TRITON PROJECT SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/12/243 December 2024 Confirmation statement made on 2024-12-01 with updates

View Document

12/11/2412 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/10/2410 October 2024 Registration of charge 129918880001, created on 2024-10-10

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/01/2425 January 2024 Notification of Triton Project Group Holdings Ltd as a person with significant control on 2024-01-10

View Document

25/01/2425 January 2024 Cessation of Foxwood Limited as a person with significant control on 2024-01-10

View Document

01/12/231 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

01/06/231 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/02/2321 February 2023 Termination of appointment of Graham Paul Foxcroft as a director on 2023-02-21

View Document

21/02/2321 February 2023 Termination of appointment of Ashley John Wood as a director on 2023-02-21

View Document

21/02/2321 February 2023 Appointment of William Henry Irish as a director on 2023-02-21

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2021-12-01 with updates

View Document

24/02/2224 February 2022 Resolutions

View Document

24/02/2224 February 2022 Change of share class name or designation

View Document

24/02/2224 February 2022 Resolutions

View Document

09/02/229 February 2022 Cessation of Graham Paul Foxcroft as a person with significant control on 2021-11-30

View Document

09/02/229 February 2022 Notification of Foxwood Limited as a person with significant control on 2021-11-30

View Document

09/02/229 February 2022 Cessation of Ashley John Wood as a person with significant control on 2021-11-30

View Document

09/12/219 December 2021 Confirmation statement made on 2021-11-02 with updates

View Document

04/11/214 November 2021 Registered office address changed from North Wing, Thorp Arch Grange Walton Road, Thorp Arch Wetherby West Yorkshire LS23 7BA to Templar House 1 Sandbeck Court, Sandbeck Way Wetherby West Yorkshire LS22 7BA on 2021-11-04

View Document

03/11/213 November 2021 Appointment of James Pashley as a director on 2021-11-01

View Document

12/05/2112 May 2021 12/04/21 STATEMENT OF CAPITAL GBP 1000

View Document

10/05/2110 May 2021 ARTICLES OF ASSOCIATION

View Document

10/05/2110 May 2021 09/04/2021

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/01/2111 January 2021 APPOINTMENT TERMINATED, DIRECTOR SIMON DENNY

View Document

11/01/2111 January 2021 DIRECTOR APPOINTED MR GRAHAM PAUL FOXCROFT

View Document

11/01/2111 January 2021 DIRECTOR APPOINTED MR ASHLEY JOHN WOOD

View Document

03/11/203 November 2020 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