Advanced company searchLink opens in new window

TRILLIUM FLOW TECHNOLOGIES UK LIMITED

Company number 00869208

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)
21 Jun 2019 SH20 Statement by Directors
21 Jun 2019 SH19 Statement of capital on 21 June 2019
  • GBP 300
21 Jun 2019 CAP-SS Solvency Statement dated 18/06/19
21 Jun 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 20/06/2019
  • RES06 ‐ Resolution of reduction in issued share capital
20 Jun 2019 TM01 Termination of appointment of Steven David James Wallace as a director on 14 June 2019
18 Jun 2019 PSC02 Notification of Twg Skye Holdings Limited as a person with significant control on 14 May 2019
18 Jun 2019 PSC07 Cessation of Weir Group Holdings Limited as a person with significant control on 14 May 2019
18 Jun 2019 PSC02 Notification of Weir Group Holdings Limited as a person with significant control on 13 May 2019
18 Jun 2019 PSC07 Cessation of The Weir Group Plc as a person with significant control on 13 May 2019
29 Mar 2019 TM01 Termination of appointment of Jennifer Gillian Magowan as a director on 29 March 2019
25 Mar 2019 AP01 Appointment of Mr Robert Stephen Mitchell as a director on 25 March 2019
25 Feb 2019 CH01 Director's details changed for Mr Steven David James Wallace on 18 May 2018
19 Feb 2019 SH01 Statement of capital following an allotment of shares on 21 December 2018
  • GBP 35,647,300
16 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with no updates
13 Jul 2018 AA Full accounts made up to 31 December 2017
22 May 2018 AP01 Appointment of Mr Steven David James Wallace as a director on 18 May 2018
22 May 2018 TM01 Termination of appointment of Ben William Peacock as a director on 18 May 2018
25 Sep 2017 AA Full accounts made up to 31 December 2016
23 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Aug 2017 CC04 Statement of company's objects
12 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with no updates
06 Jun 2017 TM01 Termination of appointment of John Brian Heasley as a director on 1 June 2017
31 May 2017 AP01 Appointment of Benjamin William Peacock as a director on 26 May 2017
08 May 2017 TM01 Termination of appointment of Philip John Crookes as a director on 25 April 2017
17 Nov 2016 AP01 Appointment of Mr Christopher Joseph Riordan as a director on 16 November 2016