Advanced company searchLink opens in new window

TRILLIUM FLOW SERVICES UK LIMITED

Company number 00971289

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Nov 2019 TM01 Termination of appointment of Michael Nicholas Mannion as a director on 1 November 2019
01 Nov 2019 CH03 Secretary's details changed for Mr Christopher Riordan on 1 November 2019
30 Oct 2019 MR01 Registration of charge 009712890007, created on 25 October 2019
03 Oct 2019 AA Full accounts made up to 31 December 2018
18 Sep 2019 PSC05 Change of details for Twg Skye Holdings Limited as a person with significant control on 4 September 2019
20 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-16
16 Aug 2019 AP03 Appointment of Mr Christopher Riordan as a secretary on 16 August 2019
15 Aug 2019 PSC05 Change of details for Twg Skye Holdings Limited as a person with significant control on 28 June 2019
05 Jul 2019 TM01 Termination of appointment of Christopher James Palmer as a director on 28 June 2019
05 Jul 2019 TM01 Termination of appointment of Graham William Corbett Vanhegan as a director on 28 June 2019
05 Jul 2019 TM02 Termination of appointment of Gillian Kyle as a secretary on 28 June 2019
05 Jul 2019 AP01 Appointment of Mr Robert Stephen Mitchell as a director on 28 June 2019
05 Jul 2019 AP01 Appointment of Mr David Gallacher as a director on 28 June 2019
05 Jul 2019 AP01 Appointment of Mr Patrick Verspecht as a director on 28 June 2019
25 Jun 2019 PSC02 Notification of Twg Skye Holdings Limited as a person with significant control on 14 May 2019
25 Jun 2019 PSC07 Cessation of Weir Group Holdings Limited as a person with significant control on 14 May 2019
25 Jun 2019 PSC02 Notification of Weir Group Holdings Limited as a person with significant control on 13 May 2019
25 Jun 2019 PSC07 Cessation of Weir Engineering Services Limited as a person with significant control on 13 May 2019
21 Jun 2019 TM01 Termination of appointment of Steven David James Wallace as a director on 14 June 2019
28 Feb 2019 AP01 Appointment of Mr Michael Nicholas Mannion as a director on 28 February 2019
28 Feb 2019 AP01 Appointment of Mr Steven David James Wallace as a director on 28 February 2019
19 Feb 2019 SH01 Statement of capital following an allotment of shares on 15 February 2019
  • GBP 535,870
20 Dec 2018 CS01 Confirmation statement made on 20 December 2018 with updates
22 Nov 2018 AD01 Registered office address changed from C/O Weir Power & Industrial - Emerging Markets Britannia House Huddersfield Road Elland West Yorkshire HX5 9JR to Britannia House Huddersfield Road Elland West Yorkshire HX5 9JR on 22 November 2018
17 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-14