(AA) Micro company accounts made up to 2022-12-31
filed on: 8th, March 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 167-169 Great Portland Street 5th Floor London W1W 5PF. Change occurred on 2023-01-25. Company's previous address: Unit 7a-7B Madleaze Road Gloucester GL1 5SG United Kingdom.
filed on: 25th, January 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-12-31
filed on: 30th, August 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-12-31
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2019-12-31
filed on: 6th, January 2021
| accounts
|
Free Download
(8 pages)
|
(TM02) Termination of appointment as a secretary on 2020-02-27
filed on: 12th, March 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-02-27
filed on: 12th, March 2020
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2020-02-27) of a secretary
filed on: 12th, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 7a-7B Madleaze Road Gloucester GL1 5SG. Change occurred on 2020-03-12. Company's previous address: 350 Euston Road London NW1 3AX.
filed on: 12th, March 2020
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-02-27
filed on: 12th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2020-04-30 to 2019-12-31
filed on: 12th, March 2020
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2019-04-30
filed on: 26th, September 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Accounts for a dormant company made up to 2018-04-30
filed on: 10th, January 2019
| accounts
|
Free Download
(8 pages)
|
(AP03) Appointment (date: 2018-10-31) of a secretary
filed on: 14th, November 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2018-10-31
filed on: 14th, November 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 2018-07-25 director's details were changed
filed on: 9th, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2017-04-30
filed on: 12th, October 2017
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 8th, August 2017
| resolution
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on 2017-07-27
filed on: 27th, July 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2017-07-27
filed on: 27th, July 2017
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2016-04-30
filed on: 25th, January 2017
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on 2016-01-21
filed on: 26th, January 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-01-21
filed on: 26th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2015-04-30
filed on: 21st, January 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-12-06
filed on: 9th, December 2015
| annual return
|
Free Download
|
(SH01) Statement of Capital on 2015-12-09: 30499.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on 2015-02-27
filed on: 24th, March 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-02-27
filed on: 24th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2014-04-30
filed on: 5th, February 2015
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-12-06
filed on: 8th, December 2014
| annual return
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on 2014-01-23
filed on: 23rd, January 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-12-06
filed on: 6th, December 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2013-12-06: 30499.00 GBP
capital
|
|
(AA) Full accounts data made up to 2013-04-30
filed on: 5th, December 2013
| accounts
|
Free Download
(12 pages)
|
(AD01) Registered office address changed from Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY United Kingdom on 2013-11-20
filed on: 20th, November 2013
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2013-07-04
filed on: 4th, July 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-07-04
filed on: 4th, July 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2013-03-22
filed on: 22nd, March 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-03-19
filed on: 19th, March 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2012-12-31 to 2013-04-30
filed on: 17th, January 2013
| accounts
|
Free Download
(1 page)
|
(CH01) On 2012-12-06 director's details were changed
filed on: 6th, December 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-12-06
filed on: 6th, December 2012
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2012-12-06 director's details were changed
filed on: 6th, December 2012
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2011-12-31
filed on: 3rd, October 2012
| accounts
|
Free Download
(12 pages)
|
(CH01) On 2012-05-31 director's details were changed
filed on: 12th, June 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-12-06
filed on: 7th, December 2011
| annual return
|
Free Download
(7 pages)
|
(MISC) Aud stat 519
filed on: 19th, October 2011
| miscellaneous
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2010-12-31
filed on: 3rd, October 2011
| accounts
|
Free Download
(12 pages)
|
(AP01) New director was appointed on 2011-07-01
filed on: 1st, July 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2011-06-30
filed on: 30th, June 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-12-06
filed on: 7th, December 2010
| annual return
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 2010-06-21
filed on: 21st, June 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2010-06-21
filed on: 21st, June 2010
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: 2010-06-21) of a secretary
filed on: 21st, June 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2010-06-21
filed on: 21st, June 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2010-06-21
filed on: 21st, June 2010
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2010-06-21
filed on: 21st, June 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2010-06-21
filed on: 21st, June 2010
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Global Technology Centre Bradmarsh Business Park Mill Close Rotherham S60 1BZ on 2010-06-17
filed on: 17th, June 2010
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2009-12-31
filed on: 28th, May 2010
| accounts
|
Free Download
(13 pages)
|
(CH01) On 2010-01-20 director's details were changed
filed on: 26th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-01-20 director's details were changed
filed on: 26th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2009-12-06
filed on: 26th, January 2010
| annual return
|
Free Download
(8 pages)
|
(CH01) On 2010-01-20 director's details were changed
filed on: 26th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-01-20 director's details were changed
filed on: 26th, January 2010
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2008-12-31
filed on: 16th, October 2009
| accounts
|
Free Download
(13 pages)
|
(363a) Period up to 2009-01-07 - Annual return with full member list
filed on: 7th, January 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2007-12-31
filed on: 22nd, December 2008
| accounts
|
Free Download
(2 pages)
|
(287) Registered office changed on 09/06/2008 from global technology centre bradmarsh business park mill close rotherham south yorkshire S60 1BZ
filed on: 9th, June 2008
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 9th, June 2008
| resolution
|
Free Download
(25 pages)
|
(123) Nc inc already adjusted 16/05/08
filed on: 9th, June 2008
| capital
|
Free Download
(2 pages)
|
(288a) On 2008-06-09 Director appointed
filed on: 9th, June 2008
| officers
|
Free Download
(4 pages)
|
(288a) On 2008-06-09 Director appointed
filed on: 9th, June 2008
| officers
|
Free Download
(4 pages)
|
(287) Registered office changed on 06/06/2008 from 178 dalton lane, dalton parva rotherham south yorkshire S65 3QJ
filed on: 6th, June 2008
| address
|
Free Download
(1 page)
|
(288a) On 2008-06-06 Director appointed
filed on: 6th, June 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008-06-06 Director appointed
filed on: 6th, June 2008
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed tripac engineering LIMITEDcertificate issued on 03/06/08
filed on: 30th, May 2008
| change of name
|
Free Download
(3 pages)
|
(363a) Period up to 2008-01-22 - Annual return with full member list
filed on: 22nd, January 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to 2008-01-22 - Annual return with full member list
filed on: 22nd, January 2008
| annual return
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2006-12-31
filed on: 8th, September 2007
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2006-12-31
filed on: 8th, September 2007
| accounts
|
Free Download
(2 pages)
|
(363a) Period up to 2007-01-02 - Annual return with full member list
filed on: 2nd, January 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to 2007-01-02 - Annual return with full member list
filed on: 2nd, January 2007
| annual return
|
Free Download
(2 pages)
|
(288a) On 2006-01-30 New director appointed
filed on: 30th, January 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006-01-30 New secretary appointed;new director appointed
filed on: 30th, January 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 2006-01-30 Director resigned
filed on: 30th, January 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006-01-30 Secretary resigned
filed on: 30th, January 2006
| officers
|
Free Download
(1 page)
|
(288a) On 2006-01-30 New secretary appointed;new director appointed
filed on: 30th, January 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 2006-01-30 Director resigned
filed on: 30th, January 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006-01-30 Secretary resigned
filed on: 30th, January 2006
| officers
|
Free Download
(1 page)
|
(288a) On 2006-01-30 New director appointed
filed on: 30th, January 2006
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 6th, December 2005
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Incorporation
filed on: 6th, December 2005
| incorporation
|
Free Download
(16 pages)
|