Advanced company searchLink opens in new window

TRITEX NDT LIMITED

Company number 05685071

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)
26 Feb 2024 CS01 Confirmation statement made on 23 January 2024 with updates
20 Feb 2024 AD01 Registered office address changed from 17 Bartlemy Road Newbury Berkshire RG14 6LD to Stafford House 10 Prince of Wales Road Dorchester Dorset DT1 1PW on 20 February 2024
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
26 Jan 2023 CS01 Confirmation statement made on 23 January 2023 with updates
22 Dec 2022 AA Micro company accounts made up to 31 March 2022
15 Feb 2022 CS01 Confirmation statement made on 23 January 2022 with updates
23 Dec 2021 AA Micro company accounts made up to 31 March 2021
25 Mar 2021 AA Micro company accounts made up to 31 March 2020
04 Feb 2021 CS01 Confirmation statement made on 23 January 2021 with updates
30 Apr 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 31/12/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Apr 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divided 31/12/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Apr 2020 MA Memorandum and Articles of Association
28 Apr 2020 CC04 Statement of company's objects
22 Apr 2020 CS01 Confirmation statement made on 23 January 2020 with updates
17 Apr 2020 SH02 Sub-division of shares on 31 December 2019
27 Mar 2020 CH01 Director's details changed for Mr Jonathan Robert Sharland on 26 March 2020
27 Mar 2020 CH01 Director's details changed for Mr Patrick James Meech on 26 March 2020
27 Mar 2020 CH01 Director's details changed for Mr Stephen Kevin Jones on 26 March 2020
26 Mar 2020 PSC01 Notification of Jonathan Robert Sharland as a person with significant control on 31 December 2019
26 Mar 2020 PSC04 Change of details for Mr Patrick James Meech as a person with significant control on 31 December 2019
26 Mar 2020 PSC04 Change of details for Mr Stephen Kevin Jones as a person with significant control on 31 December 2019
26 Mar 2020 PSC01 Notification of Patrick James Meech as a person with significant control on 31 December 2019
26 Mar 2020 PSC01 Notification of Stephen Kevin Jones as a person with significant control on 31 December 2019
25 Mar 2020 PSC07 Cessation of David George Harwood as a person with significant control on 31 December 2019
25 Mar 2020 AP01 Appointment of Mr Jonathan Robert Sharland as a director on 31 December 2019