TRINITY PRECISION ENGINEERING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 NewConfirmation statement made on 2025-05-09 with no updates

View Document

12/06/2512 June 2025 NewDirector's details changed for Mrs Vickie Henderson on 2025-06-11

View Document

12/06/2512 June 2025 NewDirector's details changed for Mr Carl Peter Buckley on 2025-06-11

View Document

14/11/2414 November 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

13/06/2413 June 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

21/10/2321 October 2023 Compulsory strike-off action has been discontinued

View Document

21/10/2321 October 2023 Compulsory strike-off action has been discontinued

View Document

20/10/2320 October 2023 Total exemption full accounts made up to 2023-07-31

View Document

20/10/2320 October 2023 Total exemption full accounts made up to 2022-07-31

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

18/10/2118 October 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-05-09 with no updates

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

19/04/2019 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL PETER BUCKLEY / 15/02/2020

View Document

01/04/201 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICKIE HENDERSON / 15/02/2020

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL SAMPLE

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

24/04/1924 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM UNIT G3 NARVIK WAY TYNE TUNNEL TRADING ESTATE NORTH SHIELDS NEWCASTLE UPON TYNE NE29 7XJ ENGLAND

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

23/04/1823 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 085230370002

View Document

24/11/1724 November 2017 DIRECTOR APPOINTED MISS VICKIE HENDERSON

View Document

24/11/1724 November 2017 DIRECTOR APPOINTED MR PAUL JAMES SAMPLE

View Document

26/09/1726 September 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY INGLEDEW

View Document

26/09/1726 September 2017 APPOINTMENT TERMINATED, DIRECTOR PETER CORNISH

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/07/1718 July 2017 REGISTERED OFFICE CHANGED ON 18/07/2017 FROM 33 BELLINGHAM DRIVE NORTH TYNE INDUSTRIAL ESTATE, WHITLEY ROAD BENTON NEWCASTLE UPON TYNE NE12 9SZ

View Document

10/07/1710 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 085230370001

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

07/04/177 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

10/05/1610 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY INGLEDEW / 01/12/2015

View Document

10/05/1610 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

18/05/1518 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

24/06/1424 June 2014 CURREXT FROM 31/05/2014 TO 31/07/2014

View Document

24/06/1424 June 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

09/05/139 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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