SQUARE TRIANGLE SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/07/2512 July 2025 NewCompulsory strike-off action has been discontinued

View Document

12/07/2512 July 2025 NewCompulsory strike-off action has been discontinued

View Document

10/07/2510 July 2025 NewTotal exemption full accounts made up to 2023-12-31

View Document

20/05/2520 May 2025 Director's details changed for Mr James Robert Field on 2025-05-15

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

19/05/2519 May 2025 Director's details changed for Mr Adrian Neal Stokes on 2025-05-15

View Document

19/05/2519 May 2025 Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW England to 68 West Street Worsbrough Barnsley South Yorkshire S70 5DJ on 2025-05-19

View Document

19/12/2419 December 2024 Previous accounting period shortened from 2023-12-25 to 2023-12-24

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

25/09/2425 September 2024 Previous accounting period shortened from 2023-12-26 to 2023-12-25

View Document

20/05/2420 May 2024 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Previous accounting period shortened from 2022-12-27 to 2022-12-26

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

28/09/2328 September 2023 Previous accounting period shortened from 2022-12-28 to 2022-12-27

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/11/2230 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

29/09/2229 September 2022 Previous accounting period shortened from 2021-12-29 to 2021-12-28

View Document

22/02/2222 February 2022 Appointment of Mr Adrian Neal Stokes as a director on 2021-09-27

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

27/09/2127 September 2021 Previous accounting period shortened from 2020-12-30 to 2020-12-29

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/11/2030 November 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/11/2013 November 2020 PREVSHO FROM 31/12/2019 TO 30/12/2019

View Document

10/01/2010 January 2020 CESSATION OF JOHN EDWARD FARNHAM AS A PSC

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES

View Document

10/01/2010 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES FIELD

View Document

10/01/2010 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN STOKES

View Document

10/01/2010 January 2020 CESSATION OF UKBC LIMITED AS A PSC

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/07/199 July 2019 CURREXT FROM 30/11/2019 TO 31/12/2019

View Document

15/11/1815 November 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