TRIDENT MARITIME SYSTEMS UK LIMITED - History of Changes


DateDescription
2024-04-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD ELKINGTON
2024-04-08 delete sic_code 64209 - Activities of other holding companies n.e.c.
2024-04-08 insert company_previous_name AGI UK ACQUISITION LIMITED
2024-04-08 insert sic_code 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
2024-04-08 insert sic_code 27900 - Manufacture of other electrical equipment
2024-04-08 insert sic_code 33130 - Repair of electronic and optical equipment
2024-04-08 insert sic_code 71200 - Technical testing and analysis
2024-04-08 update account_category GROUP => SMALL
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2022-12-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-09-30
2024-04-08 update name AGI UK ACQUISITION LIMITED => TRIDENT MARITIME SYSTEMS UK LIMITED
2024-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/24, WITH UPDATES
2023-12-22 update statutory_documents DIRECTOR APPOINTED ALEESHA MITCHELL
2023-12-22 update statutory_documents DIRECTOR APPOINTED MIKE BORNAK
2023-12-22 update statutory_documents DIRECTOR APPOINTED MR RICHARD DAVID ELKINGTON
2023-12-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HARMAN
2023-12-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN BROOKS
2023-12-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-10-31 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 23/10/2023
2023-10-11 update statutory_documents CESSATION OF JFL EQUITY INVESTORS III, LP AS A PSC
2023-10-09 update statutory_documents COMPANY NAME CHANGED AGI UK ACQUISITION LIMITED CERTIFICATE ISSUED ON 09/10/23
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-31
2023-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-06-07 update accounts_next_due_date 2023-03-31 => 2023-09-30
2023-05-17 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-04-07 update account_ref_month 3 => 12
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-03-31
2022-11-16 update statutory_documents CURRSHO FROM 31/03/2023 TO 31/12/2022
2022-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/22, NO UPDATES
2022-06-07 update num_mort_outstanding 4 => 0
2022-06-07 update num_mort_satisfied 0 => 4
2022-05-13 update statutory_documents DIRECTOR APPOINTED MR DAVID PHILIP HYDE
2022-05-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS BURLEY
2022-05-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091246950001
2022-05-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091246950002
2022-05-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091246950003
2022-05-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091246950004
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-08 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-05-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-17 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES
2019-07-22 update statutory_documents DIRECTOR APPOINTED MR THOMAS BURLEY
2019-07-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFFREY EELES
2019-05-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEPFFREY BARRY EELES / 01/05/2019
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-02 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-22 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-10-07 update num_mort_charges 3 => 4
2017-10-07 update num_mort_outstanding 3 => 4
2017-09-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 091246950004
2017-07-25 update statutory_documents ADOPT ARTICLES 19/08/2014
2017-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-15 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-08-07 update num_mort_charges 2 => 3
2016-08-07 update num_mort_outstanding 2 => 3
2016-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2016-07-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 091246950003
2016-05-11 update num_mort_charges 1 => 2
2016-05-11 update num_mort_outstanding 1 => 2
2016-02-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 091246950002
2016-02-07 update account_category NO ACCOUNTS FILED => GROUP
2016-02-07 update accounts_last_madeup_date null => 2015-03-31
2016-02-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-09 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-11-16 update statutory_documents DIRECTOR APPOINTED GEPFFREY BARRY EELES
2015-09-07 insert sic_code 64209 - Activities of other holding companies n.e.c.
2015-09-07 update returns_last_madeup_date null => 2015-07-10
2015-09-07 update returns_next_due_date 2015-08-07 => 2016-08-07
2015-08-03 update statutory_documents 10/07/15 FULL LIST
2014-12-07 update account_ref_month 7 => 3
2014-12-07 update accounts_next_due_date 2016-04-10 => 2015-12-31
2014-11-25 update statutory_documents CURRSHO FROM 31/07/2015 TO 31/03/2015
2014-10-07 delete address JONES DAY 21 TUDOR STREET LONDON UNITED KINGDOM EC4Y 0DJ
2014-10-07 insert address FLEETS POINT WILLIS WAY POOLE DORSET BH15 3SS
2014-10-07 update registered_address
2014-09-07 update num_mort_charges 0 => 1
2014-09-07 update num_mort_outstanding 0 => 1
2014-09-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/2014 FROM JONES DAY 21 TUDOR STREET LONDON EC4Y 0DJ UNITED KINGDOM
2014-08-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 091246950001
2014-08-01 update statutory_documents DIRECTOR APPOINTED DAVID LEONARD RATTNER
2014-07-10 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION