TRITON SECURITY & FACILITIES MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Termination of appointment of Graham Paul Foxcroft as a director on 2025-03-26

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

28/01/2528 January 2025 Termination of appointment of Ashley John Wood as a secretary on 2025-01-28

View Document

28/01/2528 January 2025 Termination of appointment of Ashley John Wood as a director on 2025-01-28

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/04/248 April 2024 Full accounts made up to 2023-12-31

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/11/2321 November 2023 Director's details changed for Mr Ashley John Wood on 2023-05-31

View Document

17/08/2317 August 2023 Change of details for Triton Group Holdings Limited as a person with significant control on 2016-04-06

View Document

27/06/2327 June 2023 Full accounts made up to 2022-12-31

View Document

20/04/2320 April 2023 Director's details changed for Miss Lauren Kate Paver on 2023-04-20

View Document

20/04/2320 April 2023 Director's details changed for Miss Lauren Gibson on 2023-04-20

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/11/214 November 2021 Director's details changed for Miss Lauren Gibson on 2021-11-03

View Document

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

View Document

04/11/214 November 2021 Change of details for Triton Group Holdings Limited as a person with significant control on 2021-11-03

View Document

05/06/205 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

18/07/1918 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

15/06/1815 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAUREN GIBSON / 31/12/2017

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAUREN KATE PAVER / 31/12/2017

View Document

29/09/1729 September 2017 19/09/17 STATEMENT OF CAPITAL GBP 200

View Document

29/09/1729 September 2017 ADOPT ARTICLES 19/09/2017

View Document

30/06/1730 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 DIRECTOR APPOINTED MISS LAUREN KATE PAVER

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

24/01/1724 January 2017 SECRETARY'S CHANGE OF PARTICULARS / ASHLEY JOHN WOOD / 30/12/2016

View Document

24/01/1724 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY JOHN WOOD / 30/12/2016

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/01/1612 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/08/1514 August 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM FOXCROFT

View Document

14/08/1514 August 2015 DIRECTOR APPOINTED MR ASHLEY JOHN WOOD

View Document

14/08/1514 August 2015 DIRECTOR APPOINTED MR GRAHAM PAUL FOXCROFT

View Document

14/08/1514 August 2015 APPOINTMENT TERMINATED, DIRECTOR ASHLEY WOOD

View Document

16/06/1516 June 2015 DIRECTOR APPOINTED MISS LAUREN GIBSON

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID NEWETT

View Document

13/05/1513 May 2015 PREVEXT FROM 31/01/2015 TO 31/03/2015

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED MR DAVID IAN NEWETT

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR TOM LONGHURST

View Document

15/01/1515 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

24/11/1424 November 2014 DIRECTOR APPOINTED MR TOM LONGHURST

View Document

07/05/147 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PAUL FOXCROFT / 10/03/2014

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

15/01/1415 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

14/01/1414 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PAUL FOXCROFT / 01/12/2013

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

10/08/1310 August 2013 REGISTERED OFFICE CHANGED ON 10/08/2013 FROM UNIT 701 AVENUE E WEST THORP ARCH TRADING ESTATE LEEDS WEST YORKSHIRE LS23 7GA ENGLAND

View Document

04/01/134 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

27/03/1227 March 2012 REGISTERED OFFICE CHANGED ON 27/03/2012 FROM UNIT 701 THORP ARCH TRADING ESTATE WETHERBY LEEDS YORKSHIRE LS23 7BJ

View Document

05/03/125 March 2012 SECRETARY'S CHANGE OF PARTICULARS / ASHLEY JOHN WOOD / 03/01/2012

View Document

05/03/125 March 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

05/03/125 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY JOHN WOOD / 03/01/2012

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

03/02/113 February 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY JOHN WOOD / 03/01/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PAUL FOXCROFT / 03/01/2010

View Document

17/03/1017 March 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

17/04/0917 April 2009 REGISTERED OFFICE CHANGED ON 17/04/2009 FROM 2 CARR LANE RAWDON LEEDS YORKSHIRE LS19 6PF

View Document

03/03/093 March 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

06/03/086 March 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

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

View Document

15/11/0615 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

20/05/0620 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0621 March 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

08/03/058 March 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

23/02/0423 February 2004 NEW DIRECTOR APPOINTED

View Document

20/01/0420 January 2004 DIRECTOR RESIGNED

View Document

11/09/0311 September 2003 REGISTERED OFFICE CHANGED ON 11/09/03 FROM: TRANQUILITY HOUSE 1 TRANQUILITY CROSSGATES LEEDS WEST YORKSHIRE LS15 8QU

View Document

07/02/037 February 2003 DIRECTOR RESIGNED

View Document

07/02/037 February 2003 REGISTERED OFFICE CHANGED ON 07/02/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

07/02/037 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/02/037 February 2003 NEW DIRECTOR APPOINTED

View Document

07/02/037 February 2003 SECRETARY RESIGNED

View Document

03/01/033 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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