TRANS-EURO ENGINEERING SERVICES LTD

05196703
UNIT 5A ICKNIELD WAY INDUSTRIAL ESTATE ICKNIELD WAY TRING HP23 4JX

Documents

Documents
Date Category Description Pages
26 Sep 2024 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Sep 2024 mortgage Statement of satisfaction of a charge 1 Buy now
07 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Mar 2024 accounts Annual Accounts 9 Buy now
04 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2023 accounts Annual Accounts 11 Buy now
20 Dec 2022 mortgage Statement of satisfaction of a charge 1 Buy now
04 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2022 accounts Annual Accounts 10 Buy now
04 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2020 accounts Annual Accounts 9 Buy now
04 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2020 accounts Annual Accounts 10 Buy now
05 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2018 accounts Annual Accounts 10 Buy now
06 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2017 accounts Annual Accounts 10 Buy now
04 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Oct 2016 accounts Annual Accounts 6 Buy now
05 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Oct 2015 accounts Annual Accounts 4 Buy now
04 Aug 2015 annual-return Annual Return 6 Buy now
16 Oct 2014 accounts Annual Accounts 5 Buy now
08 Aug 2014 annual-return Annual Return 6 Buy now
01 Nov 2013 accounts Annual Accounts 7 Buy now
12 Aug 2013 annual-return Annual Return 6 Buy now
16 Nov 2012 accounts Annual Accounts 7 Buy now
12 Oct 2012 mortgage Particulars of a mortgage or charge 5 Buy now
15 Aug 2012 annual-return Annual Return 6 Buy now
03 Nov 2011 accounts Annual Accounts 7 Buy now
17 Aug 2011 annual-return Annual Return 6 Buy now
03 Feb 2011 officers Appointment of director (Mrs Tina Elaine Redpath) 2 Buy now
15 Dec 2010 accounts Annual Accounts 6 Buy now
09 Aug 2010 annual-return Annual Return 5 Buy now
05 Mar 2010 officers Appointment of secretary (Mr Stephen Ralph Redpath) 1 Buy now
05 Mar 2010 officers Appointment of director (Mr Stephen Ralph Redpath) 2 Buy now
15 Feb 2010 officers Termination of appointment of director (Peter Smith) 1 Buy now
15 Feb 2010 officers Termination of appointment of director (Francis Jensen) 1 Buy now
15 Feb 2010 officers Termination of appointment of director (Sally Hart) 1 Buy now
15 Feb 2010 officers Termination of appointment of secretary (Sally Hart) 1 Buy now
30 Jan 2010 mortgage Particulars of a mortgage or charge 5 Buy now
23 Dec 2009 accounts Annual Accounts 7 Buy now
04 Aug 2009 annual-return Return made up to 04/08/09; full list of members 5 Buy now
07 Oct 2008 accounts Annual Accounts 8 Buy now
06 Aug 2008 annual-return Return made up to 04/08/08; full list of members 5 Buy now
18 Jul 2008 incorporation Memorandum Articles 16 Buy now
18 Jul 2008 resolution Resolution 1 Buy now
09 Nov 2007 accounts Annual Accounts 7 Buy now
06 Aug 2007 annual-return Return made up to 04/08/07; full list of members 4 Buy now
08 Jun 2007 accounts Annual Accounts 3 Buy now
22 Aug 2006 address Registered office changed on 22/08/06 from: the old chapel (1ST floor) 186 watling street east towcester northamptonshire NN12 6DB 1 Buy now
16 Aug 2006 annual-return Return made up to 04/08/06; full list of members 4 Buy now
16 Aug 2006 address Location of register of members 1 Buy now
16 Aug 2006 address Registered office changed on 16/08/06 from: 169 watling street west towcester northamptonshire NN12 6BX 1 Buy now
06 Jun 2006 accounts Annual Accounts 6 Buy now
07 Sep 2005 annual-return Return made up to 04/08/05; full list of members 7 Buy now
17 Sep 2004 capital Ad 10/08/04--------- £ si 2@1=2 £ ic 4/6 2 Buy now
17 Sep 2004 capital Ad 10/08/04--------- £ si 3@1=3 £ ic 1/4 2 Buy now
09 Sep 2004 address Registered office changed on 09/09/04 from: 114 high street cranfield beds MK43 0DG 1 Buy now
09 Sep 2004 officers New director appointed 2 Buy now
09 Sep 2004 officers New director appointed 2 Buy now
09 Sep 2004 officers New secretary appointed;new director appointed 2 Buy now
09 Sep 2004 officers Secretary resigned 1 Buy now
09 Sep 2004 officers Director resigned 1 Buy now
19 Aug 2004 change-of-name Certificate Change Of Name Company 2 Buy now
04 Aug 2004 incorporation Incorporation Company 13 Buy now