TRIUMPH ACTUATION SYSTEMS - UK, LTD.
Company number 01756863
- Company Overview for TRIUMPH ACTUATION SYSTEMS - UK, LTD. (01756863)
- Filing history for TRIUMPH ACTUATION SYSTEMS - UK, LTD. (01756863)
- People for TRIUMPH ACTUATION SYSTEMS - UK, LTD. (01756863)
- Charges for TRIUMPH ACTUATION SYSTEMS - UK, LTD. (01756863)
- Registers for TRIUMPH ACTUATION SYSTEMS - UK, LTD. (01756863)
- More for TRIUMPH ACTUATION SYSTEMS - UK, LTD. (01756863)
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) |
---|---|---|---|
07 Jan 2025 | AA | Accounts for a small company made up to 31 March 2024 | |
03 Jan 2025 | CS01 | Confirmation statement made on 30 December 2024 with updates | |
30 Jan 2024 | PSC05 | Change of details for Triumph Group Holdings - Uk, Ltd as a person with significant control on 20 December 2021 | |
14 Jan 2024 | AA | Accounts for a small company made up to 31 March 2023 | |
04 Jan 2024 | CH03 | Secretary's details changed for Jennifer Helen Allen on 21 April 2023 | |
04 Jan 2024 | CH01 | Director's details changed for Daniel Joseph Crowley on 21 April 2023 | |
04 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
03 Jan 2024 | CH01 | Director's details changed for Mr James Francis Mccabe Jr. on 21 April 2023 | |
03 Jan 2024 | CH01 | Director's details changed for Jennifer Helen Allen on 21 April 2023 | |
11 Apr 2023 | AA | Accounts for a small company made up to 31 March 2022 | |
11 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
16 Sep 2022 | AP01 | Appointment of Mr Andrew Paul Jory as a director on 14 September 2022 | |
16 Sep 2022 | TM01 | Termination of appointment of Christopher David Allen as a director on 31 May 2022 | |
06 Apr 2022 | AA | Accounts for a small company made up to 31 March 2021 | |
12 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
20 Dec 2021 | AD01 | Registered office address changed from Meteor Business Park Cheltenham Road East Gloucester GL2 9QL England to 49 Parkway Deeside Industrial Park Deeside Flintshire CH5 2NS on 20 December 2021 | |
03 Feb 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
06 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
29 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
03 Jan 2020 | AA | Accounts for a small company made up to 31 March 2019 | |
22 Aug 2019 | AP01 | Appointment of Mr Christopher David Allen as a director on 1 August 2019 | |
22 Aug 2019 | TM01 | Termination of appointment of Peter Andrew Fowler as a director on 5 July 2019 | |
01 Jul 2019 | AD03 | Register(s) moved to registered inspection location Rpc Llp Tower Bridge House St. Katharines Way London E1W 1AA | |
01 Jul 2019 | AD02 | Register inspection address has been changed to Rpc Llp Tower Bridge House St. Katharines Way London E1W 1AA | |
28 Jun 2019 | AD01 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Meteor Business Park Cheltenham Road East Gloucester GL2 9QL on 28 June 2019 |