TRIGGERPOINT SOFTWARE LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

26/02/2526 February 2025 Registered office address changed from 9 Bridle Close Kingston upon Thames KT1 2JW England to Unit 2 Beverley Court 26 Elmtree Road Teddington TW11 8st on 2025-02-26

View Document

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

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-05-20 with updates

View Document

28/02/2428 February 2024 Micro company accounts made up to 2023-05-31

View Document

07/02/247 February 2024 Director's details changed for Mr Paul Ronald Kiddle on 2024-01-01

View Document

07/02/247 February 2024 Registered office address changed from 7 Bridle Close Kingston upon Thames Surrey KT1 2JW United Kingdom to 9 Bridle Close Kingston upon Thames KT1 2JW on 2024-02-07

View Document

07/02/247 February 2024 Change of details for Mr Paul Ronald Kiddle as a person with significant control on 2024-01-01

View Document

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

View Accounts

31/05/2331 May 2023 Confirmation statement made on 2023-05-20 with updates

View Document

26/05/2326 May 2023 Micro company accounts made up to 2022-05-31

View Document

03/03/233 March 2023 Termination of appointment of Richard Clive David Pugh as a director on 2023-02-20

View Document

01/03/231 March 2023 Cessation of Richard Clive Pugh as a person with significant control on 2023-02-20

View Document

01/03/231 March 2023 Change of details for Mr Paul Ronald Kiddle as a person with significant control on 2023-02-20

View Document

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

View Accounts

19/05/2219 May 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

12/05/2112 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES

View Document

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

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

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

View Accounts

27/05/1927 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

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

View Accounts

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES

View Document

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

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

View Accounts

20/05/1720 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RONALD KIDDLE / 20/05/2017

View Document

20/05/1720 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CLIVE PUGH / 20/05/2017

View Document

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

16/02/1716 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

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

View Accounts

24/05/1624 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CLIVE PUGH / 23/05/2016

View Document

24/05/1624 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RONALD KIDDLE / 23/05/2016

View Document

23/05/1623 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

23/05/1623 May 2016 REGISTERED OFFICE CHANGED ON 23/05/2016 FROM 7 BRIDLE CLOSE KINGSTON UPON THAMES SURREY KT1 2JW UNITED KINGDOM

View Document

11/02/1611 February 2016 COMPANY NAME CHANGED B P SOFTWARE LTD CERTIFICATE ISSUED ON 11/02/16

View Document

20/05/1520 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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