TRITECH-5AXIS(EUROPE) LIMITED

Company Documents

DateDescription
09/04/199 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

26/04/1826 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

23/02/1723 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

29/04/1629 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

24/09/1524 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

16/03/1516 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

02/10/142 October 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

10/03/1410 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

26/09/1326 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

15/10/1215 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

26/09/1226 September 2012 PREVSHO FROM 31/12/2012 TO 31/07/2012

View Document

14/09/1214 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

13/09/1213 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

02/11/112 November 2011 DIRECTOR APPOINTED MR JAMES JULIAN BARNES

View Document

27/10/1127 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/10/1127 October 2011 COMPANY NAME CHANGED DTS ENGINEERING (UK) LIMITED CERTIFICATE ISSUED ON 27/10/11

View Document

15/09/1115 September 2011 SECRETARY'S CHANGE OF PARTICULARS / GARY SANDERSON / 03/09/2011

View Document

15/09/1115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KENNETH BAILEY / 03/09/2011

View Document

15/09/1115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARY SANDERSON / 03/09/2011

View Document

15/09/1115 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

03/03/113 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

16/09/1016 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

26/04/1026 April 2010 PREVEXT FROM 31/07/2009 TO 31/12/2009

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/10/0915 October 2009 Annual return made up to 3 September 2009 with full list of shareholders

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED DIRECTOR MARK TUCKER

View Document

24/10/0824 October 2008 DIRECTOR APPOINTED MARK LEE TUCKER

View Document

01/10/081 October 2008 DIRECTOR AND SECRETARY APPOINTED GARY THOMAS SANDERSON

View Document

01/10/081 October 2008 DIRECTOR APPOINTED ANDREW KENNETH BAILEY

View Document

01/10/081 October 2008 CURRSHO FROM 30/09/2009 TO 31/07/2009

View Document

04/09/084 September 2008 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

03/09/083 September 2008 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