- Company Overview for TRILLIUM FLOW SERVICES UK LIMITED (00971289)
- Filing history for TRILLIUM FLOW SERVICES UK LIMITED (00971289)
- People for TRILLIUM FLOW SERVICES UK LIMITED (00971289)
- Charges for TRILLIUM FLOW SERVICES UK LIMITED (00971289)
- More for TRILLIUM FLOW SERVICES UK LIMITED (00971289)
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
|
|
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
|
|
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
|