TRIANGLE FIRE SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/12/245 December 2024 Full accounts made up to 2024-02-29

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

06/12/236 December 2023 Full accounts made up to 2023-02-28

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

11/09/2311 September 2023 Director's details changed for Mr Oliver Martin Gibson on 2023-08-04

View Document

05/09/235 September 2023 Director's details changed for Mrs Alaina Brown on 2023-08-04

View Document

31/08/2331 August 2023 Director's details changed for Mrs Alaina Brown on 2023-08-04

View Document

31/08/2331 August 2023 Director's details changed for Mr Colin David Chantler on 2023-08-04

View Document

31/08/2331 August 2023 Director's details changed for Mr Jeffrey Traton Brown on 2023-08-04

View Document

29/08/2329 August 2023 Termination of appointment of Luke Terence Freeman as a director on 2023-03-24

View Document

01/12/221 December 2022 Full accounts made up to 2022-02-28

View Document

14/11/2214 November 2022 Registration of charge 057011810002, created on 2022-11-11

View Document

03/10/223 October 2022 Registered office address changed from 6 Waites Lane Fairlight Hastings East Sussex TN35 4AR to Triangle Fire Systems, Haywood Way Hastings East Sussex TN35 4PL on 2022-10-03

View Document

28/02/2228 February 2022 Full accounts made up to 2021-02-28

View Document

27/09/2127 September 2021 Director's details changed for Mr Oliver Martin Gibson on 2021-09-27

View Document

14/06/2114 June 2021 Satisfaction of charge 1 in full

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES

View Document

04/12/194 December 2019 FULL ACCOUNTS MADE UP TO 28/02/19

View Document

14/11/1914 November 2019 DIRECTOR APPOINTED MR WARREN PETER ROOT

View Document

14/11/1914 November 2019 DIRECTOR APPOINTED MR JEFFREY TRATON BROWN

View Document

14/11/1914 November 2019 DIRECTOR APPOINTED MR TOMAS KEITH MCCARTHY

View Document

14/10/1914 October 2019 DIRECTOR APPOINTED MR LUKE TERENCE FREEMAN

View Document

19/08/1919 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN RONALD CHANTLER / 01/05/2019

View Document

19/08/1919 August 2019 SECRETARY'S CHANGE OF PARTICULARS / DAVID CHANTLER / 01/05/2019

View Document

19/08/1919 August 2019 PSC'S CHANGE OF PARTICULARS / MR NIGEL SIDNEY CHANTLER / 01/05/2019

View Document

19/08/1919 August 2019 PSC'S CHANGE OF PARTICULARS / MR STEVEN RONALD CHANTLER / 01/05/2019

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES

View Document

19/08/1919 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER GIBSON / 01/05/2019

View Document

19/08/1919 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DAVID CHANTLER / 01/05/2019

View Document

30/11/1830 November 2018 FULL ACCOUNTS MADE UP TO 28/02/18

View Document

20/08/1820 August 2018 01/11/17 STATEMENT OF CAPITAL GBP 41.12

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES

View Document

17/08/1817 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER GIBSON / 05/08/2018

View Document

17/08/1817 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL SIDNEY CHANTLER / 05/08/2018

View Document

17/08/1817 August 2018 PSC'S CHANGE OF PARTICULARS / MR NIGEL SIDNEY CHANTLER / 05/08/2018

View Document

15/11/1715 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 PSC'S CHANGE OF PARTICULARS / MR STEVEN CHANTLER / 10/10/2017

View Document

21/08/1721 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER GIBSON / 21/08/2017

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL CHANTLER

View Document

09/08/169 August 2016 DIRECTOR APPOINTED MR OLIVER GIBSON

View Document

27/06/1627 June 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

29/04/1629 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN RONALD CHANTLER / 29/04/2016

View Document

05/08/155 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

04/08/154 August 2015 08/06/15 STATEMENT OF CAPITAL GBP 41.08

View Document

04/08/154 August 2015 08/06/15 STATEMENT OF CAPITAL GBP 41.08

View Document

04/08/154 August 2015 08/06/15 STATEMENT OF CAPITAL GBP 41.08

View Document

04/08/154 August 2015 08/06/15 STATEMENT OF CAPITAL GBP 41.08

View Document

05/05/155 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

05/09/145 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

29/08/1429 August 2014 REGISTERED OFFICE CHANGED ON 29/08/2014 FROM 34 THE RIDGE HASTINGS EAST SUSSEX TN34 2AA

View Document

29/08/1429 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DAVID CHANTLER / 29/08/2014

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

13/03/1413 March 2014 RETURN OF PURCHASE OF OWN SHARES 01/03/08 TREASURY CAPITAL GBP 3

View Document

05/03/145 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

13/02/1313 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

25/08/1225 August 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

29/02/1229 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

01/02/121 February 2012 DIRECTOR APPOINTED MR DANIEL CHANTLER

View Document

01/02/121 February 2012 DIRECTOR APPOINTED MR STEVE CHANTLER

View Document

01/02/121 February 2012 DIRECTOR APPOINTED MR NIGEL SIDNEY CHANTLER

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/09/1121 September 2011 31/05/11 STATEMENT OF CAPITAL GBP 71

View Document

28/02/1128 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

27/11/1027 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

08/07/108 July 2010 REGISTERED OFFICE CHANGED ON 08/07/2010 FROM C/O FRAMPTON & CO UNIT 1 KNIGHTSBRIDGE COURT MIDDLESEX ROAD BEXHILL-ON-SEA EAST SUSSEX TN40 1LP ENGLAND

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN DAVID CHANTLER / 22/02/2010

View Document

23/02/1023 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

19/01/1019 January 2010 01/10/09 STATEMENT OF CAPITAL GBP 20

View Document

19/01/1019 January 2010 REGISTERED OFFICE CHANGED ON 19/01/2010 FROM 8 GAINSBOROUGH ROAD BEXHILL EAST SUSSEX TN40 2UL

View Document

05/12/095 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

02/06/092 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/02/099 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

11/02/0811 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/01/089 January 2008 COMPANY NAME CHANGED TRIANGLE FIRE AND ELECTRICAL SYS TEMS LIMITED CERTIFICATE ISSUED ON 09/01/08

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

14/03/0714 March 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 NEW SECRETARY APPOINTED

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 DIRECTOR RESIGNED

View Document

08/02/068 February 2006 SECRETARY RESIGNED

View Document

07/02/067 February 2006 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