TRINITY ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
13/12/1513 December 2015 31/05/15 TOTAL EXEMPTION FULL

View Document

02/08/152 August 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/02/1524 February 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

05/08/145 August 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

05/08/145 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH SCOTT JONES / 07/05/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

15/08/1315 August 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

15/08/1315 August 2013 REGISTERED OFFICE CHANGED ON 15/08/2013 FROM
5 SPOONBILL CLOSE
REST BAY
PORTHCAWL
GLAMORGAN
CF36 3UR

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

25/01/1325 January 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

02/08/122 August 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

26/02/1226 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

22/08/1122 August 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

31/01/1131 January 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

09/08/109 August 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH SCOTT JONES / 01/10/2009

View Document

24/09/0924 September 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

04/08/094 August 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

23/12/0823 December 2008 PREVSHO FROM 31/07/2008 TO 31/05/2008

View Document

30/09/0830 September 2008 REGISTERED OFFICE CHANGED ON 30/09/2008 FROM
9 SHERE COURT 129 BLACKBOROUGH ROAD
REIGATE
SURREY
RH2 7DQ

View Document

08/08/088 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / GARETH JONES / 08/08/2008

View Document

08/08/088 August 2008 SECRETARY'S CHANGE OF PARTICULARS / ZOE HASTINGS / 08/08/2008

View Document

08/08/088 August 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 SECRETARY'S CHANGE OF PARTICULARS / ZOE HASTINGS / 01/04/2008

View Document

10/04/0810 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / GARETH JONES / 01/04/2008

View Document

10/04/0810 April 2008 REGISTERED OFFICE CHANGED ON 10/04/2008 FROM
78 HOLMESDALE ROAD
REIGATE
SURREY
RH2 0BX

View Document

12/11/0712 November 2007 S366A DISP HOLDING AGM 23/10/07

View Document

03/07/073 July 2007 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