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
16/04/2516 April 2025 Confirmation statement made on 2025-04-01 with updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/04/246 April 2024 Confirmation statement made on 2024-04-01 with updates

View Document

05/04/245 April 2024 Director's details changed for Mrs Carly Mcauley on 2024-01-01

View Document

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

View Accounts

18/09/2318 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-01 with updates

View Document

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

View Accounts

21/02/2321 February 2023 Appointment of Antony Julyan as a director on 2022-11-23

View Document

08/11/228 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/04/226 April 2022 Confirmation statement made on 2022-04-01 with updates

View Document

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

View Accounts

23/09/2123 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

29/12/2029 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

02/04/202 April 2020 DIRECTOR APPOINTED MRS THERESA MARIA PRUVOST

View Document

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

View Accounts

26/11/1926 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE ORRELL

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

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

View Accounts

27/03/1927 March 2019 NOTIFICATION OF PSC STATEMENT ON 27/03/2019

View Document

23/01/1923 January 2019 NOTIFICATION OF PSC STATEMENT ON 23/01/2019

View Document

16/01/1916 January 2019 DIRECTOR APPOINTED MRS CARLY MCAULEY

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, DIRECTOR RUTH MARCHANT

View Document

16/01/1916 January 2019 CESSATION OF RUTH MARCHANT AS A PSC

View Document

23/10/1823 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

11/04/1811 April 2018 DIRECTOR APPOINTED MRS CHARLOTTE ANNA ORRELL

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANTONY JULYAN

View Document

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

View Accounts

07/12/177 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

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

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/04/1614 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

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

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/10/1530 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 035391670001

View Document

30/10/1530 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 035391670002

View Document

27/04/1527 April 2015 DIRECTOR APPOINTED MISS LAURA JONES

View Document

27/04/1527 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR MARY JONES

View Document

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

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/04/1430 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

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

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/04/1321 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

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

View Accounts

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/05/121 May 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

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

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARY LUISE JONES / 01/01/2011

View Document

05/05/115 May 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

11/02/1111 February 2011 SAIL ADDRESS CHANGED FROM: C/O PARKERS CORNELIUS HOUSE 178-180 CHURCH ROAD HOVE EAST SUSSEX BN3 2DJ UNITED KINGDOM

View Document

28/12/1028 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/12/1022 December 2010 APPOINTMENT TERMINATED, SECRETARY PP SECRETARIES LIMITED

View Document

19/11/1019 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE SUSAN LALOR / 19/11/2010

View Document

19/11/1019 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUTH MARCHANT / 18/11/2010

View Document

19/11/1019 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAXIME CLARA COLE / 19/11/2010

View Document

19/11/1019 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY JULYAN / 19/11/2010

View Document

19/11/1019 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY LUISE JONES / 19/11/2010

View Document

04/05/104 May 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC

View Document

30/04/1030 April 2010 SAIL ADDRESS CREATED

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY JULYAN / 01/04/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUTH MARCHANT / 01/04/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE SUSAN LALOR / 01/04/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAXIME CLARA COLE / 01/04/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY LUISE JONES / 01/04/2010

View Document

29/04/1029 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PP SECRETARIES LIMITED / 01/04/2010

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/07/0914 July 2009 REGISTERED OFFICE CHANGED ON 14/07/2009 FROM UNIT E1 KNOLL BUSINESS CENTRE OLD SHOREHAM ROAD HOVE EAST SUSSEX BN3 7GS

View Document

09/07/099 July 2009 DIRECTOR APPOINTED MAXIME CLARA COLE

View Document

09/07/099 July 2009 DIRECTOR APPOINTED ANTONY JULYAN

View Document

09/07/099 July 2009 DIRECTOR APPOINTED LORRAINE SUSAN LALOR

View Document

07/05/097 May 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/08/088 August 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/06/0722 June 2007 REGISTERED OFFICE CHANGED ON 22/06/07 FROM: CORNELIUS HOUSE 178/180 CHURCH ROAD, HOVE EAST SUSSEX BN3 2DJ

View Document

18/04/0718 April 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/04/0612 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0621 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/04/057 April 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/04/0416 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/04/039 April 2003 SECRETARY RESIGNED

View Document

09/04/039 April 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 NEW SECRETARY APPOINTED

View Document

05/03/035 March 2003 SECRETARY RESIGNED

View Document

21/08/0221 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/08/0215 August 2002 NEW SECRETARY APPOINTED

View Document

15/08/0215 August 2002 DIRECTOR RESIGNED

View Document

28/05/0228 May 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/04/019 April 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/04/0025 April 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0025 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0025 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/007 April 2000 RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 S366A DISP HOLDING AGM 07/06/99

View Document

22/07/9922 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

22/07/9922 July 1999 S386 DIS APP AUDS 07/06/99

View Document

20/04/9920 April 1999 RETURN MADE UP TO 01/04/99; FULL LIST OF MEMBERS

View Document

07/04/997 April 1999 S366A DISP HOLDING AGM 22/03/99

View Document

18/11/9818 November 1998 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99

View Document

24/04/9824 April 1998 NEW DIRECTOR APPOINTED

View Document

24/04/9824 April 1998 SECRETARY RESIGNED

View Document

24/04/9824 April 1998 NEW DIRECTOR APPOINTED

View Document

24/04/9824 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/04/9824 April 1998 DIRECTOR RESIGNED

View Document

01/04/981 April 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