TRITECH GROUND ENGINEERING LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Accounts for a small company made up to 2024-08-31

View Document

09/04/259 April 2025 Appointment of Mr Nicholas John Kenneth Whitehead as a director on 2025-04-01

View Document

21/03/2521 March 2025 Termination of appointment of Miteshkumar Mistry as a director on 2025-03-08

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

15/08/2415 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

23/05/2423 May 2024 Accounts for a small company made up to 2023-08-31

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-08-15 with updates

View Document

10/10/2310 October 2023 Notification of Whitehead Family Holdings Limited as a person with significant control on 2022-11-22

View Document

10/10/2310 October 2023 Cessation of John Crompton Whitehead as a person with significant control on 2022-11-22

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

06/12/226 December 2022 Memorandum and Articles of Association

View Document

06/12/226 December 2022 Resolutions

View Document

06/12/226 December 2022 Resolutions

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

18/02/2218 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

16/02/2116 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

09/03/209 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

29/01/1929 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

29/05/1829 May 2018 DIRECTOR APPOINTED MR MITESHKUMAR MISTRY

View Document

16/01/1816 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR JUDITH WHITEHEAD

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

15/08/1615 August 2016 DIRECTOR APPOINTED MR JOHN CROMPTON WHITEHEAD

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

29/04/1629 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

24/11/1524 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JOHN HARRISON / 05/10/2015

View Document

24/11/1524 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH ANN WHITEHEAD / 05/10/2015

View Document

24/11/1524 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BORON / 05/10/2015

View Document

24/11/1524 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN HARRISON / 05/10/2015

View Document

13/10/1513 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

11/02/1511 February 2015 COMPANY NAME CHANGED TRITECH PILING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 11/02/15

View Document

06/11/146 November 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

23/06/1423 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

11/10/1311 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

22/07/1322 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

16/10/1216 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/01/1213 January 2012 COMPANY NAME CHANGED LARKWOOD HOMES LIMITED CERTIFICATE ISSUED ON 13/01/12

View Document

11/01/1211 January 2012 REGISTERED OFFICE CHANGED ON 11/01/2012 FROM CRANFIELD ROAD LOSTOCK INDUSTRIAL ESTATE LOSTOCK BOLTON BL6 4SB

View Document

28/12/1128 December 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

27/05/1127 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

11/10/1011 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

27/05/1027 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

06/01/106 January 2010 Annual return made up to 11 October 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN HARRISON / 11/10/2009

View Document

28/05/0928 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

13/10/0813 October 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

22/10/0722 October 2007 RETURN MADE UP TO 11/10/07; NO CHANGE OF MEMBERS

View Document

02/08/072 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

11/11/0611 November 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

31/10/0431 October 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/0430 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

05/12/035 December 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

29/06/0329 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

21/10/0221 October 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

02/11/012 November 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

18/10/0018 October 2000 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

22/10/9922 October 1999 RETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

19/11/9819 November 1998 RETURN MADE UP TO 11/10/98; NO CHANGE OF MEMBERS

View Document

27/04/9827 April 1998 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 31/08/98

View Document

12/03/9812 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

28/10/9728 October 1997 RETURN MADE UP TO 11/10/97; FULL LIST OF MEMBERS

View Document

07/03/977 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

25/11/9625 November 1996 RETURN MADE UP TO 11/10/96; NO CHANGE OF MEMBERS

View Document

15/11/9515 November 1995 RETURN MADE UP TO 11/10/95; NO CHANGE OF MEMBERS

View Document

06/10/956 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/9523 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/954 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

14/12/9414 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

13/10/9413 October 1994 RETURN MADE UP TO 11/10/94; FULL LIST OF MEMBERS

View Document

02/11/932 November 1993 RETURN MADE UP TO 11/10/93; NO CHANGE OF MEMBERS

View Document

19/10/9319 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

12/10/9212 October 1992 RETURN MADE UP TO 11/10/92; FULL LIST OF MEMBERS

View Document

12/10/9212 October 1992 REGISTERED OFFICE CHANGED ON 12/10/92

View Document

07/10/927 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

12/03/9212 March 1992 EXEMPTION FROM APPOINTING AUDITORS 10/10/91

View Document

12/03/9212 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

12/03/9212 March 1992 RETURN MADE UP TO 10/10/90; FULL LIST OF MEMBERS

View Document

12/03/9212 March 1992 RETURN MADE UP TO 10/10/91; NO CHANGE OF MEMBERS

View Document

13/10/8913 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/10/8911 October 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/10/8911 October 1989 Incorporation

View Document

11/10/8911 October 1989 Incorporation

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