TROJAN UTILITIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/12/2417 December 2024 | Termination of appointment of Craig Alan Mcginn as a secretary on 2024-12-17 |
29/10/2429 October 2024 | Cessation of Metering 2 Limited as a person with significant control on 2024-10-29 |
29/10/2429 October 2024 | Notification of Ch4 Gas Utility and Maintenance Services Limited as a person with significant control on 2024-10-29 |
27/10/2427 October 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
27/10/2427 October 2024 | |
27/10/2427 October 2024 | |
27/10/2427 October 2024 | |
01/10/241 October 2024 | Confirmation statement made on 2024-09-28 with no updates |
16/05/2416 May 2024 | Termination of appointment of Bill Turner as a director on 2024-05-14 |
10/10/2310 October 2023 | |
10/10/2310 October 2023 | |
10/10/2310 October 2023 | |
10/10/2310 October 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
28/09/2328 September 2023 | Confirmation statement made on 2023-09-28 with no updates |
07/03/237 March 2023 | Director's details changed for Mrs Gail Blain on 2023-03-07 |
01/12/221 December 2022 | Appointment of Mrs Gail Blain as a director on 2022-12-01 |
01/12/221 December 2022 | Termination of appointment of Gavin Urwin as a director on 2022-12-01 |
29/09/2229 September 2022 | Full accounts made up to 2021-12-31 |
28/09/2228 September 2022 | Confirmation statement made on 2022-09-28 with no updates |
29/09/2129 September 2021 | Full accounts made up to 2020-12-31 |
28/09/2128 September 2021 | Confirmation statement made on 2021-09-28 with no updates |
16/01/1916 January 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077908300004 |
28/09/1828 September 2018 | CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES |
25/09/1825 September 2018 | FULL ACCOUNTS MADE UP TO 31/12/17 |
04/10/174 October 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 |
28/09/1728 September 2017 | CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES |
15/09/1715 September 2017 | DIRECTOR APPOINTED MR DAVID THOMPSON |
04/08/174 August 2017 | APPOINTMENT TERMINATED, DIRECTOR DAVID HARRIS |
31/05/1731 May 2017 | APPOINTMENT TERMINATED, DIRECTOR GEMMA OPENSHAW-DIMMER |
31/05/1731 May 2017 | APPOINTMENT TERMINATED, DIRECTOR GARETH OPENSHAW-DIMMER |
21/03/1721 March 2017 | SECRETARY APPOINTED MR CRAIG ALAN MCGINN |
21/03/1721 March 2017 | APPOINTMENT TERMINATED, DIRECTOR GLEN MURRAY |
21/03/1721 March 2017 | DIRECTOR APPOINTED MR DAVID WILLIAM HARRIS |
21/12/1621 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 077908300004 |
14/10/1614 October 2016 | DIRECTOR APPOINTED MR GLEN MURRAY |
14/10/1614 October 2016 | DIRECTOR APPOINTED MR BILL TURNER |
14/10/1614 October 2016 | DIRECTOR APPOINTED ALAN HENRY FOY |
11/10/1611 October 2016 | CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES |
06/10/166 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
27/07/1627 July 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077908300003 |
07/04/167 April 2016 | ADOPT ARTICLES 18/03/2016 |
22/03/1622 March 2016 | PREVEXT FROM 31/10/2015 TO 31/12/2015 |
21/03/1621 March 2016 | REGISTERED OFFICE CHANGED ON 21/03/2016 FROM STADIUM HOUSE EASTGATE APPROACH HORWICH BOLTON LANCASHIRE BL6 6SY |
17/03/1617 March 2016 | APPOINTMENT TERMINATED, DIRECTOR ROBERT CHARLESWORTH |
17/03/1617 March 2016 | APPOINTMENT TERMINATED, DIRECTOR SEAN FLYNN |
17/03/1617 March 2016 | APPOINTMENT TERMINATED, DIRECTOR STUART CONVERY |
17/03/1617 March 2016 | APPOINTMENT TERMINATED, DIRECTOR ROBERT CHARLESWORTH |
04/02/164 February 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077908300002 |
04/12/154 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 077908300003 |
08/10/158 October 2015 | Annual return made up to 28 September 2015 with full list of shareholders |
05/10/155 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART CONVEREY / 01/07/2015 |
15/07/1515 July 2015 | DIRECTOR APPOINTED MR STUART CONVEREY |
23/03/1523 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 077908300002 |
16/01/1516 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
07/01/157 January 2015 | REGISTERED OFFICE CHANGED ON 07/01/2015 FROM, UNIT B2 LECTURERS CLOSE, TRINITY STREET, BOLTON, LANCASHIRE, BL3 6DG |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
02/10/142 October 2014 | Annual return made up to 28 September 2014 with full list of shareholders |
10/07/1410 July 2014 | DIRECTOR APPOINTED MR SEAN FLYNN |
16/06/1416 June 2014 | |
06/06/146 June 2014 | DIRECTOR APPOINTED MR ROBERT CHARLESWORTH |
18/02/1418 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
02/10/132 October 2013 | Annual return made up to 28 September 2013 with full list of shareholders |
18/06/1318 June 2013 | REGISTERED OFFICE CHANGED ON 18/06/2013 FROM, UNIT 4 RAIKES CLOUGH INDUSTRIAL ESTATE, RAIKES LANE, BOLTON, LANCASHIRE, BL3 1RP, UNITED KINGDOM |
14/02/1314 February 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
29/11/1229 November 2012 | Annual accounts small company total exemption made up to 31 October 2012 |
13/11/1213 November 2012 | REGISTERED OFFICE CHANGED ON 13/11/2012 FROM, UNIT 4 RAIKES CLOUGH INDUSTRIAL ESTATE, RAIKES LANE, BOLTON, LANCASHIRE, BL3 1RP, UNITED KINGDOM |
13/11/1213 November 2012 | REGISTERED OFFICE CHANGED ON 13/11/2012 FROM, 14 REDCAR ROAD, SMITHILLS, BOLTON, BL1 6LG, ENGLAND |
13/11/1213 November 2012 | Annual return made up to 28 September 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/07/1231 July 2012 | CURREXT FROM 30/09/2012 TO 31/10/2012 |
30/07/1230 July 2012 | DIRECTOR APPOINTED MR GARETH OPENSHAW-DIMMER |
28/09/1128 September 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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