Advanced company searchLink opens in new window

TRIMAC STRUCTURES LIMITED

Company number 03068452

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)
31 Mar 2019 AA Micro company accounts made up to 30 June 2018
25 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
31 Mar 2018 AA Micro company accounts made up to 30 June 2017
11 Dec 2017 AD01 Registered office address changed from 34 Park Cross Street Leeds LS1 2QH to 32 Park Cross Street Leeds LS1 2QH on 11 December 2017
27 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with no updates
27 Jun 2017 PSC01 Notification of Edward Mcgawley as a person with significant control on 6 April 2017
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
08 Jul 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
16 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
07 Jul 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
02 Jul 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
25 Mar 2014 AD01 Registered office address changed from 496-502 Stonegate Road Leeds West Yorkshire LS17 5BU England on 25 March 2014
24 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
12 Jul 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
05 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
10 Aug 2012 AR01 Annual return made up to 14 June 2012 with full list of shareholders
05 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
27 Jul 2011 AR01 Annual return made up to 14 June 2011 with full list of shareholders
27 Jul 2011 TM02 Termination of appointment of Philip Ibbitson as a secretary
19 Aug 2010 AA Total exemption small company accounts made up to 30 June 2010
12 Jul 2010 AR01 Annual return made up to 14 June 2010 with full list of shareholders
12 Jul 2010 CH01 Director's details changed for Mr Edward James Mcgawley on 1 March 2010
03 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 1
03 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 2