Advanced company searchLink opens in new window

TRIARK PUMPS LIMITED

Company number 01854311

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 May 2024 AA Accounts for a small company made up to 31 December 2023
21 Aug 2023 CS01 Confirmation statement made on 21 August 2023 with updates
04 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
05 Jan 2023 AD01 Registered office address changed from 106 Charter Avenue Ilford Essex IG2 7AD England to 820 Yeovil Road Slough SL1 4JA on 5 January 2023
05 Jan 2023 PSC07 Cessation of David Thomas Rozee as a person with significant control on 3 January 2023
05 Jan 2023 PSC02 Notification of Axflow Limited as a person with significant control on 3 January 2023
05 Jan 2023 TM01 Termination of appointment of Kelly Ann Rozee as a director on 3 January 2023
05 Jan 2023 TM01 Termination of appointment of David Thomas Rozee as a director on 3 January 2023
05 Jan 2023 AP01 Appointment of Mr Neil Langdown as a director on 3 January 2023
05 Jan 2023 TM02 Termination of appointment of Kelly Ann Rozee as a secretary on 3 January 2023
05 Jan 2023 AP01 Appointment of Mrs Diane Marie Booth as a director on 3 January 2023
15 Dec 2022 AA01 Current accounting period extended from 30 September 2022 to 31 December 2022
13 Dec 2022 CS01 Confirmation statement made on 28 November 2022 with no updates
25 Apr 2022 AA Unaudited abridged accounts made up to 30 September 2021
30 Nov 2021 CS01 Confirmation statement made on 28 November 2021 with no updates
19 Apr 2021 TM01 Termination of appointment of Ablah Williams as a director on 16 April 2021
07 Jan 2021 CS01 Confirmation statement made on 28 November 2020 with updates
18 Dec 2020 AA Unaudited abridged accounts made up to 30 September 2020
23 Jan 2020 AA Unaudited abridged accounts made up to 30 September 2019
29 Nov 2019 CS01 Confirmation statement made on 28 November 2019 with updates
24 Jan 2019 AA Unaudited abridged accounts made up to 30 September 2018
29 Nov 2018 CS01 Confirmation statement made on 28 November 2018 with updates
23 Mar 2018 AA Unaudited abridged accounts made up to 30 September 2017
21 Dec 2017 MR04 Satisfaction of charge 2 in full
21 Dec 2017 MR04 Satisfaction of charge 1 in full