TRIADS LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Liquidators' statement of receipts and payments to 2025-02-21

View Document

01/03/241 March 2024 Statement of affairs

View Document

01/03/241 March 2024 Registered office address changed from 54/56 Albert Road Middlesbrough Cleveland TS1 1QD to Level Q, Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 2024-03-01

View Document

01/03/241 March 2024 Appointment of a voluntary liquidator

View Document

01/03/241 March 2024 Resolutions

View Document

01/03/241 March 2024 Resolutions

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

01/09/231 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-01 with updates

View Document

05/05/225 May 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/01/2226 January 2022 Amended total exemption full accounts made up to 2021-01-31

View Document

07/05/217 May 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

19/02/2119 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/02/2119 February 2021 CESSATION OF STEPHEN PAUL AUCKLAND AS A PSC

View Document

19/02/2119 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

08/06/208 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

08/10/198 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/10/188 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES

View Document

29/05/1829 May 2018 APPOINTMENT TERMINATED, SECRETARY STEPHEN AUCKLAND

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

31/05/1731 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

04/09/154 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED MR COLIN JOHN DONALDSON

View Document

10/08/1510 August 2015 TERMINATE DIR APPOINTMENT

View Document

10/08/1510 August 2015 APPOINTMENT TERMINATED, DIRECTOR COLLIN DONALDSON

View Document

06/08/156 August 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN AUCKLAND

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

14/10/1414 October 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

26/09/1326 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA MARIE DONALDSON / 26/09/2013

View Document

26/09/1326 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / GARRY DONALDSON / 26/09/2013

View Document

26/09/1326 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

26/09/1326 September 2013 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN AUCKLAND / 26/09/2013

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

06/09/126 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, DIRECTOR COLLIN DONALDSON

View Document

21/05/1221 May 2012 DIRECTOR APPOINTED MR COLLIN DONALDSON

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED MR COLLIN DONALDSON

View Document

11/05/1211 May 2012 DIRECTOR APPOINTED MR STEPHEN PAUL AUCKLAND

View Document

06/09/116 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA MARIE DONALDSON / 01/09/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARRY DONALDSON / 01/09/2010

View Document

06/09/106 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/09/098 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED DIRECTOR COLLIN DONALDSON

View Document

04/11/084 November 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / DONNA DONALDSON / 01/09/2008

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

05/09/075 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

17/10/0617 October 2006 REGISTERED OFFICE CHANGED ON 17/10/06 FROM: 54/56 ALBERT ROAD MIDDLESBROUGH CLEVELAND TS1 3RF

View Document

17/10/0617 October 2006 LOCATION OF DEBENTURE REGISTER

View Document

17/10/0617 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

17/10/0617 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

17/10/0617 October 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

18/11/0518 November 2005 NEW DIRECTOR APPOINTED

View Document

25/10/0525 October 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

25/10/0525 October 2005 LOCATION OF DEBENTURE REGISTER

View Document

25/10/0525 October 2005 REGISTERED OFFICE CHANGED ON 25/10/05 FROM: 54-56 ALBERT ROAD MIDDLESBROUGH CLEVELAND TS1 1QD

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

27/04/0527 April 2005 DIRECTOR RESIGNED

View Document

27/10/0427 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

20/08/0420 August 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 REGISTERED OFFICE CHANGED ON 19/07/04 FROM: 182 LINTHORPE ROAD MIDDLESBROUGH CLEVELAND TS1 3RF

View Document

29/01/0429 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

04/12/034 December 2003 NEW DIRECTOR APPOINTED

View Document

04/12/034 December 2003 NEW DIRECTOR APPOINTED

View Document

04/12/034 December 2003 NEW DIRECTOR APPOINTED

View Document

25/11/0325 November 2003 DIRECTOR RESIGNED

View Document

09/09/039 September 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

26/01/0326 January 2003 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/01/03

View Document

04/11/024 November 2002 SECRETARY RESIGNED

View Document

04/11/024 November 2002 NEW SECRETARY APPOINTED

View Document

21/10/0221 October 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 NEW DIRECTOR APPOINTED

View Document

05/05/025 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

26/02/0226 February 2002 REGISTERED OFFICE CHANGED ON 26/02/02 FROM: 188 LINTHORPE ROAD MIDDLESBROUGH CLEVELAND TS1 3RF

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

17/12/0117 December 2001 SECRETARY RESIGNED

View Document

29/11/0129 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/018 August 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

06/11/006 November 2000 RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 NEW SECRETARY APPOINTED

View Document

06/11/006 November 2000 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

06/04/006 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

23/08/9923 August 1999 RETURN MADE UP TO 16/08/99; NO CHANGE OF MEMBERS

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

19/10/9819 October 1998 RETURN MADE UP TO 16/08/98; NO CHANGE OF MEMBERS

View Document

07/08/987 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/978 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

22/08/9722 August 1997 RETURN MADE UP TO 16/08/97; FULL LIST OF MEMBERS

View Document

05/09/965 September 1996 RETURN MADE UP TO 16/08/96; FULL LIST OF MEMBERS

View Document

19/07/9619 July 1996 NEW DIRECTOR APPOINTED

View Document

05/07/965 July 1996 NEW SECRETARY APPOINTED

View Document

24/08/9524 August 1995 DIRECTOR RESIGNED

View Document

24/08/9524 August 1995 SECRETARY RESIGNED

View Document

24/08/9524 August 1995 REGISTERED OFFICE CHANGED ON 24/08/95 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

16/08/9516 August 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company