- Company Overview for TRIOS AMS LIMITED (03636194)
- Filing history for TRIOS AMS LIMITED (03636194)
- People for TRIOS AMS LIMITED (03636194)
- Charges for TRIOS AMS LIMITED (03636194)
- More for TRIOS AMS LIMITED (03636194)
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
|
|
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
|
|
25 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 31 January 2015
|
|
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
|
|
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
|
|
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 |