Advanced company searchLink opens in new window

TRIDENT MAINTENANCE SERVICES LTD

Company number SC503188

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)
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
  • RES10 ‐ Resolution of allotment of securities
19 Dec 2019 SH01 Statement of capital following an allotment of shares on 6 December 2019
  • GBP 588,000
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
  • RES10 ‐ Resolution of allotment of securities
04 Jun 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
27 May 2019 SH01 Statement of capital following an allotment of shares on 10 April 2019
  • GBP 575,000
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
  • GBP 454,000
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
  • GBP 150,000
08 Feb 2019 SH08 Change of share class name or designation
08 Feb 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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