Advanced company searchLink opens in new window

TRINITY EXPLORATION AND PRODUCTION SERVICES (UK) LIMITED

Company number 06581076

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)
27 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 3
15 Feb 2016 TM01 Termination of appointment of Bryan Walter Ramsumair as a director on 31 December 2015
24 Nov 2015 AP01 Appointment of Mr Jonathan David Murphy as a director on 23 November 2015
20 Nov 2015 TM01 Termination of appointment of Joel Montgomery Christopher Pemberton as a director on 13 November 2015
09 Oct 2015 AA Full accounts made up to 31 December 2014
01 Oct 2015 AD01 Registered office address changed from 84 Brook Street London W1K 5EH to C/O Pinsent Masons Llp, 1 Park Row Leeds LS1 5AB on 1 October 2015
15 Jun 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 3
29 Sep 2014 AA Full accounts made up to 31 December 2013
06 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 3
25 Nov 2013 AD01 Registered office address changed from C/O 4Th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU United Kingdom on 25 November 2013
02 Oct 2013 AA Full accounts made up to 31 December 2012
05 Jun 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
22 Apr 2013 CERTNM Company name changed bayfield energy (services) LTD\certificate issued on 22/04/13
  • RES15 ‐ Change company name resolution on 2013-04-16
  • NM01 ‐ Change of name by resolution
06 Mar 2013 AP01 Appointment of Mr Joel Montgomery Christopher Pemberton as a director
06 Mar 2013 AP01 Appointment of Mr Bryan Walter Ramsumair as a director
05 Mar 2013 AP01 Appointment of Mr Bruce Alan Ian Dingwall as a director
05 Mar 2013 AP03 Appointment of Ms Amanda Macfarlane Bateman as a secretary
05 Mar 2013 TM01 Termination of appointment of Finian O'sullivan as a director
05 Mar 2013 TM01 Termination of appointment of Cecilia Odergren as a director
05 Mar 2013 TM01 Termination of appointment of Hywel John as a director
05 Mar 2013 TM02 Termination of appointment of Amba Secretaries Limited as a secretary
24 Oct 2012 AA Full accounts made up to 31 December 2011
10 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
08 Feb 2012 CH01 Director's details changed for Ms Cecilia Odergren on 11 November 2011