TRIPLE POINT SERVCO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

07/01/257 January 2025

View Document

07/01/257 January 2025

View Document

07/01/257 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

07/01/257 January 2025

View Document

28/06/2428 June 2024 Appointment of Ms Isobel Gunn-Brown as a director on 2024-06-25

View Document

28/06/2428 June 2024 Appointment of Neil Ebden as a director on 2024-06-25

View Document

28/06/2428 June 2024 Appointment of Christopher William Lake as a director on 2024-06-25

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-28 with updates

View Document

15/03/2415 March 2024 Resolutions

View Document

15/03/2415 March 2024 Resolutions

View Document

13/03/2413 March 2024 Change of share class name or designation

View Document

13/03/2413 March 2024 Notification of Triple Point Holdings Limited as a person with significant control on 2024-03-06

View Document

13/03/2413 March 2024 Cessation of Advancr One Limited as a person with significant control on 2024-03-06

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-13 with updates

View Document

13/03/2413 March 2024 Change of share class name or designation

View Document

23/02/2423 February 2024 Termination of appointment of Victoria Clarke as a director on 2024-02-21

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

18/12/2318 December 2023

View Document

18/12/2318 December 2023

View Document

18/12/2318 December 2023

View Document

18/12/2318 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

04/12/234 December 2023 Appointment of Mr Michael Jonathan Bayer as a director on 2023-11-30

View Document

04/12/234 December 2023 Termination of appointment of Neil Richards as a director on 2023-11-30

View Document

04/12/234 December 2023 Appointment of Robert Mark Houghton as a director on 2023-11-30

View Document

04/12/234 December 2023 Appointment of Victoria Clarke as a director on 2023-11-30

View Document

01/11/231 November 2023 Certificate of change of name

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

23/11/2223 November 2022

View Document

23/11/2223 November 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

23/11/2223 November 2022

View Document

23/11/2223 November 2022

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

20/10/2120 October 2021

View Document

20/10/2120 October 2021

View Document

20/10/2120 October 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

20/10/2120 October 2021

View Document

02/04/192 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL RICHARDS / 02/04/2019

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

21/01/1921 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE ALISON AINSWORTH / 14/01/2019

View Document

16/01/1916 January 2019 PSC'S CHANGE OF PARTICULARS / ADVANCR ONE LIMITED / 14/01/2019

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM 18 ST SWITHIN'S LANE LONDON EC4N 8AD UNITED KINGDOM

View Document

28/12/1828 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

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

View Accounts

02/01/182 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL RICHARDS / 31/07/2017

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/06/1727 June 2017 PREVSHO FROM 30/06/2017 TO 31/03/2017

View Document

23/05/1723 May 2017 SOLVENCY STATEMENT DATED 10/05/17

View Document

23/05/1723 May 2017 REDUCE SHARE PREM A/C 10/05/2017

View Document

23/05/1723 May 2017 23/05/17 STATEMENT OF CAPITAL GBP 451.000

View Document

23/05/1723 May 2017 STATEMENT BY DIRECTORS

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

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

View Accounts

23/03/1723 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/10/164 October 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 31/03/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/06/1617 June 2016 APPOINTMENT TERMINATED, SECRETARY INTERIM ASSISTANCE LIMITED

View Document

03/05/163 May 2016 31/03/16 STATEMENT OF CAPITAL GBP 451.000

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/02/169 February 2016 REGISTERED OFFICE CHANGED ON 09/02/2016 FROM, UNIT 2 MINTON PLACE, VICTORIA ROAD, BICESTER, OXFORDSHIRE, OX26 6QB

View Document

11/09/1511 September 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/09/1511 September 2015 COMPANY NAME CHANGED HELIOFLAIR LIMITED CERTIFICATE ISSUED ON 11/09/15

View Document

07/07/157 July 2015 DIRECTOR APPOINTED MR NEIL RICHARDS

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PARR

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON BISSET

View Document

07/07/157 July 2015 DIRECTOR APPOINTED MS CLAIRE ALISON AINSWORTH

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/06/1530 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/06/1512 June 2015 DIVIDENDS 30/04/2015

View Document

21/04/1521 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR JONATHAN PARR

View Document

21/08/1421 August 2014 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR IRVINE

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

08/04/148 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

17/02/1417 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BLANCHARD

View Document

01/08/131 August 2013 DIRECTOR APPOINTED MR SIMON BISSET

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

19/04/1319 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/04/1225 April 2012 04/04/12 STATEMENT OF CAPITAL GBP 451

View Document

25/04/1225 April 2012 04/04/12 STATEMENT OF CAPITAL GBP 451

View Document

19/04/1219 April 2012 ADOPT ARTICLES 04/04/2012

View Document

19/04/1219 April 2012 SUB-DIVISION 28/11/11

View Document

19/04/1219 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

04/01/124 January 2012 DIRECTOR APPOINTED ALASTAIR CHARLES HAMILTON IRVINE

View Document

20/12/1120 December 2011 REGISTERED OFFICE CHANGED ON 20/12/2011 FROM, 33 LONDON ROAD, SOUTHBOROUGH, TUNBRIDGE WELLS, KENT, TN4 0PB, UNITED KINGDOM

View Document

19/12/1119 December 2011 01/12/11 STATEMENT OF CAPITAL GBP 316.00

View Document

14/12/1114 December 2011 SUB DIVISION OF SHARES 28/11/2011

View Document

09/12/119 December 2011 CURREXT FROM 31/03/2012 TO 30/06/2012

View Document

08/12/118 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/09/1119 September 2011 CORPORATE SECRETARY APPOINTED INTERIM ASSISTANCE LIMITED

View Document

31/03/1131 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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