TRIANGLE ENGINEERING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 18/11/2418 November 2024 | Confirmation statement made on 2024-10-10 with no updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 18/10/2418 October 2024 | Registered office address changed from South Stour Offices, Roman Road Mersham Ashford Kent TN25 7HS to Cassidys Limited South Stour Offices, South Stour Road Mersham Ashford Kent TN25 7HS on 2024-10-18 |
| 11/07/2411 July 2024 | Total exemption full accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 10/10/2310 October 2023 | Confirmation statement made on 2023-10-10 with no updates |
| 25/07/2325 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 10/10/2210 October 2022 | Confirmation statement made on 2022-10-10 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 11/10/2111 October 2021 | Confirmation statement made on 2021-10-10 with no updates |
| 27/07/2127 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 29/07/2029 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES |
| 26/07/1926 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES |
| 30/07/1830 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES |
| 28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 11/10/1611 October 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
| 22/03/1622 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 26/10/1526 October 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
| 04/12/144 December 2014 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 16/10/1416 October 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
| 15/07/1415 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 22/10/1322 October 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
| 22/10/1322 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL AUBRY OSBORNE / 10/10/2013 |
| 13/06/1313 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 25/10/1225 October 2012 | Annual return made up to 11 October 2012 with full list of shareholders |
| 19/04/1219 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 21/11/1121 November 2011 | Annual return made up to 11 October 2011 with full list of shareholders |
| 07/04/117 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 18/10/1018 October 2010 | Annual return made up to 11 October 2010 with full list of shareholders |
| 30/04/1030 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 28/10/0928 October 2009 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CASSIDYS SECRETARIAL SERVICES LIMITED / 02/10/2009 |
| 28/10/0928 October 2009 | Annual return made up to 11 October 2009 with full list of shareholders |
| 22/10/0922 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL AUBRY OSBORNE / 02/10/2009 |
| 14/07/0914 July 2009 | SECRETARY APPOINTED CASSIDYS SECRETARIAL SERVICES LIMITED |
| 14/07/0914 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 14/07/0914 July 2009 | APPOINTMENT TERMINATED DIRECTOR ANTHONY GABRIEL |
| 14/07/0914 July 2009 | APPOINTMENT TERMINATED SECRETARY ANTHONY GABRIEL |
| 20/10/0820 October 2008 | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS |
| 20/10/0820 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL OSBORNE / 10/07/2008 |
| 28/08/0828 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 20/11/0720 November 2007 | RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS |
| 21/08/0721 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 13/08/0713 August 2007 | REGISTERED OFFICE CHANGED ON 13/08/07 FROM: HYDRA HOUSE, 26 NORTH STREET ASHFORD KENT TN24 8JR |
| 18/10/0618 October 2006 | RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS |
| 15/11/0515 November 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 11/10/0511 October 2005 | 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