Established in 2006, Tribosonics Ltd are based in Sheffield, South Yorkshire, it's status at Companies House is "Active". This organisation is registered for VAT in the UK. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BURTON-FLETCHER, Glenn Anthony | 31 May 2017 | - | 1 |
HARPER, Philip Brian, Dr | 15 March 2006 | - | 1 |
KING, Christina Esmaralda | 01 September 2020 | - | 1 |
WALLACE, David Mark | 31 May 2017 | - | 1 |
JOHNSON, Stephen Dean | 14 September 2017 | 17 August 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARPER, Janelle Ruth | 15 March 2006 | 10 March 2020 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 15 September 2020 | |
MA - Memorandum and Articles | 15 September 2020 | |
PSC01 - N/A | 09 September 2020 | |
AP01 - Appointment of director | 04 September 2020 | |
SH01 - Return of Allotment of shares | 04 September 2020 | |
PSC04 - N/A | 04 September 2020 | |
PSC02 - N/A | 04 September 2020 | |
AP01 - Appointment of director | 04 September 2020 | |
AP01 - Appointment of director | 04 September 2020 | |
MR01 - N/A | 26 May 2020 | |
CS01 - N/A | 10 March 2020 | |
PSC04 - N/A | 10 March 2020 | |
TM02 - Termination of appointment of secretary | 10 March 2020 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 03 October 2019 | |
AA - Annual Accounts | 02 September 2019 | |
RESOLUTIONS - N/A | 21 August 2019 | |
RESOLUTIONS - N/A | 16 August 2019 | |
CS01 - N/A | 11 March 2019 | |
PSC07 - N/A | 11 March 2019 | |
AA - Annual Accounts | 07 December 2018 | |
TM01 - Termination of appointment of director | 18 September 2018 | |
CS01 - N/A | 27 February 2018 | |
AA - Annual Accounts | 02 October 2017 | |
AP01 - Appointment of director | 27 September 2017 | |
AP01 - Appointment of director | 08 June 2017 | |
AP01 - Appointment of director | 08 June 2017 | |
CS01 - N/A | 25 February 2017 | |
AA - Annual Accounts | 26 December 2016 | |
AR01 - Annual Return | 16 March 2016 | |
AA - Annual Accounts | 17 December 2015 | |
AD01 - Change of registered office address | 01 July 2015 | |
AR01 - Annual Return | 18 March 2015 | |
AA - Annual Accounts | 04 November 2014 | |
AR01 - Annual Return | 15 March 2014 | |
AA - Annual Accounts | 29 December 2013 | |
AA - Annual Accounts | 22 April 2013 | |
AR01 - Annual Return | 12 April 2013 | |
AR01 - Annual Return | 30 March 2012 | |
AA - Annual Accounts | 01 December 2011 | |
AR01 - Annual Return | 26 April 2011 | |
AD01 - Change of registered office address | 24 March 2011 | |
AA - Annual Accounts | 01 December 2010 | |
AR01 - Annual Return | 24 March 2010 | |
CH01 - Change of particulars for director | 24 March 2010 | |
AA - Annual Accounts | 18 January 2010 | |
363a - Annual Return | 05 May 2009 | |
AA - Annual Accounts | 30 January 2009 | |
363a - Annual Return | 28 July 2008 | |
AA - Annual Accounts | 23 January 2008 | |
363a - Annual Return | 28 March 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 March 2007 | |
287 - Change in situation or address of Registered Office | 10 January 2007 | |
287 - Change in situation or address of Registered Office | 15 May 2006 | |
NEWINC - New incorporation documents | 15 March 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 May 2020 | Outstanding |
N/A |