INTRIANGLE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/07/2413 July 2024 Change of details for Mr Nilesh Saxena as a person with significant control on 2024-06-01

View Document

12/07/2412 July 2024 Change of details for Mr Nilesh Saxena as a person with significant control on 2024-06-01

View Document

12/07/2412 July 2024 Director's details changed for Mr Nilesh Saxena on 2024-06-01

View Document

06/02/246 February 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

22/01/2422 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

06/04/236 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/02/2310 February 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

25/03/2225 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/03/2025 March 2020 REGISTERED OFFICE CHANGED ON 25/03/2020 FROM C/O RICHFIELDS 16 SUITE 213, SIGNAL HOUSE LYON ROAD HARROW HA1 2AQ ENGLAND

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

08/07/198 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, SECRETARY MEERA SAXENA

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/01/196 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/10/1619 October 2016 REGISTERED OFFICE CHANGED ON 19/10/2016 FROM 5 JARDINE HOUSE HARROVIAN BUSINESS VILLAGE BESSBOROUGH ROAD HARROW MIDDLESEX HA1 3EX

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 PREVSHO FROM 26/03/2015 TO 25/03/2015

View Document

15/03/1615 March 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

24/12/1524 December 2015 PREVSHO FROM 27/03/2015 TO 26/03/2015

View Document

06/07/156 July 2015 APPOINTMENT TERMINATED, DIRECTOR PRIYAM MEHROTRA

View Document

06/07/156 July 2015 DIRECTOR APPOINTED MR NILESH SAXENA

View Document

30/06/1530 June 2015 DISS40 (DISS40(SOAD))

View Document

29/06/1529 June 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED PRIYAM MEHROTRA

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR VIKRAM SAXENA

View Document

28/04/1528 April 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/12/1426 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/03/1426 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/02/1415 February 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

30/12/1330 December 2013 REGISTERED OFFICE CHANGED ON 30/12/2013 FROM C/O DAVID G SIMON & CO LTD 187A FIELD END ROAD PINNER MIDDLESEX HA5 1QR UNITED KINGDOM

View Document

27/12/1327 December 2013 PREVSHO FROM 28/03/2013 TO 27/03/2013

View Document

02/07/132 July 2013 DISS40 (DISS40(SOAD))

View Document

29/06/1329 June 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/06/1325 June 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/02/1316 February 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

24/12/1224 December 2012 PREVSHO FROM 29/03/2012 TO 28/03/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/03/1227 March 2012 Annual accounts small company total exemption made up to 29 March 2011

View Document

10/02/1210 February 2012 COMPANY NAME CHANGED VSWORX INFORMATION SYSTEMS LIMITED CERTIFICATE ISSUED ON 10/02/12

View Document

03/02/123 February 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

27/12/1127 December 2011 PREVSHO FROM 30/03/2011 TO 29/03/2011

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 30 March 2010

View Document

31/01/1131 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

24/12/1024 December 2010 PREVSHO FROM 31/03/2010 TO 30/03/2010

View Document

25/08/1025 August 2010 DISS40 (DISS40(SOAD))

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR VIKRAM SAXENA / 01/10/2009

View Document

24/08/1024 August 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

25/05/1025 May 2010 FIRST GAZETTE

View Document

25/03/1025 March 2010 REGISTERED OFFICE CHANGED ON 25/03/2010 FROM SUITE 302, 315 CHISWICK HIGH ROAD LONDON W4 4HH UNITED KINGDOM

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED DIRECTOR NILESH SAXENA

View Document

06/04/096 April 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 REGISTERED OFFICE CHANGED ON 04/02/2009 FROM 67 STILE HALL GARDENS LONDON W4 3BT

View Document

29/10/0829 October 2008 DIRECTOR APPOINTED MR VIKRAM SAXENA

View Document

29/10/0829 October 2008 SECRETARY APPOINTED MRS MEERA SAXENA

View Document

29/09/0829 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / NILESH SAXENA / 06/06/2008

View Document

29/09/0829 September 2008 REGISTERED OFFICE CHANGED ON 29/09/2008 FROM 243, BLENHEIM CENTRE, PRINCE REGENT ROAD, HOUNSLOW TW3 1NB

View Document

29/09/0829 September 2008 CURREXT FROM 31/01/2009 TO 31/03/2009

View Document

26/06/0826 June 2008 APPOINTMENT TERMINATED SECRETARY MANPREET KAUR

View Document

08/01/088 January 2008 NEW SECRETARY APPOINTED

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

07/01/087 January 2008 SECRETARY RESIGNED

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

02/01/082 January 2008 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