TRIPLE SOLAR LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/07/2522 July 2025 | Registration of charge 075561870003, created on 2025-07-04 |
| 25/06/2525 June 2025 | Full accounts made up to 2025-03-31 |
| 28/05/2528 May 2025 | Confirmation statement made on 2025-03-31 with no updates |
| 31/12/2431 December 2024 | Full accounts made up to 2024-03-31 |
| 01/04/241 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 11/07/2311 July 2023 | Registered office address changed from Unit 9 Oakwood Ind Est South Road Harlow Essex CM20 2BZ England to Temple House River Way Harlow CM20 2EY on 2023-07-11 |
| 05/04/235 April 2023 | Confirmation statement made on 2023-03-31 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 27/03/2327 March 2023 | Total exemption full accounts made up to 2022-03-31 |
| 25/04/2225 April 2022 | Notification of Rocky Gami as a person with significant control on 2016-04-06 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 16/03/2116 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 13/04/2013 April 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 26/04/1926 April 2019 | REGISTERED OFFICE CHANGED ON 26/04/2019 FROM 26 HORSECROFT ROAD HARLOW ESSEX CM19 5BH ENGLAND |
| 01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 15/04/1815 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 21/06/1721 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 13/04/1713 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 12/09/1612 September 2016 | REGISTERED OFFICE CHANGED ON 12/09/2016 FROM 14 BURNT MILL INDUSTRIAL ESTATE ELIZABETH WAY HARLOW ESSEX CM20 2HS |
| 11/04/1611 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 30/07/1530 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 075561870001 |
| 30/07/1530 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 075561870002 |
| 22/04/1522 April 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 18/05/1418 May 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 19/05/1319 May 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
| 19/05/1319 May 2013 | REGISTERED OFFICE CHANGED ON 19/05/2013 FROM 20 LANRICK ROAD POPLAR LONDON E14 0JF ENGLAND |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 08/03/138 March 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12 |
| 07/12/127 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 05/04/125 April 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 21/03/1221 March 2012 | APPOINTMENT TERMINATED, DIRECTOR SAM STRIDE |
| 08/03/118 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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