Advanced company searchLink opens in new window

TRIUMPH GROUP HOLDINGS - UK, LTD.

Company number 04463446

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)
30 Jan 2024 PSC02 Notification of Triumph Controls - Uk, Ltd. as a person with significant control on 6 April 2016
30 Jan 2024 PSC07 Cessation of Triumph Aerospace Systems Group - Uk, Ltd. as a person with significant control on 6 April 2016
29 Jun 2023 AA Accounts for a dormant company made up to 31 March 2023
27 Jun 2023 CS01 Confirmation statement made on 18 June 2023 with no updates
27 Jun 2023 CH01 Director's details changed for Daniel Joseph Crowley on 21 April 2023
27 Jun 2023 CH03 Secretary's details changed for Jennifer Helen Allen on 21 April 2023
26 Jun 2023 CH01 Director's details changed for Mr James Francis Mccabe Jr. on 21 April 2023
26 Jun 2023 CH01 Director's details changed for Jennifer Helen Allen on 21 April 2023
26 Jun 2023 PSC05 Change of details for Triumph Aerospace Systems Group - Uk, Ltd. as a person with significant control on 20 December 2021
08 Apr 2023 AA Accounts for a dormant company made up to 31 March 2022
30 Jun 2022 CS01 Confirmation statement made on 18 June 2022 with no updates
06 Apr 2022 AA Accounts for a dormant company made up to 31 March 2021
20 Dec 2021 AD01 Registered office address changed from Meteor Business Park Cheltenham Road East Gloucester GL2 9QL England to 49 Parkway Deeside Industrial Park Deeside Flintshire CH5 2NS on 20 December 2021
25 Jun 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
07 Oct 2020 CS01 Confirmation statement made on 18 June 2020 with no updates
20 Jul 2020 AA Accounts for a dormant company made up to 31 March 2020
12 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
25 Jul 2019 CS01 Confirmation statement made on 18 June 2019 with no updates
01 Jul 2019 AD03 Register(s) moved to registered inspection location Rpc Llp Tower Bridge House St. Katharines Way London E1W 1AA
01 Jul 2019 AD02 Register inspection address has been changed to Rpc Llp Tower Bridge House St. Katharines Way London E1W 1AA
28 Jun 2019 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Meteor Business Park Cheltenham Road East Gloucester GL2 9QL on 28 June 2019
18 Feb 2019 AP03 Appointment of Jennifer Helen Allen as a secretary on 31 December 2018
13 Feb 2019 CH01 Director's details changed for Jennifer Helen Allen on 31 December 2018
13 Feb 2019 AP01 Appointment of Jennifer Helen Allen as a director on 31 December 2018
13 Feb 2019 TM01 Termination of appointment of John Beckley Wright Ii as a director on 31 December 2018