TRITON BUILDING SOLUTIONS LIMITED

06870723
HARE PARK MILLS HARE PARK LANE HIGHTOWN LIVERSEDGE WF15 8EP

Documents

Documents
Date Category Description Pages
27 Aug 2024 accounts Annual Accounts 1 Buy now
12 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2023 accounts Annual Accounts 1 Buy now
14 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2022 accounts Annual Accounts 1 Buy now
11 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2021 accounts Annual Accounts 1 Buy now
07 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2020 officers Termination of appointment of director (Stephen William Bolton) 1 Buy now
13 Aug 2020 accounts Annual Accounts 1 Buy now
15 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2019 accounts Annual Accounts 1 Buy now
11 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2018 accounts Annual Accounts 1 Buy now
10 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Aug 2017 accounts Annual Accounts 1 Buy now
20 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Sep 2016 accounts Annual Accounts 1 Buy now
18 Apr 2016 annual-return Annual Return 5 Buy now
05 Apr 2016 officers Appointment of director (Mr Paul Anthony Halloran) 3 Buy now
05 Apr 2016 officers Appointment of director (Stephen William Bolton) 3 Buy now
05 Apr 2016 officers Termination of appointment of director (Michael James Parkinson) 2 Buy now
05 Apr 2016 officers Termination of appointment of director (Ashley Gerard Bickler) 2 Buy now
05 Apr 2016 officers Termination of appointment of director (Jonathan Stephen Rosenberg) 2 Buy now
12 Jul 2015 accounts Annual Accounts 2 Buy now
19 May 2015 annual-return Annual Return 7 Buy now
15 Jul 2014 accounts Annual Accounts 1 Buy now
08 Apr 2014 annual-return Annual Return 7 Buy now
18 Jul 2013 accounts Annual Accounts 1 Buy now
30 May 2013 annual-return Annual Return 7 Buy now
03 Aug 2012 accounts Annual Accounts 2 Buy now
20 Apr 2012 annual-return Annual Return 7 Buy now
20 Apr 2012 officers Change of particulars for director (John Paul Duffey) 2 Buy now
11 Aug 2011 accounts Annual Accounts 1 Buy now
20 Apr 2011 annual-return Annual Return 7 Buy now
09 Aug 2010 accounts Annual Accounts 1 Buy now
23 Jul 2010 officers Appointment of director (Ashley Gerard Bickler) 3 Buy now
23 Jul 2010 officers Appointment of director (Mr Jonathan Stephen Rosenberg) 3 Buy now
15 Jul 2010 officers Appointment of director (Michael James Parkinson) 3 Buy now
15 Jul 2010 officers Termination of appointment of director (Helen Hilton) 2 Buy now
15 Jul 2010 officers Appointment of director (John Paul Duffey) 3 Buy now
15 Jul 2010 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
20 Apr 2010 annual-return Annual Return 5 Buy now
28 May 2009 address Registered office changed on 28/05/2009 from P.O.box B30 35 westgate huddersfield west yorkshire HD1 1PA 1 Buy now
06 Apr 2009 incorporation Incorporation Company 12 Buy now