TRIANGLE CONSULTING ENGINEERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/12/2416 December 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
15/12/2315 December 2023 | Statement of capital following an allotment of shares on 2022-03-01 |
15/12/2315 December 2023 | Appointment of Mr Daniel White as a director on 2023-01-01 |
15/12/2315 December 2023 | Statement of capital following an allotment of shares on 2023-01-01 |
14/09/2314 September 2023 | Confirmation statement made on 2023-09-14 with updates |
13/04/2313 April 2023 | Confirmation statement made on 2023-02-26 with updates |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
09/02/229 February 2022 | Director's details changed for Mr Kevin Woodhouse on 2021-12-31 |
09/02/229 February 2022 | Director's details changed for Mr Kevin Woodhouse on 2021-12-31 |
09/02/229 February 2022 | Appointment of Mr David Robert Carter as a secretary on 2021-12-31 |
08/02/228 February 2022 | Change of details for Mr David Williams Carter as a person with significant control on 2021-12-31 |
08/02/228 February 2022 | Change of details for Mr Kevin Woodhouse as a person with significant control on 2021-12-31 |
08/02/228 February 2022 | Director's details changed for Mr David Williams Carter on 2021-12-31 |
08/02/228 February 2022 | Director's details changed for Mr David Williams Carter on 2021-12-31 |
08/02/228 February 2022 | Termination of appointment of William Robert James as a secretary on 2021-12-31 |
08/02/228 February 2022 | Termination of appointment of William Robert James as a director on 2021-12-31 |
08/02/228 February 2022 | Cessation of William Robert James as a person with significant control on 2021-12-31 |
06/01/226 January 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/01/2126 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES |
27/02/2027 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES |
17/01/1917 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
04/01/174 January 2017 | REGISTERED OFFICE CHANGED ON 04/01/2017 FROM 2A GRIMSTON GRANGE TADCASTER NORTH YORKSHIRE LS24 9BX |
01/12/161 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 058043010002 |
25/10/1625 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 058043010001 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
26/02/1626 February 2016 | Annual return made up to 26 February 2016 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
09/03/159 March 2015 | Annual return made up to 26 February 2015 with full list of shareholders |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
10/03/1410 March 2014 | Annual return made up to 26 February 2014 with full list of shareholders |
06/01/146 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
07/03/137 March 2013 | Annual return made up to 26 February 2013 with full list of shareholders |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
03/01/133 January 2013 | REGISTERED OFFICE CHANGED ON 03/01/2013 FROM FOUR SEASON HOUSE 17B ASTLEY WAY SWILLINGTON LEEDS WEST YORKSHIRE LS26 8XT |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
06/03/126 March 2012 | Annual return made up to 26 February 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
29/03/1129 March 2011 | Annual return made up to 26 February 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
27/04/1027 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN WOODHOUSE / 26/02/2010 |
27/04/1027 April 2010 | Annual return made up to 26 February 2010 with full list of shareholders |
27/04/1027 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT JAMES / 26/02/2010 |
27/04/1027 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAMS CARTER / 26/02/2010 |
28/02/1028 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
27/02/0927 February 2009 | REGISTERED OFFICE CHANGED ON 27/02/2009 FROM FOUR SEASON HOUSE 17B ASTLEY WAY LEEDS WEST YORKSHIRE LS26 8XT |
27/02/0927 February 2009 | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS |
27/02/0927 February 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WILLIAM JAMES / 26/02/2009 |
27/02/0927 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN WOODHOUSE / 26/02/2009 |
27/02/0927 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CARTER / 26/02/2009 |
25/02/0925 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
15/08/0815 August 2008 | REGISTERED OFFICE CHANGED ON 15/08/2008 FROM 25 LORD DRIVE POCKLINGTON EAST YORKSHIRE YO42 2PB |
12/08/0812 August 2008 | RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS |
05/03/085 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
25/05/0725 May 2007 | RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS |
17/05/0617 May 2006 | NEW DIRECTOR APPOINTED |
17/05/0617 May 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/05/0617 May 2006 | NEW DIRECTOR APPOINTED |
05/05/065 May 2006 | DIRECTOR RESIGNED |
05/05/065 May 2006 | SECRETARY RESIGNED |
03/05/063 May 2006 | 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