TRIPLESHIELD PROPERTY MAINTENANCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/12/2413 December 2024 | Satisfaction of charge 036935730001 in full |
22/11/2422 November 2024 | Confirmation statement made on 2024-11-04 with no updates |
28/10/2428 October 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
24/11/2324 November 2023 | Total exemption full accounts made up to 2023-02-28 |
14/11/2314 November 2023 | Confirmation statement made on 2023-11-04 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
08/11/228 November 2022 | Confirmation statement made on 2022-11-04 with no updates |
03/11/223 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
04/11/214 November 2021 | Confirmation statement made on 2021-11-04 with updates |
05/10/215 October 2021 | Registration of charge 036935730001, created on 2021-10-04 |
05/10/215 October 2021 | Appointment of Mrs Julie Smith as a director on 2021-10-04 |
05/10/215 October 2021 | Appointment of Mr Carl Martin as a director on 2021-10-04 |
05/10/215 October 2021 | Termination of appointment of Anastassi John Tomkinson as a director on 2021-10-04 |
05/10/215 October 2021 | Appointment of Mr Trevor Richard Thompson as a director on 2021-10-04 |
05/10/215 October 2021 | Cessation of Anastassi John Tomkinson as a person with significant control on 2021-10-04 |
05/10/215 October 2021 | Notification of Martin, Smith & Thompson Ltd as a person with significant control on 2021-10-04 |
09/08/219 August 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
02/07/202 July 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
07/10/197 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
04/09/194 September 2019 | CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
14/01/1914 January 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/18 |
04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES |
25/09/1825 September 2018 | 28/02/18 TOTAL EXEMPTION FULL |
17/04/1817 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANASTASSI JOHN TOMKINSON |
17/04/1817 April 2018 | CESSATION OF STEWART SIMMONS AS A PSC |
17/04/1817 April 2018 | RETURN OF PURCHASE OF OWN SHARES |
17/04/1817 April 2018 | 01/03/18 STATEMENT OF CAPITAL GBP 24 |
03/04/183 April 2018 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
03/04/183 April 2018 | VARYING SHARE RIGHTS AND NAMES |
06/03/186 March 2018 | APPOINTMENT TERMINATED, SECRETARY ANGELA SIMMONS |
06/03/186 March 2018 | APPOINTMENT TERMINATED, DIRECTOR STEWART SIMMONS |
06/03/186 March 2018 | APPOINTMENT TERMINATED, DIRECTOR ANGELA SIMMONS |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES |
03/08/173 August 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES |
25/04/1625 April 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
05/01/165 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA SIMMONS / 31/12/2015 |
05/01/165 January 2016 | Annual return made up to 3 January 2016 with full list of shareholders |
09/07/159 July 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
05/01/155 January 2015 | Annual return made up to 3 January 2015 with full list of shareholders |
14/07/1414 July 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
08/01/148 January 2014 | Annual return made up to 3 January 2014 with full list of shareholders |
23/07/1323 July 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
07/01/137 January 2013 | Annual return made up to 3 January 2013 with full list of shareholders |
05/07/125 July 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
04/01/124 January 2012 | Annual return made up to 3 January 2012 with full list of shareholders |
14/09/1114 September 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
12/09/1112 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / STEWART SIMMONS / 12/09/2011 |
12/09/1112 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ANASTASSI JOHN TOMKINSON / 12/09/2011 |
12/09/1112 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA SIMMONS / 12/09/2011 |
12/09/1112 September 2011 | SECRETARY'S CHANGE OF PARTICULARS / ANGELA SIMMONS / 12/09/2011 |
13/01/1113 January 2011 | Annual return made up to 3 January 2011 with full list of shareholders |
02/11/102 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
07/01/107 January 2010 | Annual return made up to 3 January 2010 with full list of shareholders |
07/01/107 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANASTASSI JOHN TOMKINSON / 03/01/2010 |
07/01/107 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEWART SIMMONS / 03/01/2010 |
07/01/107 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA SIMMONS / 03/01/2010 |
09/09/099 September 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
08/01/098 January 2009 | RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS |
14/11/0814 November 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
17/01/0817 January 2008 | RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS |
22/10/0722 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
15/01/0715 January 2007 | RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS |
31/10/0631 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
26/01/0626 January 2006 | RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS |
13/10/0513 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
17/06/0517 June 2005 | REGISTERED OFFICE CHANGED ON 17/06/05 FROM: SHIELD HOUSE 5B MYLORD CRESCENT CAMPERDOWN INDU NEWCASTLE UPON TYNE TYNE & WEAR NE12 5UJ |
26/01/0526 January 2005 | RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS |
17/12/0417 December 2004 | £ IC 101/100 10/11/04 £ SR 1@1=1 |
07/12/047 December 2004 | VARYING SHARE RIGHTS AND NAMES |
07/12/047 December 2004 | NEW DIRECTOR APPOINTED |
07/12/047 December 2004 | NEW DIRECTOR APPOINTED |
07/12/047 December 2004 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
07/12/047 December 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
24/11/0424 November 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
24/11/0424 November 2004 | NEW SECRETARY APPOINTED |
16/06/0416 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 |
10/01/0410 January 2004 | RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS |
08/06/038 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
08/01/038 January 2003 | RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS |
24/06/0224 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
10/01/0210 January 2002 | RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS |
18/06/0118 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01 |
15/01/0115 January 2001 | RETURN MADE UP TO 08/01/01; FULL LIST OF MEMBERS |
17/10/0017 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 |
06/10/006 October 2000 | ACC. REF. DATE SHORTENED FROM 30/06/00 TO 28/02/00 |
26/01/0026 January 2000 | RETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS |
16/11/9916 November 1999 | REGISTERED OFFICE CHANGED ON 16/11/99 FROM: 3 SALTERS ROAD NEWCASTLE UPON TYNE NE3 1DU |
04/08/994 August 1999 | DIRECTOR RESIGNED |
16/03/9916 March 1999 | ACC. REF. DATE EXTENDED FROM 31/01/00 TO 30/06/00 |
02/02/992 February 1999 | NEW DIRECTOR APPOINTED |
14/01/9914 January 1999 | REGISTERED OFFICE CHANGED ON 14/01/99 FROM: 76 WHITCHURCH ROAD CARDIFF CF4 3LX |
14/01/9914 January 1999 | NEW DIRECTOR APPOINTED |
14/01/9914 January 1999 | SECRETARY RESIGNED |
14/01/9914 January 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/01/9914 January 1999 | DIRECTOR RESIGNED |
11/01/9911 January 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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