TRIAGE CENTRAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-06-12 with no updates

View Document

05/12/245 December 2024 Accounts for a small company made up to 2024-03-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Accounts for a small company made up to 2023-03-31

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Accounts for a small company made up to 2022-03-31

View Document

04/04/224 April 2022 Director's details changed for Mr Paul Anthony De Pellette on 2022-03-04

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Accounts for a small company made up to 2021-03-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, DIRECTOR JILLIAN DEWAR

View Document

28/11/1828 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

12/11/1812 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS ASHLEIGH SMITH / 17/05/2017

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, SECRETARY BRIAN DONALDSON

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

12/12/1712 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

30/12/1630 December 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/16

View Document

04/08/164 August 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID COWIE

View Document

17/06/1617 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

08/01/168 January 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

29/09/1529 September 2015 APPOINTMENT TERMINATED, DIRECTOR GRACE KENNEDY

View Document

26/06/1526 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

05/01/155 January 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

04/12/144 December 2014 DIRECTOR APPOINTED MR LIAM ANTHONY ENTWISTLE

View Document

29/09/1429 September 2014 REGISTERED OFFICE CHANGED ON 29/09/2014 FROM UNIT 22H THISTLE INDUSTRIAL ESTATE, KERSE ROAD, STIRLING STIRLINGSHIRE FK7 7QQ

View Document

04/07/144 July 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

07/10/137 October 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

24/09/1324 September 2013 DIRECTOR APPOINTED MISS ASHLEIGH SMITH

View Document

26/06/1326 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH JANE SANDERSON / 10/06/2013

View Document

26/06/1326 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN DONALDSON / 10/06/2013

View Document

26/06/1326 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS KATE CARNEGIE / 10/06/2013

View Document

26/06/1326 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

10/06/1310 June 2013 DIRECTOR APPOINTED MRS LISA KATRIONA HENDERSON

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED MS GRACE KENNEDY

View Document

30/10/1230 October 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

25/06/1225 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

12/12/1112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN COWIE / 09/12/2011

View Document

09/12/119 December 2011 DIRECTOR APPOINTED MR DAVID JOHN COWIE

View Document

03/10/113 October 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11

View Document

08/09/118 September 2011 DIRECTOR APPOINTED JILLIAN MARJORY DEWAR

View Document

08/09/118 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JILLIAN MARJORY DEWAR / 05/09/2011

View Document

16/06/1116 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, DIRECTOR GEORGE ALLON

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, DIRECTOR WENDY ELLIS

View Document

05/01/115 January 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

23/06/1023 June 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH JANE SANDERSON / 12/06/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS WENDY CAROLINE ELLIS / 12/06/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ALLON / 12/06/2010

View Document

02/10/092 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

06/07/096 July 2009 CONVE

View Document

06/07/096 July 2009 ADOPT ARTICLES 30/03/2001

View Document

02/07/092 July 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 ADOPT ARTICLES 30/03/2001

View Document

24/04/0924 April 2009 DIRECTOR APPOINTED MISS SARAH JANE SANDERSON

View Document

24/04/0924 April 2009 DIRECTOR APPOINTED MISS WENDY CAROLINE ELLIS

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATED DIRECTOR CHARLES HARTWELL

View Document

01/10/081 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

13/06/0813 June 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

07/11/077 November 2007 DIRECTOR RESIGNED

View Document

09/10/079 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0715 June 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0618 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

12/12/0612 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0620 June 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 DIRECTOR RESIGNED

View Document

22/12/0522 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

13/10/0513 October 2005 NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 DIRECTOR RESIGNED

View Document

17/06/0517 June 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

07/03/057 March 2005 SECRETARY RESIGNED

View Document

07/03/057 March 2005 NEW SECRETARY APPOINTED

View Document

07/03/057 March 2005 DIRECTOR RESIGNED

View Document

07/03/057 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0520 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/06/0330 June 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 NEW DIRECTOR APPOINTED

View Document

03/03/033 March 2003 DIRECTOR RESIGNED

View Document

10/01/0310 January 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

21/06/0221 June 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/06/0119 June 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/06/0014 June 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/99

View Document

20/01/0020 January 2000 REGISTERED OFFICE CHANGED ON 20/01/00 FROM: BATALLAN HOUSE 24 ALLAN PARK STIRLING FK8 2QG

View Document

07/12/997 December 1999 ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/03/00

View Document

17/06/9917 June 1999 SECRETARY RESIGNED

View Document

17/06/9917 June 1999 NEW SECRETARY APPOINTED

View Document

17/06/9917 June 1999 RETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS

View Document

07/06/997 June 1999 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/08/99

View Document

07/06/997 June 1999 NEW DIRECTOR APPOINTED

View Document

22/04/9922 April 1999 NEW DIRECTOR APPOINTED

View Document

21/04/9921 April 1999 NEW DIRECTOR APPOINTED

View Document

13/04/9913 April 1999 LOCATION OF REGISTER OF MEMBERS

View Document

09/04/999 April 1999 NEW DIRECTOR APPOINTED

View Document

03/04/993 April 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/04/993 April 1999 ADOPT MEM AND ARTS 26/03/99

View Document

03/04/993 April 1999 £ NC 1000/50000 26/03/99

View Document

21/03/9921 March 1999 DIRECTOR RESIGNED

View Document

21/03/9921 March 1999 NEW DIRECTOR APPOINTED

View Document

22/12/9822 December 1998 REGISTERED OFFICE CHANGED ON 22/12/98 FROM: 302 ST VINCENT STREET GLASGOW G2 5RZ

View Document

12/06/9812 June 1998 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