AA |
Full accounts data made up to 2022-12-31
filed on: 9th, January 2024
|
accounts |
Free Download
(34 pages)
|
TM01 |
Director's appointment was terminated on 2023-10-31
filed on: 31st, October 2023
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2023-01-31
filed on: 2nd, February 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 4th, October 2022
|
accounts |
Free Download
(79 pages)
|
AP01 |
New director was appointed on 2022-03-31
filed on: 1st, April 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-03-31
filed on: 1st, April 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-03-31
filed on: 1st, April 2022
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2020-12-31
filed on: 28th, October 2021
|
accounts |
Free Download
(126 pages)
|
AP03 |
Appointment (date: 2021-10-05) of a secretary
filed on: 5th, October 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021-07-08 director's details were changed
filed on: 8th, July 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-03-31
filed on: 31st, March 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-03-29
filed on: 29th, March 2021
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2019-12-31
filed on: 11th, January 2021
|
accounts |
Free Download
(99 pages)
|
TM01 |
Director's appointment was terminated on 2020-04-17
filed on: 21st, April 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-03-24
filed on: 24th, March 2020
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2018-12-31
filed on: 19th, July 2019
|
accounts |
Free Download
(13 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-02-28
filed on: 28th, February 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AA |
Small company accounts for the period up to 2017-12-31
filed on: 28th, August 2018
|
accounts |
Free Download
(12 pages)
|
TM01 |
Director's appointment was terminated on 2018-03-01
filed on: 2nd, March 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-03-01
filed on: 2nd, March 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-03-01
filed on: 2nd, March 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-03-01
filed on: 2nd, March 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-03-01
filed on: 2nd, March 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Socotec House Bretby Business Park Ashby Road Bretby Burton-on-Trent DE15 0YZ. Change occurred on 2018-03-02. Company's previous address: Atlantic House, 8 Bell Lane Bell Lane Bellbrook Industrial Estate Uckfield East Sussex TN22 1QL.
filed on: 2nd, March 2018
|
address |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2016-12-31
filed on: 30th, May 2017
|
accounts |
Free Download
(10 pages)
|
AP01 |
New director was appointed on 2016-10-21
filed on: 26th, October 2016
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2015-12-31
filed on: 21st, June 2016
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-10
filed on: 14th, December 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-12-14: 7.00 GBP
|
capital |
|
TM01 |
Director's appointment was terminated on 2015-11-16
filed on: 23rd, November 2015
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Atlantic House, 8 Bell Lane Bell Lane Bellbrook Industrial Estate Uckfield East Sussex TN22 1QL. Change occurred on 2015-11-23. Company's previous address: 5th Floor 24 Old Bond Street Mayfair London W1S 4AW.
filed on: 23rd, November 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-11-16
filed on: 23rd, November 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2015-11-16
filed on: 23rd, November 2015
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2015-11-16
filed on: 23rd, November 2015
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2015-11-16
filed on: 23rd, November 2015
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2014-12-31
filed on: 26th, April 2015
|
accounts |
Free Download
(9 pages)
|
SH02 |
Sub-division of shares on 2015-03-12
filed on: 9th, April 2015
|
capital |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association, Resolution
filed on: 9th, April 2015
|
resolution |
|
SH01 |
Statement of Capital on 2015-03-12: 7.00 GBP
filed on: 20th, March 2015
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-12-10
filed on: 23rd, December 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-30
filed on: 16th, December 2014
|
accounts |
Free Download
(9 pages)
|
CERTNM |
Company name changed itmsoil monitoring LTDcertificate issued on 17/11/14
filed on: 17th, November 2014
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014-11-17
filed on: 17th, November 2014
|
resolution |
|
MA |
Memorandum and Articles of Association
filed on: 6th, November 2014
|
incorporation |
Free Download
(30 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 6th, November 2014
|
resolution |
|
AP03 |
Appointment (date: 2014-10-24) of a secretary
filed on: 30th, October 2014
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2014-10-24) of a secretary
filed on: 29th, October 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-10-27
filed on: 29th, October 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-10-27
filed on: 29th, October 2014
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 10th, October 2014
|
resolution |
|
SH08 |
Change of share class name or designation
filed on: 10th, October 2014
|
capital |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2014-07-22
filed on: 19th, September 2014
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2013-12-31 to 2013-12-30
filed on: 19th, September 2014
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2014-06-30 to 2013-12-31
filed on: 23rd, May 2014
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-03-20
filed on: 20th, March 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-03-20
filed on: 20th, March 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-03-20
filed on: 20th, March 2014
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed trinity fisher LIMITEDcertificate issued on 23/01/14
filed on: 23rd, January 2014
|
change of name |
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2014-01-23
|
change of name |
|
NM01 |
Change of name by resolution
|
change of name |
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-12-10
filed on: 20th, December 2013
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2013-12-20: 1.00 GBP
|
capital |
|
AA01 |
Current accounting period extended from 2013-12-31 to 2014-06-30
filed on: 19th, December 2013
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 2nd, October 2013
|
accounts |
Free Download
(6 pages)
|
CH02 |
Directors's details changed on 2013-01-17
filed on: 17th, January 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-12-10
filed on: 17th, January 2013
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 1st, October 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-12-10
filed on: 9th, January 2012
|
annual return |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 3Rd Floor 35 Davies Street London W1K 4LS United Kingdom on 2011-12-13
filed on: 13th, December 2011
|
address |
Free Download
(1 page)
|
CH02 |
Directors's details changed on 2011-07-01
filed on: 12th, December 2011
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2010-12-31
filed on: 18th, August 2011
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 2011-07-01 director's details were changed
filed on: 11th, July 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2011-07-01 director's details were changed
filed on: 8th, July 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-04-12
filed on: 12th, April 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-03-30
filed on: 30th, March 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2011-03-29
filed on: 29th, March 2011
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-03-23
filed on: 23rd, March 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-12-10
filed on: 15th, December 2010
|
annual return |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 35 3Rd Floor Davies Street Mayfair London W1K 4LS on 2010-12-14
filed on: 14th, December 2010
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 2010-11-01
filed on: 14th, December 2010
|
officers |
Free Download
(2 pages)
|
CH02 |
Directors's details changed on 2010-08-13
filed on: 16th, August 2010
|
officers |
Free Download
(2 pages)
|
CH02 |
Directors's details changed on 2010-08-13
filed on: 13th, August 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010-08-13 director's details were changed
filed on: 13th, August 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010-07-20 director's details were changed
filed on: 20th, July 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 15 Whitcomb Street London WC2H 7HA on 2010-03-03
filed on: 3rd, March 2010
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, December 2009
|
incorporation |
Free Download
(30 pages)
|