Advanced company searchLink opens in new window

NATIONAL TRENCH SAFETY UK LIMITED

Company number 10758946

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)
08 May 2024 CS01 Confirmation statement made on 7 May 2024 with updates
05 Apr 2024 PSC08 Notification of a person with significant control statement
04 Apr 2024 PSC07 Cessation of Philip Stewart Mason as a person with significant control on 30 January 2024
05 Mar 2024 CH01 Director's details changed for Mr Patrick Flannery on 1 March 2024
28 Feb 2024 AP01 Appointment of Mr Van Allen Welch as a director on 15 January 2024
31 Jan 2024 SH01 Statement of capital following an allotment of shares on 31 December 2023
  • GBP 101
31 Jan 2024 AP01 Appointment of Mr Patrick Flannery as a director on 11 January 2024
30 Jan 2024 TM01 Termination of appointment of Philip Stewart Mason as a director on 11 January 2024
19 Dec 2023 AA Accounts for a small company made up to 31 December 2022
09 Jun 2023 CS01 Confirmation statement made on 7 May 2023 with updates
24 Mar 2023 AA Accounts for a small company made up to 31 December 2021
13 Oct 2022 AD01 Registered office address changed from Ship Canal House 98 King Street Manchester M2 4WU England to 28, Old Office Block Moor Lane Trading Estate Moxon Way Sherburn in Elmet Leeds LS25 6ES on 13 October 2022
13 Jul 2022 CS01 Confirmation statement made on 7 May 2022 with updates
13 Jul 2022 PSC04 Change of details for Mr Philip Stewart Mason as a person with significant control on 13 July 2022
06 Jul 2022 PSC07 Cessation of Lawrence Sorrel as a person with significant control on 10 December 2021
06 Jul 2022 PSC01 Notification of Philip Stewart Mason as a person with significant control on 10 December 2021
22 Dec 2021 AA Accounts for a small company made up to 31 December 2020
13 Dec 2021 AP01 Appointment of Mr Philip Stewart Mason as a director on 10 December 2021
13 Dec 2021 TM01 Termination of appointment of Ronald Chilton as a director on 10 December 2021
15 Jun 2021 CS01 Confirmation statement made on 7 May 2021 with updates
10 May 2021 PSC07 Cessation of Ronald Chilton as a person with significant control on 28 March 2021
10 May 2021 PSC01 Notification of Lawrence Sorrel as a person with significant control on 28 March 2021
07 May 2021 TM02 Termination of appointment of Shelly Ann Bangerter as a secretary on 30 April 2021
18 Dec 2020 AA Accounts for a small company made up to 31 December 2019
12 May 2020 CS01 Confirmation statement made on 7 May 2020 with updates