TRIMAC SERVICES (HULL) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Micro company accounts made up to 2024-10-31 |
10/03/2510 March 2025 | Confirmation statement made on 2025-02-19 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
27/03/2427 March 2024 | Confirmation statement made on 2024-02-19 with no updates |
12/03/2412 March 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
20/07/2320 July 2023 | Micro company accounts made up to 2022-10-31 |
12/04/2312 April 2023 | Confirmation statement made on 2023-02-19 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-19 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/07/2126 July 2021 | Micro company accounts made up to 2020-10-31 |
07/07/217 July 2021 | Registered office address changed from The Bloc Unit F14 38 Springfield Way Anlaby Hull HU10 6RJ England to Teps Yard Freightliner Road Hull HU3 4XL on 2021-07-07 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
27/03/2027 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
19/02/2019 February 2020 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCCOID |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES |
19/02/2019 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH JANE FETHON |
06/02/206 February 2020 | REGISTERED OFFICE CHANGED ON 06/02/2020 FROM 11 HEDON ROAD HULL HU9 1LH |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
23/09/1923 September 2019 | CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES |
08/04/198 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
15/08/1815 August 2018 | CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES |
08/06/188 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
11/08/1711 August 2017 | CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES |
11/08/1711 August 2017 | PSC'S CHANGE OF PARTICULARS / MR JAMES FETHON / 01/08/2016 |
22/06/1722 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
14/11/1614 November 2016 | DIRECTOR APPOINTED MR RICHARD BRIAN BROWN |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
22/07/1622 July 2016 | CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES |
16/02/1616 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
24/07/1524 July 2015 | Annual return made up to 24 July 2015 with full list of shareholders |
18/05/1518 May 2015 | APPOINTMENT TERMINATED, SECRETARY MATTHEW MCCOID |
18/05/1518 May 2015 | REGISTERED OFFICE CHANGED ON 18/05/2015 FROM 11 HEDON ROAD HULL HU9 1LH ENGLAND |
18/05/1518 May 2015 | REGISTERED OFFICE CHANGED ON 18/05/2015 FROM 8 SOUTHSIDE VILLAS OTTRINGHAM HULL EAST YORKSHIRE HU12 0DT |
18/05/1518 May 2015 | SECRETARY APPOINTED MS ELIZABETH FETHON |
18/05/1518 May 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
24/10/1424 October 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
24/10/1424 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES FETHON / 09/10/2014 |
20/06/1420 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
25/10/1325 October 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
08/08/138 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
14/05/1314 May 2013 | DIRECTOR APPOINTED JAMES FETHON |
26/10/1226 October 2012 | Annual return made up to 8 October 2012 with full list of shareholders |
19/07/1219 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
28/10/1128 October 2011 | Annual return made up to 8 October 2011 with full list of shareholders |
12/04/1112 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
29/10/1029 October 2010 | Annual return made up to 8 October 2010 with full list of shareholders |
10/06/1010 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
16/10/0916 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PATRICK MCCOID / 08/10/2009 |
16/10/0916 October 2009 | Annual return made up to 8 October 2009 with full list of shareholders |
06/04/096 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
24/10/0824 October 2008 | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS |
21/04/0821 April 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
14/11/0714 November 2007 | RETURN MADE UP TO 08/10/07; NO CHANGE OF MEMBERS |
23/10/0723 October 2007 | COMPANY NAME CHANGED TRIMAC (WELDING SERVICES) LIMITE D CERTIFICATE ISSUED ON 23/10/07 |
17/06/0717 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
27/10/0627 October 2006 | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS |
21/06/0621 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
31/10/0531 October 2005 | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS |
23/06/0523 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
18/10/0418 October 2004 | RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS |
02/06/042 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
21/10/0321 October 2003 | RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS |
05/11/025 November 2002 | NEW DIRECTOR APPOINTED |
05/11/025 November 2002 | NEW SECRETARY APPOINTED |
05/11/025 November 2002 | REGISTERED OFFICE CHANGED ON 05/11/02 FROM: 5 IONA CLOSE, LANGSETT ROAD SUTTON HULL HU8 9XU |
23/10/0223 October 2002 | SECRETARY RESIGNED |
14/10/0214 October 2002 | DIRECTOR RESIGNED |
08/10/028 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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