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)
06 Nov 2018 MR01 Registration of charge 036361940003, created on 5 November 2018
06 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
08 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with no updates
22 May 2017 AA Total exemption full accounts made up to 31 March 2017
09 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
19 May 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 10,000
19 May 2015 AA Total exemption full accounts made up to 31 March 2015
19 May 2015 MR04 Satisfaction of charge 1 in full
12 May 2015 MR04 Satisfaction of charge 2 in full
02 Mar 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 10,000
25 Feb 2015 SH01 Statement of capital following an allotment of shares on 31 January 2015
  • GBP 10,000
09 Dec 2014 AP01 Appointment of Mr Adam Wider as a director on 1 December 2014
25 Sep 2014 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1,000
07 May 2014 AA Total exemption small company accounts made up to 31 March 2014
31 Jan 2014 AD01 Registered office address changed from Unit 15 the Sidings Station Road Guiseley Leeds LS20 8BX England on 31 January 2014
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Sep 2013 AR01 Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1,000
10 Dec 2012 TM01 Termination of appointment of Raymond Fendyke as a director
27 Nov 2012 AR01 Annual return made up to 22 September 2012 with full list of shareholders
04 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 2
16 Jul 2012 AD01 Registered office address changed from 8 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA on 16 July 2012
01 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 1
24 Oct 2011 AR01 Annual return made up to 22 September 2011 with full list of shareholders