TRUEFORM ENGINEERING LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Full accounts made up to 2024-12-31

View Document

03/04/253 April 2025 Satisfaction of charge 013241960023 in full

View Document

03/04/253 April 2025 Satisfaction of charge 20 in full

View Document

03/04/253 April 2025 Satisfaction of charge 013241960022 in full

View Document

03/04/253 April 2025 Satisfaction of charge 18 in full

View Document

17/03/2517 March 2025 Registration of charge 013241960024, created on 2025-03-12

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

20/11/2420 November 2024 Satisfaction of charge 14 in full

View Document

10/04/2410 April 2024 Full accounts made up to 2023-12-31

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

29/12/2329 December 2023 Notification of Trueform Engineering Holdings Limited as a person with significant control on 2023-12-22

View Document

29/12/2329 December 2023 Cessation of Christopher Joseph Kelly as a person with significant control on 2023-12-22

View Document

19/12/2319 December 2023 Satisfaction of charge 15 in full

View Document

24/04/2324 April 2023 Full accounts made up to 2022-12-31

View Document

06/03/236 March 2023 Notification of Christopher Joseph Kelly as a person with significant control on 2023-01-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

06/03/236 March 2023 Cessation of Jonathan Morley as a person with significant control on 2023-01-31

View Document

14/09/2214 September 2022 Full accounts made up to 2021-12-31

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

27/07/2127 July 2021 Full accounts made up to 2020-12-31

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

14/11/1914 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 013241960023

View Document

02/09/192 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

13/11/1813 November 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

12/08/1612 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/07/169 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

09/07/169 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

08/06/168 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013241960021

View Document

07/06/167 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 013241960022

View Document

21/03/1621 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

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

View Document

10/09/1510 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/07/153 July 2015 APPOINTMENT TERMINATED, DIRECTOR CLIFF MALLABY

View Document

03/07/153 July 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH PALMER

View Document

27/04/1527 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 013241960021

View Document

26/03/1526 March 2015 APPOINTMENT TERMINATED, SECRETARY MAXINE FULLER

View Document

20/03/1520 March 2015 DIRECTOR APPOINTED MR KEITH PALMER

View Document

20/03/1520 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

20/03/1520 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MAXINE FULLER / 20/03/2015

View Document

20/03/1520 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MORLEY / 20/03/2015

View Document

15/12/1415 December 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN TIMS

View Document

20/10/1420 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/09/148 September 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD BANHAM

View Document

14/08/1414 August 2014 AUDITOR'S RESIGNATION

View Document

21/03/1421 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

18/11/1318 November 2013 DIRECTOR APPOINTED MR KEVIN TERENCE TIMS

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH CLARKE

View Document

21/03/1321 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / KEITH LESLIE CLARKE / 21/03/2013

View Document

21/03/1321 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

26/02/1326 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20

View Document

19/11/1219 November 2012 DIRECTOR APPOINTED CLIFF MALLABY

View Document

05/11/125 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

19/09/1219 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

10/07/1210 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, DIRECTOR GEORGE KOFTEROS

View Document

09/07/129 July 2012 DIRECTOR APPOINTED RICHARD ANTON BANHAM

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, DIRECTOR LESLIE KOFTEROS

View Document

09/07/129 July 2012 ADOPT ARTICLES 22/06/2012

View Document

28/06/1228 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

27/06/1227 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

27/06/1227 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

26/06/1226 June 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/06/1220 June 2012 DISS40 (DISS40(SOAD))

View Document

19/06/1219 June 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID TREWEEK

View Document

19/06/1219 June 2012 FIRST GAZETTE

View Document

13/04/1213 April 2012 30/12/11 STATEMENT OF CAPITAL GBP 26593

View Document

20/09/1120 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

28/07/1128 July 2011 REGISTERED OFFICE CHANGED ON 28/07/2011 FROM UNIT 4 PASADENA TRADING ESTATE PASADENA CLOSE PUMP LANE HAYES MIDDXUB3 3NQ

View Document

24/02/1124 February 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

13/10/1013 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

13/10/1013 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

13/10/1013 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

13/10/1013 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

13/10/1013 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/09/104 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

04/09/104 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

17/06/1017 June 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

17/05/1017 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

29/04/1029 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

15/10/0915 October 2009 CURREXT FROM 30/09/2009 TO 31/12/2009

View Document

07/09/097 September 2009 SECRETARY'S CHANGE OF PARTICULARS / MAXINE BAILEY / 29/05/2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07

View Document

21/12/0821 December 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08

View Document

03/03/083 March 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEITH CLARKE / 05/02/2008

View Document

25/02/0825 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE KOFTEROS / 05/02/2008

View Document

22/08/0722 August 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06

View Document

09/06/079 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/065 December 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0617 October 2006 AUDITOR'S RESIGNATION

View Document

02/08/062 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

14/02/0614 February 2006 COMPANY NAME CHANGED TRUEFORM CORPORATION LIMITED CERTIFICATE ISSUED ON 14/02/06

View Document

12/01/0612 January 2006 COMPANY NAME CHANGED TRUEFORM ENGINEERING LIMITED CERTIFICATE ISSUED ON 12/01/06

View Document

06/04/056 April 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

11/02/0511 February 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

04/01/054 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/054 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/054 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/054 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/054 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/054 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/045 August 2004 DELIVERY EXT'D 3 MTH 30/09/03

View Document

15/04/0415 April 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

12/03/0312 March 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01

View Document

07/03/027 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/03/026 March 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

23/02/0123 February 2001 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 NEW DIRECTOR APPOINTED

View Document

08/06/008 June 2000 NEW DIRECTOR APPOINTED

View Document

08/06/008 June 2000 NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 RETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

04/07/994 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

28/05/9928 May 1999 ALTER MEM AND ARTS 30/04/99

View Document

25/05/9925 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/03/9929 March 1999 RETURN MADE UP TO 21/02/99; FULL LIST OF MEMBERS

View Document

03/08/983 August 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

09/03/989 March 1998 RETURN MADE UP TO 21/02/98; NO CHANGE OF MEMBERS

View Document

01/08/971 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

19/03/9719 March 1997 RETURN MADE UP TO 21/02/97; NO CHANGE OF MEMBERS

View Document

05/08/965 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

25/05/9625 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/9623 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/02/9629 February 1996 RETURN MADE UP TO 21/02/96; FULL LIST OF MEMBERS

View Document

02/08/952 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

09/02/959 February 1995 RETURN MADE UP TO 21/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/07/944 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

28/02/9428 February 1994 RETURN MADE UP TO 21/02/94; NO CHANGE OF MEMBERS

View Document

28/02/9428 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/01/9422 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/9320 May 1993 DIRECTOR RESIGNED

View Document

11/05/9311 May 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

23/03/9323 March 1993 RETURN MADE UP TO 21/02/93; FULL LIST OF MEMBERS

View Document

09/07/929 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

02/03/922 March 1992 RETURN MADE UP TO 21/02/92; NO CHANGE OF MEMBERS

View Document

28/11/9128 November 1991 DIRECTOR RESIGNED

View Document

28/03/9128 March 1991 RETURN MADE UP TO 21/02/91; NO CHANGE OF MEMBERS

View Document

28/03/9128 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

27/10/9027 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/9022 August 1990 NEW DIRECTOR APPOINTED

View Document

09/08/909 August 1990 NEW DIRECTOR APPOINTED

View Document

15/06/9015 June 1990 RETURN MADE UP TO 09/04/90; FULL LIST OF MEMBERS

View Document

15/06/9015 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

08/01/908 January 1990 REGISTERED OFFICE CHANGED ON 08/01/90 FROM: 9 BLOSSOM WAY HILLINGDON MIDDLESEX UB10 9LL

View Document

27/04/8927 April 1989 RETURN MADE UP TO 27/03/89; FULL LIST OF MEMBERS

View Document

27/04/8927 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

06/09/886 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/08/8818 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

18/08/8818 August 1988 RETURN MADE UP TO 14/07/88; NO CHANGE OF MEMBERS

View Document

11/03/8811 March 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 120288

View Document

15/05/8715 May 1987 RETURN MADE UP TO 13/03/87; FULL LIST OF MEMBERS

View Document

18/03/8718 March 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

03/08/773 August 1977 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/08/77

View Document

03/08/773 August 1977 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