Advanced company searchLink opens in new window

TRI-TECH SURVEYS LTD

Company number 11227219

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)
04 Sep 2024 CH01 Director's details changed for Mr Edward William Harland on 3 September 2024
03 Sep 2024 AD01 Registered office address changed from Well Barn South Back Lane Tollerton York North Yorkshire YO61 1PU England to Unit 20 Sycamore Business Park Ripon HG4 5DF on 3 September 2024
29 Jul 2024 AA Accounts for a dormant company made up to 31 March 2024
27 Feb 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
20 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
27 Feb 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
13 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
10 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
09 Jun 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
24 May 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2021 AA Accounts for a dormant company made up to 31 March 2021
09 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
07 Jun 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
07 Jun 2021 AA Accounts for a dormant company made up to 31 March 2020
07 Jun 2021 PSC04 Change of details for Mr Edward William Harland as a person with significant control on 7 June 2021
07 Jun 2021 PSC07 Cessation of Gary Stuart Coates as a person with significant control on 7 June 2021
03 Mar 2020 CS01 Confirmation statement made on 26 February 2020 with updates
14 Nov 2019 AA Micro company accounts made up to 31 March 2019
07 Mar 2019 CS01 Confirmation statement made on 26 February 2019 with updates
06 Jun 2018 TM01 Termination of appointment of Gary Stuart Coates as a director on 24 May 2018
27 Mar 2018 AA01 Current accounting period extended from 28 February 2019 to 31 March 2019
27 Feb 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-02-27
  • GBP 2