TRINITY ENGINEERING (NORTHAMPTON) LIMITED
Company number 01665797
- Company Overview for TRINITY ENGINEERING (NORTHAMPTON) LIMITED (01665797)
- Filing history for TRINITY ENGINEERING (NORTHAMPTON) LIMITED (01665797)
- People for TRINITY ENGINEERING (NORTHAMPTON) LIMITED (01665797)
- Charges for TRINITY ENGINEERING (NORTHAMPTON) LIMITED (01665797)
- More for TRINITY ENGINEERING (NORTHAMPTON) LIMITED (01665797)
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) |
---|---|---|---|
28 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
28 Feb 2024 | CS01 | Confirmation statement made on 19 February 2024 with no updates | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
20 Feb 2023 | CS01 | Confirmation statement made on 19 February 2023 with no updates | |
27 Apr 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
21 Feb 2022 | CS01 | Confirmation statement made on 19 February 2022 with no updates | |
27 Apr 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
23 Feb 2021 | CS01 | Confirmation statement made on 19 February 2021 with no updates | |
10 Apr 2020 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
24 Feb 2020 | CS01 | Confirmation statement made on 19 February 2020 with no updates | |
12 Dec 2019 | CH03 | Secretary's details changed for Ms Elaine Geraldine Mcdonald on 23 November 2019 | |
09 Apr 2019 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
21 Feb 2019 | CS01 | Confirmation statement made on 19 February 2019 with no updates | |
21 Feb 2019 | PSC04 | Change of details for Mr Reuben Victor Soames as a person with significant control on 18 February 2019 | |
20 Feb 2018 | CS01 | Confirmation statement made on 19 February 2018 with updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 30 September 2017 | |
14 Dec 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
14 Dec 2017 | PSC01 | Notification of Reuben Soames as a person with significant control on 15 February 2017 | |
14 Dec 2017 | PSC07 | Cessation of Alan Victor Soames as a person with significant control on 15 February 2017 | |
21 Mar 2017 | TM01 | Termination of appointment of Alan Victor Soames as a director on 15 February 2017 | |
21 Mar 2017 | TM01 | Termination of appointment of Barbara Ann Soames as a director on 15 February 2017 | |
21 Mar 2017 | TM01 | Termination of appointment of Clare May Hebson as a director on 15 February 2017 | |
17 Mar 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
20 Feb 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
23 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 |