TRITON TS LIMITED
Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 | Change of details for Mr Neil John White as a person with significant control on 2025-07-17 |
17/07/2517 July 2025 | Confirmation statement made on 2025-07-17 with no updates |
17/07/2517 July 2025 | Cessation of Neil John White as a person with significant control on 2025-07-17 |
30/04/2530 April 2025 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
30/07/2430 July 2024 | Confirmation statement made on 2024-07-26 with no updates |
25/07/2425 July 2024 | Total exemption full accounts made up to 2023-07-31 |
25/10/2325 October 2023 | Change of details for Mr Neil John White as a person with significant control on 2023-09-20 |
19/10/2319 October 2023 | Change of details for Mr Neil John White as a person with significant control on 2023-09-23 |
18/10/2318 October 2023 | Registered office address changed from 4 Monmouth Court Bindon Road Taunton Somerset TA2 6AX England to 43 43 Merton Road Rumwell Taunton Somerset TA4 1FE on 2023-10-18 |
18/10/2318 October 2023 | Registered office address changed from 43 43 Merton Road Rumwell Taunton Somerset TA4 1FE England to 43 Merton Road Rumwell Taunton Somerset TA4 1FE on 2023-10-18 |
08/08/238 August 2023 | Confirmation statement made on 2023-07-26 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
28/04/2328 April 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
22/02/2222 February 2022 | Registered office address changed from Triton House Taunton Town Stadium Wordsworth Drive Taunton Somerset TA1 2HG to 4 Monmouth Court Bindon Road Taunton Somerset TA2 6AX on 2022-02-22 |
02/08/212 August 2021 | Confirmation statement made on 2021-07-26 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
30/04/2130 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
13/08/2013 August 2020 | CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
08/08/198 August 2019 | CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
28/06/1928 June 2019 | 31/07/18 TOTAL EXEMPTION FULL |
03/08/183 August 2018 | CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
30/04/1830 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
07/08/177 August 2017 | CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES |
07/08/177 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL JOHN WHITE |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
28/04/1728 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
03/08/163 August 2016 | CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
16/05/1616 May 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
09/08/159 August 2015 | Annual return made up to 26 July 2015 with full list of shareholders |
09/08/159 August 2015 | REGISTERED OFFICE CHANGED ON 09/08/2015 FROM TRITON HOUSE THE VIRIDOR STADIUM WORDSWORTH DRIVE TAUNTON SOMERSET TA1 2HG |
09/08/159 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JOHN WHITE / 01/05/2014 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
22/04/1522 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
29/07/1429 July 2014 | Annual return made up to 26 July 2014 with full list of shareholders |
25/04/1425 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
23/04/1423 April 2014 | REGISTERED OFFICE CHANGED ON 23/04/2014 FROM CRANMER HOUSE 38 PRIORY AVENUE TAUNTON TA1 1YA UNITED KINGDOM |
02/04/142 April 2014 | COMPANY NAME CHANGED WEBCRACKER SOLUTIONS LIMITED CERTIFICATE ISSUED ON 02/04/14 |
09/09/139 September 2013 | Annual return made up to 26 July 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
29/04/1329 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
16/08/1216 August 2012 | Annual return made up to 26 July 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
22/08/1122 August 2011 | Annual return made up to 26 July 2011 with full list of shareholders |
26/07/1026 July 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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