Advanced company searchLink opens in new window

TRINITY EXPLORATION AND PRODUCTION SERVICES (UK) LIMITED

Company number 06581076

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)
06 Mar 2013 AP01 Appointment of Mr Bryan Walter Ramsumair as a director
05 Mar 2013 AP01 Appointment of Mr Bruce Alan Ian Dingwall as a director
05 Mar 2013 AP03 Appointment of Ms Amanda Macfarlane Bateman as a secretary
05 Mar 2013 TM01 Termination of appointment of Finian O'sullivan as a director
05 Mar 2013 TM01 Termination of appointment of Cecilia Odergren as a director
05 Mar 2013 TM01 Termination of appointment of Hywel John as a director
05 Mar 2013 TM02 Termination of appointment of Amba Secretaries Limited as a secretary
24 Oct 2012 AA Full accounts made up to 31 December 2011
10 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
08 Feb 2012 CH01 Director's details changed for Ms Cecilia Odergren on 11 November 2011
28 Nov 2011 AA Full accounts made up to 31 December 2010
11 Nov 2011 AP01 Appointment of Ms Cecilia Odergren as a director
11 Nov 2011 TM01 Termination of appointment of Simon Gill as a director
13 Jun 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
13 Jun 2011 TM01 Termination of appointment of Brian Thurley as a director
25 Jan 2011 CH01 Director's details changed for Finian Rory O'sullivan on 14 August 2010
05 Jan 2011 AD01 Registered office address changed from C/O 4Th Floor, Burdett House 15-16 Buckingham Street London WC2N 6DU United Kingdom on 5 January 2011
05 Jan 2011 AD01 Registered office address changed from Unit 6 Eastgate Court High Street Guildford Surrey GU1 3DE on 5 January 2011
07 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 3
24 Oct 2010 AP01 Appointment of Mr Hywel Rhys Richard John as a director
19 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
17 Jun 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
17 Jun 2010 TM01 Termination of appointment of Darcy Carr as a director
17 Jun 2010 CH04 Secretary's details changed for Amba Secretaries Limited on 1 October 2009