TRIPLESHIELD PROPERTY MAINTENANCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/12/2413 December 2024 Satisfaction of charge 036935730001 in full

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

24/11/2324 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

08/11/228 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

03/11/223 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-11-04 with updates

View Document

05/10/215 October 2021 Registration of charge 036935730001, created on 2021-10-04

View Document

05/10/215 October 2021 Appointment of Mrs Julie Smith as a director on 2021-10-04

View Document

05/10/215 October 2021 Appointment of Mr Carl Martin as a director on 2021-10-04

View Document

05/10/215 October 2021 Termination of appointment of Anastassi John Tomkinson as a director on 2021-10-04

View Document

05/10/215 October 2021 Appointment of Mr Trevor Richard Thompson as a director on 2021-10-04

View Document

05/10/215 October 2021 Cessation of Anastassi John Tomkinson as a person with significant control on 2021-10-04

View Document

05/10/215 October 2021 Notification of Martin, Smith & Thompson Ltd as a person with significant control on 2021-10-04

View Document

09/08/219 August 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

02/07/202 July 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

07/10/197 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/01/1914 January 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/18

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

25/09/1825 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANASTASSI JOHN TOMKINSON

View Document

17/04/1817 April 2018 CESSATION OF STEWART SIMMONS AS A PSC

View Document

17/04/1817 April 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

17/04/1817 April 2018 01/03/18 STATEMENT OF CAPITAL GBP 24

View Document

03/04/183 April 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/04/183 April 2018 VARYING SHARE RIGHTS AND NAMES

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, SECRETARY ANGELA SIMMONS

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR STEWART SIMMONS

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR ANGELA SIMMONS

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

03/08/173 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

05/01/165 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA SIMMONS / 31/12/2015

View Document

05/01/165 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

05/01/155 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

08/01/148 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

07/01/137 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

04/01/124 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

12/09/1112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEWART SIMMONS / 12/09/2011

View Document

12/09/1112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANASTASSI JOHN TOMKINSON / 12/09/2011

View Document

12/09/1112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA SIMMONS / 12/09/2011

View Document

12/09/1112 September 2011 SECRETARY'S CHANGE OF PARTICULARS / ANGELA SIMMONS / 12/09/2011

View Document

13/01/1113 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

07/01/107 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANASTASSI JOHN TOMKINSON / 03/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEWART SIMMONS / 03/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA SIMMONS / 03/01/2010

View Document

09/09/099 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

08/01/098 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

17/01/0817 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

15/01/0715 January 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

26/01/0626 January 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

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

View Document

26/01/0526 January 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 £ IC 101/100 10/11/04 £ SR 1@1=1

View Document

07/12/047 December 2004 VARYING SHARE RIGHTS AND NAMES

View Document

07/12/047 December 2004 NEW DIRECTOR APPOINTED

View Document

07/12/047 December 2004 NEW DIRECTOR APPOINTED

View Document

07/12/047 December 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/12/047 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/11/0424 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/11/0424 November 2004 NEW SECRETARY APPOINTED

View Document

16/06/0416 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

10/01/0410 January 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

08/06/038 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

08/01/038 January 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

10/01/0210 January 2002 RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

15/01/0115 January 2001 RETURN MADE UP TO 08/01/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

06/10/006 October 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 28/02/00

View Document

26/01/0026 January 2000 RETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 REGISTERED OFFICE CHANGED ON 16/11/99 FROM: 3 SALTERS ROAD NEWCASTLE UPON TYNE NE3 1DU

View Document

04/08/994 August 1999 DIRECTOR RESIGNED

View Document

16/03/9916 March 1999 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 30/06/00

View Document

02/02/992 February 1999 NEW DIRECTOR APPOINTED

View Document

14/01/9914 January 1999 REGISTERED OFFICE CHANGED ON 14/01/99 FROM: 76 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

14/01/9914 January 1999 NEW DIRECTOR APPOINTED

View Document

14/01/9914 January 1999 SECRETARY RESIGNED

View Document

14/01/9914 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/01/9914 January 1999 DIRECTOR RESIGNED

View Document

11/01/9911 January 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information