Advanced company searchLink opens in new window

TRIMECH ENTERPRISE SOLUTIONS LIMITED

Company number 01985641

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)
03 Apr 2024 CH01 Director's details changed for Mr Simon Charles Turner on 29 February 2024
14 Mar 2024 CERTNM Company name changed desktop engineering LIMITED\certificate issued on 14/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-13
19 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
19 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
19 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
19 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
01 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
25 Oct 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
25 Oct 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
07 Oct 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
07 Oct 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
08 Sep 2022 MR01 Registration of charge 019856410004, created on 6 September 2022
06 Sep 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
07 Jul 2022 TM01 Termination of appointment of Katharine Rachel Sampson as a director on 24 June 2022
30 Jun 2022 MR04 Satisfaction of charge 019856410002 in full
30 Jun 2022 MR04 Satisfaction of charge 019856410003 in full
15 Feb 2022 MA Memorandum and Articles of Association
15 Feb 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Dec 2021 MR01 Registration of charge 019856410003, created on 9 December 2021
15 Dec 2021 MR01 Registration of charge 019856410002, created on 9 December 2021
22 Nov 2021 PSC07 Cessation of Geoffrey Mark Haines as a person with significant control on 19 October 2021
21 Oct 2021 AD01 Registered office address changed from 6-7 Bankside Hanborough Business Park Long Hanborough Witney Oxfordshire OX29 8LJ to Building 500 Abbey Park Stareton Kenilworth Warwickshire CV8 2LY on 21 October 2021
21 Oct 2021 TM01 Termination of appointment of Christopher John Palmer as a director on 19 October 2021
21 Oct 2021 AP01 Appointment of Mr Simon Charles Turner as a director on 19 October 2021
21 Oct 2021 TM01 Termination of appointment of Geoffrey Mark Haines as a director on 19 October 2021