Confirmation statement. Statement with updates. |
2024-03-26 |
View Report |
Persons with significant control. Psc name: Trelleborg Holdings Uk Limited. Notification date: 2023-07-20. |
2023-09-12 |
View Report |
Persons with significant control. Cessation date: 2023-07-20. Psc name: Blue Diamond Technologies Limited. |
2023-09-12 |
View Report |
Accounts. Accounts type full. |
2023-08-30 |
View Report |
Confirmation statement. Statement with no updates. |
2023-03-29 |
View Report |
Accounts. Accounts type full. |
2022-08-09 |
View Report |
Confirmation statement. Statement with no updates. |
2022-03-30 |
View Report |
Accounts. Accounts type full. |
2021-09-22 |
View Report |
Incorporation. Memorandum articles. |
2021-06-08 |
View Report |
Resolution. Description: Resolutions. |
2021-06-08 |
View Report |
Confirmation statement. Statement with updates. |
2021-04-29 |
View Report |
Accounts. Accounts type full. |
2021-03-18 |
View Report |
Address. Change date: 2020-07-15. New address: Trelleborg Sealing Solutions Uk Limited International Drive Tewkesbury Business Park Tewkesbury GL20 8UQ. Old address: Rolwey House School Close Chandlers Ford Eastleigh Hampshire SO53 4BY. |
2020-07-15 |
View Report |
Officers. Termination date: 2020-06-09. Officer name: Samantha Laura Beedle. |
2020-06-10 |
View Report |
Officers. Termination date: 2019-12-18. Officer name: Marcus Pillion. |
2020-06-09 |
View Report |
Officers. Officer name: Troy Andrew Angst. Termination date: 2019-12-18. |
2020-06-09 |
View Report |
Accounts. Change account reference date company previous extended. |
2020-04-24 |
View Report |
Officers. Officer name: Ian Elcock. Appointment date: 2020-04-24. |
2020-04-24 |
View Report |
Confirmation statement. Statement with no updates. |
2020-04-01 |
View Report |
Officers. Appointment date: 2019-12-18. Officer name: Kent Helmer Bergenholtz. |
2019-12-19 |
View Report |
Officers. Appointment date: 2019-12-18. Officer name: Bo Haugsted. |
2019-12-19 |
View Report |
Officers. Officer name: Mr Neil Davies. Appointment date: 2019-12-18. |
2019-12-19 |
View Report |
Confirmation statement. Statement with no updates. |
2019-11-14 |
View Report |
Officers. Officer name: Mrs Samantha Laura Beedle. Appointment date: 2019-09-06. |
2019-09-11 |
View Report |
Officers. Termination date: 2019-06-14. Officer name: Michael James Doel. |
2019-08-06 |
View Report |
Officers. Termination date: 2019-06-14. Officer name: Ian James Walters. |
2019-08-06 |
View Report |
Officers. Officer name: Paul Jefferson Brain. Termination date: 2019-06-14. |
2019-08-06 |
View Report |
Officers. Officer name: James Christopher Worley. Termination date: 2019-06-14. |
2019-08-06 |
View Report |
Officers. Termination date: 2019-06-14. Officer name: Michael James Worley. |
2019-08-06 |
View Report |
Officers. Officer name: Michael James Worley. Termination date: 2019-06-14. |
2019-08-06 |
View Report |
Officers. Appointment date: 2019-06-14. Officer name: Mr Troy Andrew Angst. |
2019-08-06 |
View Report |
Officers. Appointment date: 2019-06-14. Officer name: Mr Marcus Pillion. |
2019-08-06 |
View Report |
Persons with significant control. Psc name: Michael James Worley. Cessation date: 2019-06-14. |
2019-06-27 |
View Report |
Accounts. Accounts type total exemption full. |
2019-06-18 |
View Report |
Gazette. Gazette filings brought up to date. |
2019-01-26 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-24 |
View Report |
Persons with significant control. Psc name: Richard John Worley. Cessation date: 2018-07-24. |
2019-01-24 |
View Report |
Gazette. Gazette notice compulsory. |
2019-01-22 |
View Report |
Officers. Termination date: 2018-07-24. Officer name: Richard John Worley. |
2018-08-03 |
View Report |
Officers. Officer name: Mr Michael James Worley. Appointment date: 2018-07-24. |
2018-08-02 |
View Report |
Officers. Termination date: 2018-07-24. Officer name: Richard John Worley. |
2018-08-02 |
View Report |
Accounts. Accounts type total exemption full. |
2018-08-01 |
View Report |
Confirmation statement. Statement with no updates. |
2017-11-02 |
View Report |
Persons with significant control. Notification date: 2017-10-31. Psc name: Blue Diamond Technologies Limited. |
2017-11-02 |
View Report |
Mortgage. Charge number: 1. |
2017-09-27 |
View Report |
Mortgage. Charge number: 2. |
2017-09-27 |
View Report |
Accounts. Accounts type total exemption small. |
2017-07-16 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-02 |
View Report |
Accounts. Accounts type total exemption small. |
2016-07-21 |
View Report |
Annual return. With made up date full list shareholders. |
2015-12-16 |
View Report |