TRIBUS SOLUTIONS LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

24/04/2524 April 2025 Application to strike the company off the register

View Document

23/04/2523 April 2025 Termination of appointment of Lee Mcardle as a director on 2025-04-23

View Document

11/04/2511 April 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

02/12/242 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-14 with updates

View Document

26/04/2426 April 2024 Accounts for a small company made up to 2023-03-31

View Document

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

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-10-14 with updates

View Document

21/08/2321 August 2023 Accounts for a small company made up to 2022-03-31

View Document

20/06/2320 June 2023 Compulsory strike-off action has been discontinued

View Document

20/06/2320 June 2023 Compulsory strike-off action has been discontinued

View Document

09/06/239 June 2023 Termination of appointment of William James Hampton as a director on 2023-06-06

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

28/10/2228 October 2022 Confirmation statement made on 2022-10-14 with updates

View Document

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

View Accounts

28/12/2128 December 2021 Accounts for a small company made up to 2021-03-31

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-14 with updates

View Document

27/07/2127 July 2021 Termination of appointment of Andrew Roy Coles as a secretary on 2021-06-18

View Document

27/07/2127 July 2021 Termination of appointment of Andrew Roy Coles as a director on 2021-06-18

View Document

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

View Accounts

11/03/2111 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES

View Document

26/05/2026 May 2020 PREVEXT FROM 31/10/2019 TO 31/03/2020

View Document

21/05/2021 May 2020 DIRECTOR APPOINTED MR WILLIAM JAMES HAMPTON

View Document

21/05/2021 May 2020 REGISTERED OFFICE CHANGED ON 21/05/2020 FROM 28 SUNNINGBROOK ROAD TIVERTON EX16 6EB ENGLAND

View Document

21/05/2021 May 2020 DIRECTOR APPOINTED MR WILLIAM JAMES BELLAMY

View Document

21/05/2021 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROJECT ETOPIA GROUP LTD

View Document

21/05/2021 May 2020 CESSATION OF LEE MCARDLE AS A PSC

View Document

21/05/2021 May 2020 CESSATION OF ANDREW ROY COLES AS A PSC

View Document

07/05/207 May 2020 PSC'S CHANGE OF PARTICULARS / MR LEE MCARDLE / 07/05/2020

View Document

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

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

19/08/1919 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074072770001

View Document

12/07/1912 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

08/09/178 September 2017 REGISTERED OFFICE CHANGED ON 08/09/2017 FROM UNIT 4A BROOKLANDS HOWDEN INDUSTRIAL ESTATE TIVERTON EX16 5HW ENGLAND

View Document

24/07/1724 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

06/07/176 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 074072770001

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/08/1624 August 2016 REGISTERED OFFICE CHANGED ON 24/08/2016 FROM 28 SUNNINGBROOK ROAD TIVERTON DEVON EX16 6EB

View Document

30/07/1630 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

14/10/1514 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/10/1414 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

17/10/1317 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

15/10/1215 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

31/10/1131 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TAYLOR

View Document

14/10/1014 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information