TRIANGLE MANAGEMENT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

02/01/252 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

01/02/241 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

01/02/231 February 2023 Registered office address changed from 4 the Courtyard Furlong Road Bourne End Buckinghamshire SL8 5AU to Harleyford Golf Club Henley Road Marlow SL7 2SP on 2023-02-01

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

16/09/2016 September 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/03/2020 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

30/10/1830 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

14/11/1714 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/02/1619 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

19/02/1519 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

19/02/1419 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

13/09/1313 September 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL JACKSON

View Document

21/02/1321 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

21/02/1221 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

21/02/1221 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DOUGLAS JACKSON / 21/02/2012

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

18/02/1118 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

22/09/1022 September 2010 31/07/10 TOTAL EXEMPTION FULL

View Document

20/02/1020 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

20/02/1020 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL RUSSELL JACKSON / 19/02/2010

View Document

20/02/1020 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DOUGLAS JACKSON / 19/02/2010

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

20/02/0920 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

16/09/0816 September 2008 APPOINTMENT TERMINATED DIRECTOR PAUL BYRNE

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

04/03/084 March 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

21/02/0721 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

17/02/0617 February 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0617 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0530 November 2005 REGISTERED OFFICE CHANGED ON 30/11/05 FROM: 10 PENN ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 2LH

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

21/02/0521 February 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 NEW DIRECTOR APPOINTED

View Document

03/06/043 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

23/02/0423 February 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

28/02/0328 February 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

29/05/0129 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

27/02/0127 February 2001 SECRETARY RESIGNED

View Document

16/02/0116 February 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 NEW SECRETARY APPOINTED

View Document

15/08/0015 August 2000 S366A DISP HOLDING AGM 10/08/00

View Document

01/06/001 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

31/05/0031 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/007 February 2000 RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

25/03/9925 March 1999 NEW SECRETARY APPOINTED

View Document

09/03/999 March 1999 SECRETARY RESIGNED

View Document

25/02/9925 February 1999 RETURN MADE UP TO 25/01/99; NO CHANGE OF MEMBERS

View Document

01/06/981 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

27/03/9827 March 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/03/9827 March 1998 NEW SECRETARY APPOINTED

View Document

03/03/983 March 1998 RETURN MADE UP TO 25/01/98; NO CHANGE OF MEMBERS

View Document

23/02/9823 February 1998 NEW SECRETARY APPOINTED

View Document

25/04/9725 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

25/02/9725 February 1997 RETURN MADE UP TO 25/01/97; FULL LIST OF MEMBERS

View Document

29/03/9629 March 1996 NEW DIRECTOR APPOINTED

View Document

26/02/9626 February 1996 RETURN MADE UP TO 25/01/96; NO CHANGE OF MEMBERS

View Document

15/12/9515 December 1995 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

06/02/956 February 1995 RETURN MADE UP TO 25/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/11/9415 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

02/08/942 August 1994 NEW DIRECTOR APPOINTED

View Document

02/08/942 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/01/9428 January 1994 RETURN MADE UP TO 25/01/94; FULL LIST OF MEMBERS

View Document

28/01/9428 January 1994 REGISTERED OFFICE CHANGED ON 28/01/94

View Document

19/12/9319 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

01/04/931 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

18/02/9318 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/9331 January 1993 RETURN MADE UP TO 25/01/93; FULL LIST OF MEMBERS

View Document

29/06/9229 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

11/06/9211 June 1992 £ NC 100/30000 28/05/

View Document

26/02/9226 February 1992 RETURN MADE UP TO 25/01/92; NO CHANGE OF MEMBERS

View Document

27/08/9127 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/08/9119 August 1991 SECRETARY RESIGNED

View Document

23/05/9123 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/9117 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

25/04/9125 April 1991 RETURN MADE UP TO 25/01/91; NO CHANGE OF MEMBERS

View Document

23/10/9023 October 1990 DIRECTOR RESIGNED

View Document

07/09/907 September 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/09/90

View Document

07/09/907 September 1990 COMPANY NAME CHANGED TRIANGLE PERSONNEL LTD CERTIFICATE ISSUED ON 10/09/90

View Document

27/07/9027 July 1990 SECRETARY'S PARTICULARS CHANGED

View Document

07/03/907 March 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

12/02/9012 February 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

12/02/9012 February 1990 RETURN MADE UP TO 25/01/90; FULL LIST OF MEMBERS

View Document

22/01/9022 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/08/8924 August 1989 RETURN MADE UP TO 28/08/89; FULL LIST OF MEMBERS

View Document

24/08/8924 August 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

19/07/8919 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/05/8924 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/05/8924 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/08/888 August 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

08/08/888 August 1988 RETURN MADE UP TO 14/08/88; FULL LIST OF MEMBERS

View Document

04/08/884 August 1988 NEW DIRECTOR APPOINTED

View Document

21/07/8821 July 1988 REGISTERED OFFICE CHANGED ON 21/07/88 FROM: 70 OXFORD ROAD HIGH WYCOMBE BUCKS

View Document

29/02/8829 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

21/09/8721 September 1987 COMPANY NAME CHANGED SWIFT 1566 LIMITED CERTIFICATE ISSUED ON 22/09/87

View Document

24/08/8724 August 1987 RETURN MADE UP TO 29/07/87; FULL LIST OF MEMBERS

View Document

23/08/8723 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/02/874 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/02/874 February 1987 REGISTERED OFFICE CHANGED ON 04/02/87 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

09/01/869 January 1986 CERTIFICATE OF INCORPORATION

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