TRIANGLE PROPERTY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewSatisfaction of charge 100779310010 in full

View Document

10/07/2510 July 2025 NewRegistration of charge 100779310015, created on 2025-07-10

View Document

15/03/2515 March 2025 Satisfaction of charge 100779310004 in full

View Document

15/03/2515 March 2025 Satisfaction of charge 100779310005 in full

View Document

25/02/2525 February 2025 Registration of charge 100779310014, created on 2025-02-24

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-24 with updates

View Document

17/01/2517 January 2025 Satisfaction of charge 100779310003 in full

View Document

04/11/244 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-18 with updates

View Document

01/10/241 October 2024 Registration of charge 100779310013, created on 2024-09-13

View Document

25/09/2425 September 2024 Registration of charge 100779310012, created on 2024-09-13

View Document

26/03/2426 March 2024 Registered office address changed from The Old Police Station, 86 Gipton Approach Leeds West Yorkshire LS9 6NJ England to 67 Barleyfields Road Wetherby LS22 7PT on 2024-03-26

View Document

07/02/247 February 2024 Registration of charge 100779310011, created on 2024-02-06

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/11/2323 November 2023 Satisfaction of charge 100779310008 in full

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-18 with updates

View Document

22/02/2322 February 2023 Registration of charge 100779310010, created on 2023-02-22

View Document

22/02/2322 February 2023 Satisfaction of charge 100779310006 in full

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/11/2222 November 2022 Confirmation statement made on 2022-10-18 with updates

View Document

11/11/2211 November 2022 Satisfaction of charge 100779310001 in full

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

15/02/2215 February 2022 Registration of charge 100779310008, created on 2022-02-04

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-10-18 with updates

View Document

30/10/2130 October 2021 Change of details for Miss Heidi Moment as a person with significant control on 2021-10-18

View Document

30/10/2130 October 2021 Change of details for Mr Simon Duckworth as a person with significant control on 2021-10-18

View Document

28/10/2128 October 2021 Registered office address changed from Former Gipton Police Station Gipton Approach Leeds LS9 6NJ to The Old Police Station, 86 Gipton Approach Leeds West Yorkshire LS9 6NJ on 2021-10-28

View Document

28/10/2128 October 2021 Change of details for Miss Heidi Moment as a person with significant control on 2021-10-18

View Document

28/10/2128 October 2021 Director's details changed for Miss Heidi Moment on 2021-10-18

View Document

28/10/2128 October 2021 Director's details changed for Miss Heidi Moment on 2021-10-18

View Document

28/10/2128 October 2021 Director's details changed for Simon Duckworth on 2021-10-18

View Document

28/10/2128 October 2021 Director's details changed for Simon Duckworth on 2021-10-18

View Document

28/10/2128 October 2021 Change of details for Simon Duckworth as a person with significant control on 2021-10-18

View Document

29/09/2129 September 2021 Registration of charge 100779310007, created on 2021-09-29

View Document

23/02/2123 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

04/02/214 February 2021 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/12/207 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 100779310006

View Document

07/12/207 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100779310002

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, WITH UPDATES

View Document

16/09/2016 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 100779310005

View Document

15/09/2015 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

12/09/2012 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 100779310004

View Document

06/02/206 February 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

28/11/1928 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 100779310003

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

05/10/195 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 100779310002

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/12/183 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

14/08/1814 August 2018 PREVEXT FROM 28/02/2018 TO 31/03/2018

View Document

14/08/1814 August 2018 PREVSHO FROM 31/03/2018 TO 28/02/2018

View Document

06/04/186 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100779310001

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

26/02/1826 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/02/2018

View Document

26/02/1826 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON DUCKWORTH

View Document

26/02/1826 February 2018 PSC'S CHANGE OF PARTICULARS / MISS HEIDI MOMENT / 26/02/2018

View Document

26/02/1826 February 2018 NOTIFICATION OF PSC STATEMENT ON 26/02/2018

View Document

22/12/1722 December 2017 REGISTERED OFFICE CHANGED ON 22/12/2017 FROM 16 BACHELOR DRIVE HARROGATE HG1 3EH ENGLAND

View Document

29/11/1729 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

29/11/1729 November 2017 REGISTERED OFFICE CHANGED ON 29/11/2017 FROM UNIT 1 FOUNDRY YARD NEW ROW BOROUGHBRIDGE YORK YO51 9AX UNITED KINGDOM

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

22/03/1622 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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