Advanced company searchLink opens in new window

TRAILERTEQ HOLDINGS LTD

Company number 07856637

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)
28 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
16 Nov 2023 CS01 Confirmation statement made on 16 November 2023 with no updates
07 Nov 2023 AD01 Registered office address changed from 17 Gravel Walks Oldham OL4 1JY England to 97 High Street Lees Oldham Lancashire OL4 4LY on 7 November 2023
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
21 Jun 2023 MR01 Registration of charge 078566370001, created on 20 June 2023
02 Jan 2023 CS01 Confirmation statement made on 20 November 2022 with no updates
18 Nov 2022 AD01 Registered office address changed from 139-143 Union Streets Union Street Oldham OL1 1TE England to 17 Gravel Walks Oldham OL4 1JY on 18 November 2022
29 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
08 Dec 2021 CS01 Confirmation statement made on 20 November 2021 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
20 Nov 2020 CS01 Confirmation statement made on 20 November 2020 with updates
09 Nov 2020 PSC01 Notification of Andrew Eames as a person with significant control on 26 May 2020
09 Nov 2020 PSC05 Change of details for Carter Ceba Ltd as a person with significant control on 26 May 2020
14 Sep 2020 CS01 Confirmation statement made on 5 August 2020 with no updates
26 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
05 Aug 2019 CS01 Confirmation statement made on 5 August 2019 with updates
05 Aug 2019 PSC02 Notification of Carter Ceba Ltd as a person with significant control on 30 June 2019
05 Aug 2019 PSC07 Cessation of Likahea Holdings Limited as a person with significant control on 30 May 2016
05 Aug 2019 PSC07 Cessation of Julie Amanda Bowmer as a person with significant control on 30 June 2019
05 Aug 2019 TM01 Termination of appointment of Julie Amanda Bowmer as a director on 30 June 2019
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
07 Jan 2019 CS01 Confirmation statement made on 22 November 2018 with no updates
18 Sep 2018 AP01 Appointment of Mr Ryan Graham Lockley as a director on 10 September 2018
14 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
02 Feb 2018 TM02 Termination of appointment of Tbd Accountants Limited as a secretary on 2 February 2018