TROJAN UTILITIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Termination of appointment of Craig Alan Mcginn as a secretary on 2024-12-17

View Document

29/10/2429 October 2024 Cessation of Metering 2 Limited as a person with significant control on 2024-10-29

View Document

29/10/2429 October 2024 Notification of Ch4 Gas Utility and Maintenance Services Limited as a person with significant control on 2024-10-29

View Document

27/10/2427 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

27/10/2427 October 2024

View Document

27/10/2427 October 2024

View Document

27/10/2427 October 2024

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

16/05/2416 May 2024 Termination of appointment of Bill Turner as a director on 2024-05-14

View Document

10/10/2310 October 2023

View Document

10/10/2310 October 2023

View Document

10/10/2310 October 2023

View Document

10/10/2310 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

07/03/237 March 2023 Director's details changed for Mrs Gail Blain on 2023-03-07

View Document

01/12/221 December 2022 Appointment of Mrs Gail Blain as a director on 2022-12-01

View Document

01/12/221 December 2022 Termination of appointment of Gavin Urwin as a director on 2022-12-01

View Document

29/09/2229 September 2022 Full accounts made up to 2021-12-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

16/01/1916 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077908300004

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

25/09/1825 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

15/09/1715 September 2017 DIRECTOR APPOINTED MR DAVID THOMPSON

View Document

04/08/174 August 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID HARRIS

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR GEMMA OPENSHAW-DIMMER

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR GARETH OPENSHAW-DIMMER

View Document

21/03/1721 March 2017 SECRETARY APPOINTED MR CRAIG ALAN MCGINN

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR GLEN MURRAY

View Document

21/03/1721 March 2017 DIRECTOR APPOINTED MR DAVID WILLIAM HARRIS

View Document

21/12/1621 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077908300004

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED MR GLEN MURRAY

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED MR BILL TURNER

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED ALAN HENRY FOY

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/07/1627 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077908300003

View Document

07/04/167 April 2016 ADOPT ARTICLES 18/03/2016

View Document

22/03/1622 March 2016 PREVEXT FROM 31/10/2015 TO 31/12/2015

View Document

21/03/1621 March 2016 REGISTERED OFFICE CHANGED ON 21/03/2016 FROM STADIUM HOUSE EASTGATE APPROACH HORWICH BOLTON LANCASHIRE BL6 6SY

View Document

17/03/1617 March 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT CHARLESWORTH

View Document

17/03/1617 March 2016 APPOINTMENT TERMINATED, DIRECTOR SEAN FLYNN

View Document

17/03/1617 March 2016 APPOINTMENT TERMINATED, DIRECTOR STUART CONVERY

View Document

17/03/1617 March 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT CHARLESWORTH

View Document

04/02/164 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077908300002

View Document

04/12/154 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077908300003

View Document

08/10/158 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

05/10/155 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART CONVEREY / 01/07/2015

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED MR STUART CONVEREY

View Document

23/03/1523 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077908300002

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM, UNIT B2 LECTURERS CLOSE, TRINITY STREET, BOLTON, LANCASHIRE, BL3 6DG

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

02/10/142 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

10/07/1410 July 2014 DIRECTOR APPOINTED MR SEAN FLYNN

View Document

16/06/1416 June 2014

View Document

06/06/146 June 2014 DIRECTOR APPOINTED MR ROBERT CHARLESWORTH

View Document

18/02/1418 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

02/10/132 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

18/06/1318 June 2013 REGISTERED OFFICE CHANGED ON 18/06/2013 FROM, UNIT 4 RAIKES CLOUGH INDUSTRIAL ESTATE, RAIKES LANE, BOLTON, LANCASHIRE, BL3 1RP, UNITED KINGDOM

View Document

14/02/1314 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

13/11/1213 November 2012 REGISTERED OFFICE CHANGED ON 13/11/2012 FROM, UNIT 4 RAIKES CLOUGH INDUSTRIAL ESTATE, RAIKES LANE, BOLTON, LANCASHIRE, BL3 1RP, UNITED KINGDOM

View Document

13/11/1213 November 2012 REGISTERED OFFICE CHANGED ON 13/11/2012 FROM, 14 REDCAR ROAD, SMITHILLS, BOLTON, BL1 6LG, ENGLAND

View Document

13/11/1213 November 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 CURREXT FROM 30/09/2012 TO 31/10/2012

View Document

30/07/1230 July 2012 DIRECTOR APPOINTED MR GARETH OPENSHAW-DIMMER

View Document

28/09/1128 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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