- Company Overview for TRIOS AMS LIMITED (03636194)
- Filing history for TRIOS AMS LIMITED (03636194)
- People for TRIOS AMS LIMITED (03636194)
- Charges for TRIOS AMS LIMITED (03636194)
- More for TRIOS AMS LIMITED (03636194)
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) |
---|---|---|---|
27 Nov 2012 | AR01 | Annual return made up to 22 September 2012 with full list of shareholders | |
04 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
16 Jul 2012 | AD01 | Registered office address changed from 8 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA on 16 July 2012 | |
01 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
24 Oct 2011 | AR01 | Annual return made up to 22 September 2011 with full list of shareholders | |
31 May 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Oct 2010 | AR01 | Annual return made up to 22 September 2010 with full list of shareholders | |
20 Oct 2010 | CH01 | Director's details changed for Reginald Nelson on 1 April 2010 | |
20 Oct 2010 | CH01 | Director's details changed for Mark Jonathan Nelson on 1 April 2010 | |
20 Oct 2010 | CH01 | Director's details changed for Mr Raymond Cyril Fendyke on 1 April 2010 | |
20 Oct 2010 | CH03 | Secretary's details changed for Mr Philip David Walker on 1 April 2010 | |
06 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Sep 2010 | AP01 | Appointment of Mr Matthew James Nelson as a director | |
13 Nov 2009 | AR01 | Annual return made up to 22 September 2009 with full list of shareholders | |
12 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
23 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
02 Jan 2009 | 363a | Return made up to 22/09/08; full list of members | |
21 Feb 2008 | 288c | Secretary's particulars changed | |
22 Nov 2007 | 363s | Return made up to 22/09/07; full list of members | |
07 Sep 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
04 May 2007 | 288c | Director's particulars changed | |
29 Apr 2007 | 287 | Registered office changed on 29/04/07 from: airedale house park road guiseley leeds west yorkshire LS20 8EH | |
15 Nov 2006 | 363s | Return made up to 22/09/06; full list of members | |
18 Aug 2006 | AA | Total exemption small company accounts made up to 31 March 2006 |