- Company Overview for TRIAGE SERVICES LIMITED (03459830)
- Filing history for TRIAGE SERVICES LIMITED (03459830)
- People for TRIAGE SERVICES LIMITED (03459830)
- Charges for TRIAGE SERVICES LIMITED (03459830)
- More for TRIAGE SERVICES LIMITED (03459830)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2019 to 31 March 2019 | |
26 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with no updates | |
17 Apr 2018 | AP01 | Appointment of Mr Michael Anthony Prosser as a director on 9 April 2018 | |
17 Apr 2018 | AP01 | Appointment of Mr Sanjive Sharma as a director on 9 April 2018 | |
17 Apr 2018 | TM01 | Termination of appointment of Michael John Norris as a director on 9 April 2018 | |
17 Apr 2018 | TM02 | Termination of appointment of Steven Robert Ralph as a secretary on 9 April 2018 | |
17 Apr 2018 | AD01 | Registered office address changed from Unit D&E Townsend Farm Road Townsend Industrial Estate, Houghton Regis Dunstable LU5 5BA England to Unit 4 Kennet House Langley Quay Waterside Drive Slough Berkshire SL3 6EY on 17 April 2018 | |
20 Mar 2018 | AA | Full accounts made up to 31 December 2017 | |
12 Mar 2018 | CS01 | Confirmation statement made on 12 March 2018 with no updates | |
14 Sep 2017 | CS01 | Confirmation statement made on 15 August 2017 with no updates | |
25 Apr 2017 | AA | Full accounts made up to 31 December 2016 | |
31 Oct 2016 | AD01 | Registered office address changed from 3B Meadway Court Meadway Technology Park Stevenage Herts SG1 2EF to Unit D&E Townsend Farm Road Townsend Industrial Estate, Houghton Regis Dunstable LU5 5BA on 31 October 2016 | |
02 Sep 2016 | CS01 | Confirmation statement made on 15 August 2016 with updates | |
10 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
19 Oct 2015 | AUD | Auditor's resignation | |
25 Sep 2015 | AUD | Auditor's resignation | |
25 Sep 2015 | AA03 | Resignation of an auditor | |
25 Sep 2015 | AUD | Auditor's resignation | |
07 Sep 2015 | AR01 |
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
18 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
18 Nov 2014 | AR01 |
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
19 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
22 May 2014 | CH01 | Director's details changed for Steven Ralph on 1 January 2014 | |
22 May 2014 | AP03 | Appointment of Mr Steven Robert Ralph as a secretary | |
22 May 2014 | TM01 | Termination of appointment of Colin Mackrill as a director |