TRIBUS SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Final Gazette dissolved via voluntary strike-off |
22/07/2522 July 2025 New | Final Gazette dissolved via voluntary strike-off |
06/05/256 May 2025 | First Gazette notice for voluntary strike-off |
06/05/256 May 2025 | First Gazette notice for voluntary strike-off |
24/04/2524 April 2025 | Application to strike the company off the register |
23/04/2523 April 2025 | Termination of appointment of Lee Mcardle as a director on 2025-04-23 |
11/04/2511 April 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
02/12/242 December 2024 | Total exemption full accounts made up to 2024-03-31 |
23/10/2423 October 2024 | Confirmation statement made on 2024-10-14 with updates |
26/04/2426 April 2024 | Accounts for a small company made up to 2023-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-14 with updates |
21/08/2321 August 2023 | Accounts for a small company made up to 2022-03-31 |
20/06/2320 June 2023 | Compulsory strike-off action has been discontinued |
20/06/2320 June 2023 | Compulsory strike-off action has been discontinued |
09/06/239 June 2023 | Termination of appointment of William James Hampton as a director on 2023-06-06 |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/10/2228 October 2022 | Confirmation statement made on 2022-10-14 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/12/2128 December 2021 | Accounts for a small company made up to 2021-03-31 |
21/10/2121 October 2021 | Confirmation statement made on 2021-10-14 with updates |
27/07/2127 July 2021 | Termination of appointment of Andrew Roy Coles as a secretary on 2021-06-18 |
27/07/2127 July 2021 | Termination of appointment of Andrew Roy Coles as a director on 2021-06-18 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/03/2111 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
25/11/2025 November 2020 | CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES |
26/05/2026 May 2020 | PREVEXT FROM 31/10/2019 TO 31/03/2020 |
21/05/2021 May 2020 | DIRECTOR APPOINTED MR WILLIAM JAMES HAMPTON |
21/05/2021 May 2020 | REGISTERED OFFICE CHANGED ON 21/05/2020 FROM 28 SUNNINGBROOK ROAD TIVERTON EX16 6EB ENGLAND |
21/05/2021 May 2020 | DIRECTOR APPOINTED MR WILLIAM JAMES BELLAMY |
21/05/2021 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROJECT ETOPIA GROUP LTD |
21/05/2021 May 2020 | CESSATION OF LEE MCARDLE AS A PSC |
21/05/2021 May 2020 | CESSATION OF ANDREW ROY COLES AS A PSC |
07/05/207 May 2020 | PSC'S CHANGE OF PARTICULARS / MR LEE MCARDLE / 07/05/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES |
19/08/1919 August 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074072770001 |
12/07/1912 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
13/11/1713 November 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
08/09/178 September 2017 | REGISTERED OFFICE CHANGED ON 08/09/2017 FROM UNIT 4A BROOKLANDS HOWDEN INDUSTRIAL ESTATE TIVERTON EX16 5HW ENGLAND |
24/07/1724 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
06/07/176 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 074072770001 |
21/11/1621 November 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
24/08/1624 August 2016 | REGISTERED OFFICE CHANGED ON 24/08/2016 FROM 28 SUNNINGBROOK ROAD TIVERTON DEVON EX16 6EB |
30/07/1630 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
14/10/1514 October 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
14/10/1414 October 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
23/07/1423 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
17/10/1317 October 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
18/06/1318 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
15/10/1215 October 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
23/05/1223 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
31/10/1131 October 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
09/08/119 August 2011 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL TAYLOR |
14/10/1014 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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