TRILLIUM FLOW TECHNOLOGIES HOLDINGS LTD.

Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

31/12/2431 December 2024 Registration of charge SC6025830003, created on 2024-12-20

View Document

31/12/2431 December 2024 Registration of charge SC6025830004, created on 2024-12-20

View Document

10/10/2410 October 2024

View Document

09/10/249 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

14/09/2314 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

29/11/2229 November 2022 Termination of appointment of Webster Madole as a director on 2022-11-14

View Document

29/11/2229 November 2022 Appointment of Mr Christopher Joseph Riordan as a director on 2022-11-29

View Document

29/11/2229 November 2022 Appointment of Mr Robert Stephen Mitchell as a director on 2022-11-29

View Document

13/10/2213 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

14/02/2214 February 2022 Statement of capital on 2022-02-14

View Document

19/11/2119 November 2021 Resolutions

View Document

19/11/2119 November 2021

View Document

19/11/2119 November 2021

View Document

19/11/2119 November 2021 Resolutions

View Document

14/10/2114 October 2021 Appointment of Mr Webster Madole as a director on 2021-10-12

View Document

14/10/2114 October 2021 Termination of appointment of Kerem Can Yilmaz as a director on 2021-10-12

View Document

14/10/2114 October 2021 Termination of appointment of David Andrew Paradis as a director on 2021-10-12

View Document

14/10/2114 October 2021 Appointment of Mr Luke Roddick as a director on 2021-10-12

View Document

07/10/217 October 2021 Director's details changed for Mr Kerem Can Yilmaz on 2021-10-07

View Document

07/10/217 October 2021 Director's details changed for Mr David Andrew Paradis on 2021-10-07

View Document

25/09/2125 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

23/07/2023 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

22/06/2022 June 2020 APPOINTMENT TERMINATED, DIRECTOR RYAN ZAFEREO

View Document

25/11/1925 November 2019 ALTER ARTICLES 23/10/2019

View Document

25/11/1925 November 2019 ARTICLES OF ASSOCIATION

View Document

12/11/1912 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC6025830002

View Document

01/11/191 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER RIORDAN / 01/11/2019

View Document

30/10/1930 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC6025830001

View Document

04/09/194 September 2019 COMPANY NAME CHANGED TWG SKYE HOLDINGS LIMITED CERTIFICATE ISSUED ON 04/09/19

View Document

16/08/1916 August 2019 SECRETARY APPOINTED MR CHRISTOPHER RIORDAN

View Document

15/08/1915 August 2019 PSC'S CHANGE OF PARTICULARS / FR FLOW CONTROL VALVES BIDCO LIMITED / 28/06/2019

View Document

29/07/1929 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FR FLOW CONTROL VALVES BIDCO LIMITED

View Document

29/07/1929 July 2019 PSC'S CHANGE OF PARTICULARS / FR FLOW CONTROL VALVES BIDCO LIMITED / 28/06/2019

View Document

29/07/1929 July 2019 CESSATION OF WEIR GROUP HOLDINGS LIMITED AS A PSC

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, SECRETARY GILLIAN KYLE

View Document

04/07/194 July 2019 REGISTERED OFFICE CHANGED ON 04/07/2019 FROM 10TH FLOOR 1 WEST REGENT STREET GLASGOW G2 1RW SCOTLAND

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MR RYAN NICHOLAS ZAFEREO

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MR KEREM CAN YILMAZ

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MR DAVID ANDREW PARADIS

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN HEASLEY

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM VANHEGAN

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PALMER

View Document

25/06/1925 June 2019 24/06/19 STATEMENT OF CAPITAL GBP 702

View Document

25/06/1925 June 2019 25/06/19 STATEMENT OF CAPITAL GBP 802

View Document

11/06/1911 June 2019 03/06/19 STATEMENT OF CAPITAL GBP 502

View Document

19/02/1919 February 2019 15/02/19 STATEMENT OF CAPITAL GBP 202

View Document

16/07/1816 July 2018 CURREXT FROM 31/07/2019 TO 31/12/2019

View Document

16/07/1816 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/07/1816 July 2018 REGISTERED OFFICE CHANGED ON 16/07/2018 FROM 1 WEST REGENT STREET GLASGOW G2 1RW UNITED KINGDOM

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