Advanced company searchLink opens in new window

TRIOS AMS LIMITED

Company number 03636194

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)
19 Mar 2024 AA01 Current accounting period shortened from 30 September 2023 to 30 November 2022
05 Feb 2024 CS01 Confirmation statement made on 20 December 2023 with no updates
13 Nov 2023 PSC05 Change of details for Triosgroup Limited as a person with significant control on 14 August 2023
15 Sep 2023 RP04CS01 Second filing of Confirmation Statement dated 20 December 2022
01 Sep 2023 MR01 Registration of charge 036361940004, created on 22 August 2023
25 Aug 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Aug 2023 MA Memorandum and Articles of Association
21 Aug 2023 AD01 Registered office address changed from 4th Floor 24 Old Bond Street Mayfair London W1S 4AW United Kingdom to Enterprise House 168-170 Upminster Road Upminster RM14 2RB on 21 August 2023
21 Aug 2023 AP03 Appointment of Mr Paul Knight as a secretary on 14 August 2023
18 Aug 2023 AP01 Appointment of Ms Theresa Bell as a director on 14 August 2023
18 Aug 2023 AP01 Appointment of Mr Paul Aaron Knight as a director on 14 August 2023
18 Aug 2023 AP01 Appointment of Mr Christopher Mark Green as a director on 14 August 2023
18 Aug 2023 TM01 Termination of appointment of W6S Directors Limited as a director on 14 August 2023
18 Aug 2023 TM01 Termination of appointment of Philip Raymond Emmerson as a director on 14 August 2023
18 Aug 2023 TM01 Termination of appointment of Nicholas Robert Alexander as a director on 14 August 2023
18 Aug 2023 TM02 Termination of appointment of Cossey Cosec Services Limited as a secretary on 14 August 2023
13 Mar 2023 AP04 Appointment of Cossey Cosec Services Limited as a secretary on 13 March 2023
13 Mar 2023 AP02 Appointment of W6S Directors Limited as a director on 13 March 2023
13 Mar 2023 AA01 Current accounting period extended from 31 March 2023 to 30 September 2023
13 Mar 2023 AD01 Registered office address changed from Unit 5 Woodside Court Clayton Wood Rise Leeds West Yorkshire LS16 6RF to 4th Floor 24 Old Bond Street Mayfair London W1S 4AW on 13 March 2023
13 Mar 2023 TM01 Termination of appointment of Gold Round Limited as a director on 13 March 2023
13 Mar 2023 CERTNM Company name changed airedale maintenance services LIMITED\certificate issued on 13/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-13
09 Mar 2023 TM01 Termination of appointment of Robert Barling as a director on 8 March 2023
09 Mar 2023 AP01 Appointment of Mr Nicholas Robert Alexander as a director on 8 March 2023
13 Jan 2023 CS01 Confirmation statement made on 20 December 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 15/09/2023