TRIPOD 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
17/02/2517 February 2025 Micro company accounts made up to 2024-09-30

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-09-25 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Micro company accounts made up to 2023-09-30

View Document

03/11/233 November 2023 Registered office address changed from 115-119 Fort Dunlop Fort Parkway Birmingham B24 9FE England to 241 Manningham Lane Bradford BD8 7ER on 2023-11-03

View Document

03/11/233 November 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/08/2315 August 2023 Micro company accounts made up to 2022-09-30

View Document

14/12/2214 December 2022 Registered office address changed from Office 1a, Back Ground Floor St Andrews Mill Legrams Lane Bradford West Yorkshire BD7 2EA England to 115-119 Fort Dunlop Fort Parkway Birmingham B24 9FE on 2022-12-14

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

10/08/2110 August 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/04/2030 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ABID FIAZ / 20/04/2020

View Document

30/04/2030 April 2020 PSC'S CHANGE OF PARTICULARS / MR ABID FIAZ / 30/04/2020

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

02/08/192 August 2019 REGISTERED OFFICE CHANGED ON 02/08/2019 FROM TRADEFORCE BUILDING OFFICE 12, SECOND FLOOR CORNWALL PLACE BRADFORD WEST YORKSHIRE BD8 7JT ENGLAND

View Document

02/08/192 August 2019 REGISTERED OFFICE CHANGED ON 02/08/2019 FROM PURE OFFICE BROADWELL ROAD OLDBURY WEST MIDLANDS B69 4BY ENGLAND

View Document

01/08/191 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ABID FIAZ / 01/01/2019

View Document

11/04/1911 April 2019 REGISTERED OFFICE CHANGED ON 11/04/2019 FROM 57 CARIOCCA BUSINESS PARK HELLIDON CLOSE MANCHESTER M12 4AH ENGLAND

View Document

26/09/1826 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

26/09/1826 September 2018 PSC'S CHANGE OF PARTICULARS / MR ABIB FIAZ / 26/09/2018

View Document

26/09/1826 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ABIB FIAZ / 26/09/2018

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