TRINITY PRECISION ENGINEERING (HOLDINGS) LIMITED
Company Documents
| Date | Description |
|---|---|
| 22/10/2522 October 2025 New | Compulsory strike-off action has been discontinued |
| 22/10/2522 October 2025 New | Compulsory strike-off action has been discontinued |
| 21/10/2521 October 2025 New | First Gazette notice for compulsory strike-off |
| 21/10/2521 October 2025 New | First Gazette notice for compulsory strike-off |
| 21/10/2521 October 2025 New | Change of details for Mr Carl Peter Buckley as a person with significant control on 2025-10-20 |
| 20/10/2520 October 2025 New | Director's details changed for Mr Carl Peter Buckley on 2025-10-20 |
| 20/10/2520 October 2025 New | Confirmation statement made on 2025-07-30 with no updates |
| 20/10/2520 October 2025 New | Director's details changed for Mrs Vickie Henderson on 2025-10-20 |
| 20/05/2520 May 2025 | Total exemption full accounts made up to 2024-07-31 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 21/10/2321 October 2023 | Compulsory strike-off action has been discontinued |
| 21/10/2321 October 2023 | Compulsory strike-off action has been discontinued |
| 20/10/2320 October 2023 | Total exemption full accounts made up to 2022-07-31 |
| 20/10/2320 October 2023 | Total exemption full accounts made up to 2023-07-31 |
| 20/10/2320 October 2023 | Confirmation statement made on 2023-07-30 with no updates |
| 03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
| 03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 01/11/221 November 2022 | Compulsory strike-off action has been discontinued |
| 01/11/221 November 2022 | Compulsory strike-off action has been discontinued |
| 29/10/2229 October 2022 | Confirmation statement made on 2022-07-30 with no updates |
| 18/10/2218 October 2022 | First Gazette notice for compulsory strike-off |
| 18/10/2218 October 2022 | First Gazette notice for compulsory strike-off |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 28/04/2228 April 2022 | Total exemption full accounts made up to 2021-07-31 |
| 11/08/2111 August 2021 | Confirmation statement made on 2021-07-30 with updates |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 30/04/2130 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
| 11/01/2111 January 2021 | APPOINTMENT TERMINATED, DIRECTOR PAUL SAMPLE |
| 30/08/2030 August 2020 | CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 05/04/205 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
| 12/08/1912 August 2019 | CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 01/02/191 February 2019 | REGISTERED OFFICE CHANGED ON 01/02/2019 FROM 13 PATIENCE AVENUE SEATON BURN NEWCASTLE UPON TYNE NE13 6HF UNITED KINGDOM |
| 31/01/1931 January 2019 | DIRECTOR APPOINTED MRS VICKIE HENDERSON |
| 31/01/1931 January 2019 | DIRECTOR APPOINTED MR PAUL JAMES SAMPLE |
| 31/07/1831 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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