BARTLETT TRIATHLON LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/10/2528 October 2025 NewPurchase of own shares.

View Document

28/10/2528 October 2025 NewCancellation of shares. Statement of capital on 2025-06-16

View Document

23/10/2523 October 2025 NewResolutions

View Document

22/10/2522 October 2025 New

View Document

22/10/2522 October 2025 NewCessation of Rebecca Elizabeth Milnes as a person with significant control on 2025-06-16

View Document

22/10/2522 October 2025 NewChange of details for Ms Nicola Bartlett as a person with significant control on 2025-06-16

View Document

02/10/252 October 2025 NewCertificate of change of name

View Document

15/08/2515 August 2025 Termination of appointment of Rebecca Elizabeth Milnes as a director on 2025-08-15

View Document

26/06/2526 June 2025 Registered office address changed from 1 London Road Ipswich Suffolk IP1 2HA United Kingdom to Charnwood Accountants the Point, Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ on 2025-06-26

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-04 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/10/2320 October 2023 Statement of capital following an allotment of shares on 2023-10-19

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

07/11/227 November 2022 Change of details for Ms Nicola Bartlett as a person with significant control on 2022-10-27

View Document

07/11/227 November 2022 Change of details for Ms Nicola Bartlett as a person with significant control on 2022-10-27

View Document

07/11/227 November 2022 Change of details for Ms Nicola Bartlett as a person with significant control on 2022-10-27

View Document

07/11/227 November 2022 Change of details for Ms Nicola Bartlett as a person with significant control on 2022-10-27

View Document

04/11/224 November 2022 Cessation of Nicola Bartlett as a person with significant control on 2022-10-27

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-04 with updates

View Document

04/11/224 November 2022 Notification of Rebecca Elizabeth Milnes as a person with significant control on 2022-10-27

View Document

02/11/222 November 2022 Appointment of Miss Rebecca Elizabeth Milnes as a director on 2022-10-28

View Document

01/11/221 November 2022 Statement of capital following an allotment of shares on 2022-10-28

View Document

31/10/2231 October 2022 Certificate of change of name

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

12/10/2212 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/11/1928 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CFS SECRETARIES LIMITED

View Document

28/11/1928 November 2019 DIRECTOR APPOINTED MR BRYAN THORNTON

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

28/11/1928 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

28/11/1928 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRYAN THORNTON

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

03/10/193 October 2019 CESSATION OF PETER VALAITIS AS A PSC

View Document

03/10/193 October 2019 REGISTERED OFFICE CHANGED ON 03/10/2019 FROM THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

02/10/182 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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