- Company Overview for TRANE UK LIMITED (03275303)
- Filing history for TRANE UK LIMITED (03275303)
- People for TRANE UK LIMITED (03275303)
- More for TRANE UK LIMITED (03275303)
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) |
---|---|---|---|
19 Nov 2024 | CS01 | Confirmation statement made on 5 November 2024 with updates | |
15 Nov 2024 | AP03 | Appointment of Ms. Barbara Deighan as a secretary on 4 October 2024 | |
15 Nov 2024 | TM02 | Termination of appointment of Mihaela Power as a secretary on 4 October 2024 | |
03 Oct 2024 | AA | Full accounts made up to 31 December 2023 | |
12 Jan 2024 | CS01 | Confirmation statement made on 5 November 2023 with no updates | |
23 Dec 2023 | AA | Full accounts made up to 31 December 2022 | |
21 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 1 April 2019
|
|
08 May 2023 | AD01 | Registered office address changed from Lawrence House, Viables Industrial Estate 1a Jays Close Basingstoke RG22 4BS England to Lawrence House, Viables Industrial Estate Jays Close Basingstoke RG22 4LT on 8 May 2023 | |
03 Jan 2023 | AD01 | Registered office address changed from Harrow House Bessemer Road Basingstoke Hampshire RG21 3NB England to Lawrence House, Viables Industrial Estate 1a Jays Close Basingstoke RG22 4BS on 3 January 2023 | |
07 Nov 2022 | CS01 | Confirmation statement made on 5 November 2022 with no updates | |
11 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
05 Nov 2021 | CS01 | Confirmation statement made on 5 November 2021 with no updates | |
08 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
20 Sep 2021 | CH03 | Secretary's details changed for Ms Mihaela Cristea on 27 August 2021 | |
05 Nov 2020 | CS01 | Confirmation statement made on 5 November 2020 with updates | |
05 Nov 2020 | PSC05 | Change of details for Ingersoll-Rand Plc as a person with significant control on 2 March 2020 | |
22 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
19 May 2020 | AP01 | Appointment of Mr David Hampsey as a director on 26 February 2020 | |
23 Apr 2020 | MA | Memorandum and Articles of Association | |
24 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2020 | TM01 | Termination of appointment of Stephen Vernon Taylor as a director on 26 February 2020 | |
26 Feb 2020 | TM01 | Termination of appointment of Gary Rutherford-Spence as a director on 26 February 2020 | |
11 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with no updates | |
11 Nov 2019 | PSC07 | Cessation of Gary Rutherford-Spence as a person with significant control on 20 April 2016 | |
11 Nov 2019 | PSC07 | Cessation of Stephen Vernon Taylor as a person with significant control on 20 April 2016 |