TRIANGLE PROPERTY SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/07/2510 July 2025 | Satisfaction of charge 100779310010 in full |
| 10/07/2510 July 2025 | Registration of charge 100779310015, created on 2025-07-10 |
| 15/03/2515 March 2025 | Satisfaction of charge 100779310004 in full |
| 15/03/2515 March 2025 | Satisfaction of charge 100779310005 in full |
| 25/02/2525 February 2025 | Registration of charge 100779310014, created on 2025-02-24 |
| 24/02/2524 February 2025 | Confirmation statement made on 2025-02-24 with updates |
| 17/01/2517 January 2025 | Satisfaction of charge 100779310003 in full |
| 04/11/244 November 2024 | Total exemption full accounts made up to 2023-12-31 |
| 04/11/244 November 2024 | Confirmation statement made on 2024-10-18 with updates |
| 01/10/241 October 2024 | Registration of charge 100779310013, created on 2024-09-13 |
| 25/09/2425 September 2024 | Registration of charge 100779310012, created on 2024-09-13 |
| 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 |
| 07/02/247 February 2024 | Registration of charge 100779310011, created on 2024-02-06 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 23/11/2323 November 2023 | Satisfaction of charge 100779310008 in full |
| 26/10/2326 October 2023 | Total exemption full accounts made up to 2022-12-31 |
| 18/10/2318 October 2023 | Confirmation statement made on 2023-10-18 with updates |
| 22/02/2322 February 2023 | Registration of charge 100779310010, created on 2023-02-22 |
| 22/02/2322 February 2023 | Satisfaction of charge 100779310006 in full |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 22/11/2222 November 2022 | Confirmation statement made on 2022-10-18 with updates |
| 11/11/2211 November 2022 | Satisfaction of charge 100779310001 in full |
| 27/09/2227 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 15/02/2215 February 2022 | Registration of charge 100779310008, created on 2022-02-04 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 02/11/212 November 2021 | Confirmation statement made on 2021-10-18 with updates |
| 30/10/2130 October 2021 | Change of details for Miss Heidi Moment as a person with significant control on 2021-10-18 |
| 30/10/2130 October 2021 | Change of details for Mr Simon Duckworth as a person with significant control on 2021-10-18 |
| 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 |
| 28/10/2128 October 2021 | Change of details for Miss Heidi Moment as a person with significant control on 2021-10-18 |
| 28/10/2128 October 2021 | Director's details changed for Miss Heidi Moment on 2021-10-18 |
| 28/10/2128 October 2021 | Director's details changed for Miss Heidi Moment on 2021-10-18 |
| 28/10/2128 October 2021 | Director's details changed for Simon Duckworth on 2021-10-18 |
| 28/10/2128 October 2021 | Director's details changed for Simon Duckworth on 2021-10-18 |
| 28/10/2128 October 2021 | Change of details for Simon Duckworth as a person with significant control on 2021-10-18 |
| 29/09/2129 September 2021 | Registration of charge 100779310007, created on 2021-09-29 |
| 23/02/2123 February 2021 | 31/12/20 TOTAL EXEMPTION FULL |
| 04/02/214 February 2021 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 07/12/207 December 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 100779310006 |
| 07/12/207 December 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100779310002 |
| 20/10/2020 October 2020 | CONFIRMATION STATEMENT MADE ON 18/10/20, WITH UPDATES |
| 16/09/2016 September 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 100779310005 |
| 15/09/2015 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 12/09/2012 September 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 100779310004 |
| 06/02/206 February 2020 | PREVSHO FROM 31/03/2020 TO 31/12/2019 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 19/12/1919 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 28/11/1928 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 100779310003 |
| 23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES |
| 05/10/195 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 100779310002 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 03/12/183 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES |
| 14/08/1814 August 2018 | PREVEXT FROM 28/02/2018 TO 31/03/2018 |
| 14/08/1814 August 2018 | PREVSHO FROM 31/03/2018 TO 28/02/2018 |
| 06/04/186 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 100779310001 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES |
| 26/02/1826 February 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/02/2018 |
| 26/02/1826 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON DUCKWORTH |
| 26/02/1826 February 2018 | PSC'S CHANGE OF PARTICULARS / MISS HEIDI MOMENT / 26/02/2018 |
| 26/02/1826 February 2018 | NOTIFICATION OF PSC STATEMENT ON 26/02/2018 |
| 22/12/1722 December 2017 | REGISTERED OFFICE CHANGED ON 22/12/2017 FROM 16 BACHELOR DRIVE HARROGATE HG1 3EH ENGLAND |
| 29/11/1729 November 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
| 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 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
| 22/03/1622 March 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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