TRIANGLE ELECTRICAL SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

09/02/249 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

29/11/2329 November 2023 Registration of charge 062703600001, created on 2023-11-28

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-12 with updates

View Document

13/09/2313 September 2023 Change of details for Mr Edward Stewardson as a person with significant control on 2023-09-12

View Document

12/09/2312 September 2023 Registered office address changed from 7 Johnston Road Woodford Green Essex IG8 0XA England to C/O Nicholas Hall 7 Johnston Road Woodford Green Essex IG8 0XA on 2023-09-12

View Document

12/09/2312 September 2023 Director's details changed for Mr Edward Stewardson on 2023-09-12

View Document

12/09/2312 September 2023 Director's details changed for Mr Edward Stewardson on 2023-09-12

View Document

12/09/2312 September 2023 Change of details for Mr Edward Stewardson as a person with significant control on 2023-09-12

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/05/2315 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-12 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/02/2126 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

05/04/195 April 2019 13/09/18 STATEMENT OF CAPITAL GBP 1000.00

View Document

14/02/1914 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES

View Document

12/09/1812 September 2018 13/09/17 STATEMENT OF CAPITAL GBP 28000

View Document

15/06/1815 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD STEWARDSON / 15/06/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/11/1723 November 2017 31/05/17 UNAUDITED ABRIDGED

View Document

19/09/1719 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD STEWARDSON / 12/09/2017

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEWARDSON

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/04/1627 April 2016 01/03/16 STATEMENT OF CAPITAL GBP 1000

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/11/1519 November 2015 REGISTERED OFFICE CHANGED ON 19/11/2015 FROM 590 GREEN LANES LONDON N13 5RY ENGLAND

View Document

19/11/1519 November 2015 APPOINTMENT TERMINATED, SECRETARY ANNIE STEWARDSON

View Document

19/11/1519 November 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/02/1516 February 2015 REGISTERED OFFICE CHANGED ON 16/02/2015 FROM 14 NEWLANDS ROAD WOODFORD GREEN ESSEX IG8 0RU

View Document

14/01/1514 January 2015 DISS40 (DISS40(SOAD))

View Document

13/01/1513 January 2015 FIRST GAZETTE

View Document

12/01/1512 January 2015 Annual return made up to 12 September 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/04/1430 April 2014 DIRECTOR APPOINTED MR MICHAEL STEWARDSON

View Document

18/01/1418 January 2014 APPOINTMENT TERMINATED, DIRECTOR GEORGE STEWARDSON

View Document

20/11/1320 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE FREDERICK STEWARDSON / 19/11/2013

View Document

20/11/1320 November 2013 REGISTERED OFFICE CHANGED ON 20/11/2013 FROM 30 CHILTERN WAY WOODFORD GREEN ESSEX IG8 0RQ

View Document

20/11/1320 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD STEWARDSON / 19/11/2013

View Document

20/11/1320 November 2013 SECRETARY'S CHANGE OF PARTICULARS / ANNIE LOUISE STEWARDSON / 19/11/2013

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/09/1312 September 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

15/08/1215 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

09/01/129 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/12/1117 December 2011 PREVEXT FROM 31/03/2011 TO 31/05/2011

View Document

07/09/117 September 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE FREDERICK STEWARDSON / 06/06/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD STEWARDSON / 06/06/2010

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/07/107 July 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

23/06/1023 June 2010 PREVSHO FROM 30/06/2010 TO 31/03/2010

View Document

20/01/1020 January 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

01/10/091 October 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL STEWARDSON

View Document

03/09/093 September 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

23/09/0823 September 2008 DIRECTOR APPOINTED MR GEORGE FREDERICK STEWARDSON

View Document

19/06/0819 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 REGISTERED OFFICE CHANGED ON 28/12/07 FROM: 11 INGLEBY ROAD ILFORD ESSEX IG1 4RX

View Document

21/06/0721 June 2007 SECRETARY RESIGNED

View Document

21/06/0721 June 2007 DIRECTOR RESIGNED

View Document

14/06/0714 June 2007 NEW DIRECTOR APPOINTED

View Document

14/06/0714 June 2007 NEW SECRETARY APPOINTED

View Document

14/06/0714 June 2007 NEW DIRECTOR APPOINTED

View Document

06/06/076 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information