Advanced company searchLink opens in new window

TRIAD CONTROLS LIMITED

Company number 07298569

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)
27 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
20 Jul 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
20 Jun 2023 PSC01 Notification of Sarah Smithard as a person with significant control on 20 June 2023
21 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
30 Jun 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
22 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
02 Aug 2021 CS01 Confirmation statement made on 29 June 2021 with updates
07 Jul 2021 SH01 Statement of capital following an allotment of shares on 1 July 2021
  • GBP 8
11 Jan 2021 PSC04 Change of details for Mr Steven John Smithard as a person with significant control on 11 January 2021
11 Jan 2021 PSC04 Change of details for Mr Martin Neil Rogers as a person with significant control on 11 January 2021
11 Jan 2021 AD01 Registered office address changed from Rawdon House Rawdon Terrace Ashby-De-La-Zouch Leicestershire LE65 2GN to Hall Farm Ashby Road Coleorton Leicestershire LE67 8FB on 11 January 2021
09 Dec 2020 AA Total exemption full accounts made up to 30 June 2020
01 Jul 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
19 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
16 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
23 Oct 2018 AA Total exemption full accounts made up to 30 June 2018
13 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
13 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
18 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with updates
03 Jul 2017 PSC01 Notification of Steven John Smithard as a person with significant control on 6 April 2017
03 Jul 2017 PSC01 Notification of Martin Rogers as a person with significant control on 6 April 2017
17 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
04 Jan 2017 CH01 Director's details changed for Mr Steven John Smithard on 16 December 2016
04 Jan 2017 CH01 Director's details changed for Mrs Sarah Janet Smithard on 16 December 2016
31 Aug 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-08-31
  • GBP 6