Advanced company searchLink opens in new window

TORUS MEASUREMENT SYSTEMS LIMITED

Company number 03761292

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)
17 Feb 2015 AA Full accounts made up to 30 June 2014
25 Jun 2014 TM01 Termination of appointment of John Adams as a director
25 Jun 2014 TM01 Termination of appointment of Terence Russett as a director
25 Jun 2014 TM01 Termination of appointment of Gary Comerford as a director
16 May 2014 AP01 Appointment of Mr Terence Russett as a director
16 May 2014 AP01 Appointment of Mr Gary Patrick Comerford as a director
16 May 2014 AP01 Appointment of Mr John Archibald Adams as a director
14 May 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,390
26 Apr 2014 MR01 Registration of charge 037612920005
24 Apr 2014 TM01 Termination of appointment of Terence Russett as a director
24 Apr 2014 TM01 Termination of appointment of Gary Comerford as a director
24 Apr 2014 TM01 Termination of appointment of John Adams as a director
08 Apr 2014 AD01 Registered office address changed from Trac House Nedge Hill 1 Nedge Hill Campus Telford Shropshire TF3 3AJ England on 8 April 2014
27 Mar 2014 CERTNM Company name changed trac measurement systems LIMITED\certificate issued on 27/03/14
  • RES15 ‐ Change company name resolution on 2014-03-18
  • NM01 ‐ Change of name by resolution
11 Mar 2014 CH03 Secretary's details changed for Martin Neil Golden on 11 March 2014
04 Mar 2014 AA Full accounts made up to 30 June 2013
26 Nov 2013 MG06 Particulars of a charge subject to which a property has been acquired / charge code 037612920003
26 Nov 2013 MG06 Particulars of a charge subject to which a property has been acquired / charge code 037612920004
21 Nov 2013 AP01 Appointment of Gary Patrick Comerford as a director
21 Nov 2013 AP01 Appointment of Terence Russett as a director
21 Nov 2013 AP01 Appointment of Vicki Louise Robinson as a director
21 Nov 2013 AP01 Appointment of John Archibald Adams as a director
19 Nov 2013 TM01 Termination of appointment of Andrew Davies as a director
13 Jun 2013 AR01 Annual return made up to 28 April 2013 with full list of shareholders
13 Jun 2013 AD01 Registered office address changed from Pelham Street Wolverhampton West Midlands WV3 0BJ on 13 June 2013