Advanced company searchLink opens in new window

TRIMLINE LIMITED

Company number 00837766

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)
20 May 2024 AA Total exemption full accounts made up to 30 September 2023
05 Mar 2024 CS01 Confirmation statement made on 26 February 2024 with updates
29 Feb 2024 CH01 Director's details changed for Mr Nicholas David Farrell on 1 March 2023
29 Feb 2024 AD01 Registered office address changed from Unit 6 Fulcrum 6 Solent Way Whiteley PO15 7QQ United Kingdom to Unit 2 Fulcrum 6 Solent Way Whiteley PO15 7QQ on 29 February 2024
29 Feb 2024 PSC05 Change of details for Trimline Holdings Limited as a person with significant control on 1 January 2024
29 Feb 2024 AD01 Registered office address changed from Trimline House Paget Street Southampton SO14 5GN to Unit 6 Fulcrum 6 Solent Way Whiteley PO15 7QQ on 29 February 2024
28 Feb 2024 CH01 Director's details changed for Mr Nicholas David Farrell on 1 February 2024
09 May 2023 AA Total exemption full accounts made up to 30 September 2022
22 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with updates
08 Jun 2022 AA Full accounts made up to 30 September 2021
08 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with updates
15 Jun 2021 AA Full accounts made up to 30 September 2020
16 Apr 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
07 Apr 2021 CC04 Statement of company's objects
07 Apr 2021 MA Memorandum and Articles of Association
07 Apr 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Mar 2021 MR01 Registration of charge 008377660007, created on 25 March 2021
19 Mar 2021 PSC02 Notification of Trimline Holdings Limited as a person with significant control on 1 March 2021
19 Mar 2021 PSC07 Cessation of Michael Nicholas Oliver as a person with significant control on 1 March 2021
19 Mar 2021 PSC07 Cessation of Gary Steven Oliver as a person with significant control on 1 March 2021
17 Mar 2021 TM01 Termination of appointment of Gary Steven Oliver as a director on 16 March 2021
17 Mar 2021 TM01 Termination of appointment of Michael Nicholas Oliver as a director on 16 March 2021
17 Mar 2021 AP01 Appointment of Mr Ross Mark Welham as a director on 1 March 2021
17 Mar 2021 AP01 Appointment of Mr Nicholas David Farrell as a director on 1 March 2021
08 Mar 2021 TM02 Termination of appointment of Gary Steven Oliver as a secretary on 1 March 2021