TRIANGULAR CARE SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2431 May 2024 Current accounting period shortened from 2023-05-31 to 2023-05-30

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/09/2326 September 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

15/12/2215 December 2022 Registered office address changed from Unit 2, Tower Works 48 Well Street, Finedon Wellingborough Northamptonshire NN9 5JP United Kingdom to 254-256 Bath Road Kettering NN16 9LX on 2022-12-15

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Change of share class name or designation

View Document

20/10/2220 October 2022 Memorandum and Articles of Association

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

19/10/2219 October 2022 Change of details for Mr George William Spikesley as a person with significant control on 2016-04-06

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-09-26 with updates

View Document

18/10/2218 October 2022 Statement of capital following an allotment of shares on 2022-09-25

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

24/01/2224 January 2022 Appointment of Mrs Maxine Lockley as a director on 2021-12-01

View Document

01/11/211 November 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

08/04/218 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

03/01/183 January 2018 REGISTERED OFFICE CHANGED ON 03/01/2018 FROM UNIT 2 THE OLD GRANARY IRTHLINGBOROUGH ROAD WELLINGBOROUGH NORTHAMPTONSHIRE NN8 1RG

View Document

29/11/1729 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES

View Document

21/09/1721 September 2017 CESSATION OF JACQUELINE RUTTER AS A PSC

View Document

21/09/1721 September 2017 PSC'S CHANGE OF PARTICULARS / MR GEORGE WILLIAM SPIKESLEY / 22/11/2016

View Document

01/06/171 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MR GEORGE WILLIAM SPIKESLEY / 01/06/2017

View Document

01/06/171 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE WILLIAM SPIKESLEY / 01/06/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/02/1710 February 2017 22/11/16 STATEMENT OF CAPITAL GBP 4

View Document

10/01/1710 January 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/01/1710 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE RUTTER

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

06/10/166 October 2016 APPOINTMENT TERMINATED, SECRETARY EMILY CHANCE

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

12/11/1512 November 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

02/02/152 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

29/10/1429 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

22/02/1422 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

07/10/137 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/05/1321 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR GEORGE WILLIAM SPIKESLEY / 13/05/2013

View Document

21/05/1321 May 2013 REGISTERED OFFICE CHANGED ON 21/05/2013 FROM MAIN HOUSE 29-31 MAIN ROAD WILBY WELLINGBOROUGH NORTHAMPTONSHIRE NN8 2UB

View Document

21/05/1321 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE RUTTER / 13/05/2013

View Document

21/05/1321 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE WILLIAM SPIKESLEY / 13/05/2013

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

17/10/1217 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

13/02/1213 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

28/09/1128 September 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

11/10/1011 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

08/10/108 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GEORGE WILLIAM SPIKESLEY / 25/09/2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE WILLIAM SPIKESLEY / 25/09/2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE RUTTER / 25/09/2010

View Document

21/12/0921 December 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

23/04/0923 April 2009 SECRETARY APPOINTED MR GEORGE WILLIAM SPIKESLEY

View Document

23/04/0923 April 2009 APPOINTMENT TERMINATED DIRECTOR EMILY CHANCE

View Document

17/04/0917 April 2009 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EMILY CHANCE / 05/03/2008

View Document

16/04/0916 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE SPIKESLEY / 17/12/2008

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATE, SECRETARY MONICA WILLIAMS LOGGED FORM

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

30/05/0830 May 2008 DIRECTOR APPOINTED GEORGE WILLIAM SPIKESLEY

View Document

30/05/0830 May 2008 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 REGISTERED OFFICE CHANGED ON 30/05/2008 FROM COMPTON HOUSE FURNACE LANE FINEDON SIDINGS WELLINGBOROUGH NORTHAMPTONSHIRE NN9 5NY

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

19/07/0719 July 2007 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/05/07

View Document

22/06/0722 June 2007 COMPANY NAME CHANGED TRIANGULAR PARTNERS LIMITED CERTIFICATE ISSUED ON 22/06/07

View Document

26/06/0626 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

02/03/062 March 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

15/03/0515 March 2005 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 REGISTERED OFFICE CHANGED ON 02/03/05 FROM: 37A MIDLAND ROAD WELLINGBOROUGH NORTHAMPTONSHIRE NN8 1HF

View Document

21/05/0421 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

19/11/0319 November 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

07/06/037 June 2003 DIRECTOR RESIGNED

View Document

08/05/038 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

03/10/023 October 2002 REGISTERED OFFICE CHANGED ON 03/10/02 FROM: 54 ADDISON ROAD DESBOROUGH KETTERING NORTHAMPTONSHIRE NN14 2NN

View Document

03/10/023 October 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 NEW DIRECTOR APPOINTED

View Document

13/11/0113 November 2001 NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 NEW SECRETARY APPOINTED

View Document

05/10/015 October 2001 SECRETARY RESIGNED

View Document

26/09/0126 September 2001 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