Advanced company searchLink opens in new window

TRITECH-5AXIS(EUROPE) LIMITED

Company number 06688373

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)
24 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2019 DS01 Application to strike the company off the register
09 Apr 2019 AA Unaudited abridged accounts made up to 31 July 2018
13 Sep 2018 CS01 Confirmation statement made on 15 August 2018 with no updates
26 Apr 2018 AA Unaudited abridged accounts made up to 31 July 2017
14 Sep 2017 CS01 Confirmation statement made on 3 September 2017 with no updates
23 Feb 2017 AA Accounts for a dormant company made up to 31 July 2016
19 Sep 2016 CS01 Confirmation statement made on 3 September 2016 with updates
29 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
24 Sep 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 90
16 Mar 2015 AA Accounts for a dormant company made up to 31 July 2014
02 Oct 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 90
10 Mar 2014 AA Accounts for a dormant company made up to 31 July 2013
26 Sep 2013 AR01 Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 90
15 Oct 2012 AA Accounts for a dormant company made up to 31 July 2012
26 Sep 2012 AA01 Previous accounting period shortened from 31 December 2012 to 31 July 2012
14 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
13 Sep 2012 AR01 Annual return made up to 3 September 2012 with full list of shareholders
02 Nov 2011 AP01 Appointment of Mr James Julian Barnes as a director
27 Oct 2011 CERTNM Company name changed dts engineering (uk) LIMITED\certificate issued on 27/10/11
  • RES15 ‐ Change company name resolution on 2011-10-13
27 Oct 2011 CONNOT Change of name notice
15 Sep 2011 AR01 Annual return made up to 3 September 2011 with full list of shareholders
15 Sep 2011 CH03 Secretary's details changed for Gary Sanderson on 3 September 2011
15 Sep 2011 CH01 Director's details changed for Gary Sanderson on 3 September 2011