TRUEFORM ENGINEERING HOLDINGS EBT LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-06-10 with no updates

View Document

12/02/2512 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

01/05/241 May 2024 Compulsory strike-off action has been discontinued

View Document

01/05/241 May 2024 Compulsory strike-off action has been discontinued

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 Accounts for a dormant company made up to 2023-05-31

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

08/01/238 January 2023 Accounts for a dormant company made up to 2022-05-31

View Document

25/02/2225 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

15/02/2215 February 2022 Accounts for a dormant company made up to 2020-05-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-05-27 with no updates

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

18/03/1918 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

20/04/1820 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

22/02/1722 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

03/08/163 August 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD BANHAM

View Document

03/08/163 August 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

10/03/1610 March 2016 DIRECTOR APPOINTED MR ROBERT IAN MACNAUGHTON

View Document

10/07/1510 July 2015 COMPANY NAME CHANGED ENSCO 1136 LIMITED CERTIFICATE ISSUED ON 10/07/15

View Document

09/07/159 July 2015 REGISTERED OFFICE CHANGED ON 09/07/2015 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM B3 2HJ UNITED KINGDOM

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED

View Document

07/07/157 July 2015 DIRECTOR APPOINTED MR JONATHAN MORLEY

View Document

07/07/157 July 2015 DIRECTOR APPOINTED MR RICHARD ANTON BANHAM

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, DIRECTOR GATELEY INCORPORATIONS LIMITED

View Document

27/05/1527 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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