Advanced company searchLink opens in new window

TRINITY POWER LIMITED

Company number 09340624

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)
13 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
12 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with no updates
13 Dec 2016 CS01 Confirmation statement made on 4 December 2016 with updates
03 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Jun 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jun 2016 SH01 Statement of capital following an allotment of shares on 20 June 2016
  • GBP 40,010.42
22 Dec 2015 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 40,010.41
14 Dec 2015 SH01 Statement of capital following an allotment of shares on 25 November 2015
  • GBP 40,010.41
23 Nov 2015 SH01 Statement of capital following an allotment of shares on 6 November 2015
  • GBP 39,539.42
09 Nov 2015 SH01 Statement of capital following an allotment of shares on 16 October 2015
  • GBP 32,931.62
03 Nov 2015 SH01 Statement of capital following an allotment of shares on 15 October 2015
  • GBP 32,718.28
30 Sep 2015 SH01 Statement of capital following an allotment of shares on 11 September 2015
  • GBP 2,779,673.00
30 Sep 2015 SH01 Statement of capital following an allotment of shares on 10 September 2015
  • GBP 2,779,673.00
22 Sep 2015 SH01 Statement of capital following an allotment of shares on 25 August 2015
  • GBP 23,194.20
20 Jul 2015 SH01 Statement of capital following an allotment of shares on 7 July 2015
  • GBP 13,341.48
06 Jul 2015 AP01 Appointment of Mr Oliver Gordon Hughes as a director on 21 May 2015
25 Jun 2015 SH10 Particulars of variation of rights attached to shares
25 Jun 2015 SH08 Change of share class name or designation
25 Jun 2015 SH01 Statement of capital following an allotment of shares on 21 May 2015
  • GBP 4,627.02
25 Jun 2015 AA01 Current accounting period extended from 31 December 2015 to 31 March 2016
25 Jun 2015 AD01 Registered office address changed from Trinity Farm Rodbourne Malmesbury Wiltshire SN16 0EX United Kingdom to Beeston Lodge Beeston Lane Spixworth Norwich NR10 3TN on 25 June 2015
25 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
04 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-04
  • GBP .5
  • MODEL ARTICLES ‐ Model articles adopted