Advanced company searchLink opens in new window

TRIO EQUIPMENT UK LTD

Company number 05632107

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)
14 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with no updates
02 Oct 2023 AP03 Appointment of Mrs Samantha Heath as a secretary on 1 October 2023
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
09 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with updates
27 Sep 2022 AA Micro company accounts made up to 31 December 2021
04 Jul 2022 SH06 Cancellation of shares. Statement of capital on 21 May 2022
  • GBP 55
04 Jul 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
15 Jun 2022 PSC04 Change of details for Mr Gavin Daniel Heath as a person with significant control on 6 May 2022
10 May 2022 TM01 Termination of appointment of Robert David Statham as a director on 6 May 2022
10 May 2022 TM02 Termination of appointment of Robert David Statham as a secretary on 6 May 2022
10 May 2022 PSC07 Cessation of Robert David Statham as a person with significant control on 6 May 2022
19 Jan 2022 SH03 Purchase of own shares.
10 Jan 2022 SH06 Cancellation of shares. Statement of capital on 21 November 2021
  • GBP 63.00
31 Dec 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
15 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with updates
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
16 Sep 2021 AD01 Registered office address changed from Lakeside House Ladford Covert Industrial Park Seighford Stafford ST18 9QL England to Unit 14 Dunston Dairy Farm Dunston Stafford ST18 9AB on 16 September 2021
14 Jun 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
11 Jun 2021 SH06 Cancellation of shares. Statement of capital on 21 May 2021
  • GBP 72
26 May 2021 PSC07 Cessation of Julian Daryl Sharpe as a person with significant control on 21 May 2021
26 May 2021 PSC04 Change of details for Mr Gavin Daniel Heath as a person with significant control on 21 May 2021
21 May 2021 TM01 Termination of appointment of Julian Daryl Sharpe as a director on 21 May 2021
22 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with no updates
22 Dec 2020 CH01 Director's details changed for Mr Robert David Statham on 1 December 2020
22 Dec 2020 CH03 Secretary's details changed for Robert David Statham on 1 December 2020