020-12-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

14/08/2014 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

13/02/2013 February 2020 APPOINTMENT TERMINATED, DIRECTOR MARK SHAW

View Document

10/02/2010 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY BELL FRANKLIN / 10/02/2020

View Document

10/02/2010 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RICHARD GODFREY / 10/02/2020

View Document

10/02/2010 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS PETRINA MARIE AUSTIN / 10/02/2020

View Document

10/02/2010 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANGUS DUNLOP / 10/02/2020

View Document

10/02/2010 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BJORN DOMINIC HOBART / 10/02/2020

View Document

02/01/202 January 2020 PSC'S CHANGE OF PARTICULARS / DB SYMMETRY LTD / 20/12/2019

View Document

23/12/1923 December 2019 CURRSHO FROM 31/01/2020 TO 31/12/2019

View Document

23/12/1923 December 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD BOWEN

View Document

20/12/1920 December 2019 REGISTERED OFFICE CHANGED ON 20/12/2019 FROM GRANGE PARK COURT ROMAN WAY NORTHAMPTON NN4 5EA ENGLAND

View Document

20/12/1920 December 2019 DIRECTOR APPOINTED MR HENRY BRIAN CHAPMAN

View Document

17/12/1917 December 2019 COMPANY NAME CHANGED DB SYMMETRY (HINCKLEY) LTD CERTIFICATE ISSUED ON 17/12/19

View Document

06/09/196 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

29/04/1929 April 2019 PSC'S CHANGE OF PARTICULARS / DB SYMMETRY LTD / 14/03/2019

View Document

03/04/193 April 2019 AUDITOR'S RESIGNATION

View Document

26/03/1926 March 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

26/03/1926 March 2019 SAIL ADDRESS CREATED

View Document

20/03/1920 March 2019 APPOINTMENT TERMINATED, DIRECTOR DV4 ADMINISTRATION 1 UK LIMITED

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MRS PETRINA MARIE AUSTIN

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED HENRY BELL FRANKLIN

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MARK GLENN BRIDGMAN SHAW

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED BJORN DOMINIC HOBART

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MR COLIN RICHARD GODFREY

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MR JAMES ANGUS DUNLOP

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR HENRY CHAPMAN

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW DICKMAN

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN MATTHEWS

View Document

14/03/1914 March 2019 PREVSHO FROM 31/03/2019 TO 31/01/2019

View Document

14/03/1914 March 2019 REGISTERED OFFICE CHANGED ON 14/03/2019 FROM 6TH FLOOR LANSDOWNE HOUSE BERKELEY SQUARE LONDON W1J 6ER UNITED KINGDOM

View Document

08/01/198 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

16/08/1716 August 2017 CURRSHO FROM 31/07/2018 TO 31/03/2018

View Document

26/07/1726 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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