- Company Overview for TRIDENT MAINTENANCE SERVICES LTD (SC503188)
- Filing history for TRIDENT MAINTENANCE SERVICES LTD (SC503188)
- People for TRIDENT MAINTENANCE SERVICES LTD (SC503188)
- Charges for TRIDENT MAINTENANCE SERVICES LTD (SC503188)
- More for TRIDENT MAINTENANCE SERVICES LTD (SC503188)
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) |
---|---|---|---|
28 Aug 2020 | MR01 | Registration of charge SC5031880001, created on 25 August 2020 | |
15 Jan 2020 | CS01 | Confirmation statement made on 15 January 2020 with updates | |
09 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 6 December 2019
|
|
24 Jul 2019 | CS01 | Confirmation statement made on 24 July 2019 with updates | |
27 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
27 May 2019 | SH01 |
Statement of capital following an allotment of shares on 10 April 2019
|
|
27 May 2019 | PSC04 | Change of details for Mr William Robson as a person with significant control on 12 March 2019 | |
30 Mar 2019 | AP01 | Appointment of Mr Kenneth William Robson as a director on 12 March 2019 | |
30 Mar 2019 | AP01 | Appointment of Mr Neill Christopher Benham as a director on 12 March 2019 | |
30 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 12 March 2019
|
|
22 Mar 2019 | PSC07 | Cessation of Claire Robson as a person with significant control on 6 March 2018 | |
22 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with updates | |
18 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 4 February 2019
|
|
08 Feb 2019 | SH08 | Change of share class name or designation | |
08 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2018 | AD01 | Registered office address changed from C/O Accountants Plus 82 Muir Street Hamilton Lanarkshire ML3 6BJ United Kingdom to Unit 12, 33 Coatbank Street Coatbridge ML5 3SP on 19 December 2018 | |
18 Dec 2018 | AA01 | Current accounting period shortened from 30 June 2019 to 31 March 2019 | |
27 Sep 2018 | AA | Micro company accounts made up to 30 June 2018 | |
25 Jun 2018 | TM01 | Termination of appointment of Claire Fradgley as a director on 6 March 2018 | |
11 May 2018 | AP01 | Appointment of Mr William Robson as a director on 6 March 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with updates | |
20 Mar 2018 | PSC01 | Notification of William Robson as a person with significant control on 6 March 2018 |