TRIBUILD 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
19/09/2519 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

14/04/2514 April 2025 Satisfaction of charge 094819870001 in full

View Document

14/04/2514 April 2025 Registration of charge 094819870004, created on 2025-04-11

View Document

14/04/2514 April 2025 Satisfaction of charge 094819870003 in full

View Document

07/04/257 April 2025 Satisfaction of charge 094819870002 in full

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-10 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-10 with updates

View Document

12/03/2412 March 2024 Amended total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

18/09/2318 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-10 with updates

View Document

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

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

13/12/2113 December 2021 Cancellation of shares. Statement of capital on 2021-09-27

View Document

13/12/2113 December 2021 Purchase of own shares.

View Document

15/11/2115 November 2021 Purchase of own shares.

View Document

26/06/2126 June 2021 Cancellation of shares. Statement of capital on 2021-05-01

View Document

01/06/211 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 10/03/21, WITH UPDATES

View Document

17/02/2117 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 094819870003

View Document

09/02/219 February 2021 RETURN OF PURCHASE OF OWN SHARES

View Document

09/02/219 February 2021 21/12/20 STATEMENT OF CAPITAL GBP 14.999

View Document

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

View Accounts

30/10/2030 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 094819870002

View Document

10/09/2010 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/08/2013 August 2020 REGISTERED OFFICE CHANGED ON 13/08/2020 FROM RYEFIELD COURT 81 JOEL STREET NORTHWOOD HILLS MIDDX HA6 1LL

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

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

View Accounts

20/05/1920 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/11/1813 November 2018 17/10/18 STATEMENT OF CAPITAL GBP 16.67

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 CURRSHO FROM 31/03/2018 TO 31/12/2017

View Document

10/07/1710 July 2017 22/03/17 STATEMENT OF CAPITAL GBP 14.670

View Document

22/06/1722 June 2017 22/03/17 STATEMENT OF CAPITAL GBP 7.66

View Document

16/06/1716 June 2017 APPOINTMENT TERMINATED, DIRECTOR CLIVE TODD

View Document

07/06/177 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

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

View Accounts

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/04/165 April 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

09/11/159 November 2015 DIRECTOR APPOINTED DEAN HOLLIDAY

View Document

09/11/159 November 2015 DIRECTOR APPOINTED BRET MARTIN

View Document

23/10/1523 October 2015 30/09/15 STATEMENT OF CAPITAL GBP 7003.00

View Document

06/08/156 August 2015 APPOINTMENT TERMINATED, DIRECTOR MARK BEARD

View Document

06/08/156 August 2015 DIRECTOR APPOINTED MR CLIVE STEWART TODD

View Document

06/08/156 August 2015 ADOPT ARTICLES 24/06/2015

View Document

06/08/156 August 2015 24/06/15 STATEMENT OF CAPITAL GBP 5.33

View Document

17/07/1517 July 2015 REGISTERED OFFICE CHANGED ON 17/07/2015 FROM C/O VERTEX SOLUTIONS INT LTD AMBERSIDE HOUSE WOOD LANE PARADISE IND ESTATE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4TP

View Document

20/05/1520 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094819870001

View Document

10/03/1510 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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