Advanced company searchLink opens in new window

TRISCAN SYSTEMS HOLDINGS LIMITED

Company number 08034666

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)
10 May 2024 CS01 Confirmation statement made on 17 April 2024 with updates
12 Feb 2024 AP01 Appointment of Mr Mark John Whittaker as a director on 26 January 2024
06 Feb 2024 AA Total exemption full accounts made up to 31 August 2023
03 May 2023 CS01 Confirmation statement made on 17 April 2023 with updates
25 Apr 2023 AA Total exemption full accounts made up to 31 August 2022
03 Oct 2022 SH06 Cancellation of shares. Statement of capital on 3 August 2022
  • GBP 6,344
03 Oct 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
10 Aug 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification this is a second filing of a form SH03 registered 10/2/21. hmrc confirmation that duty originally paid has been transferred.
05 Aug 2022 TM01 Termination of appointment of David James Lamont as a director on 3 August 2022
05 Aug 2022 PSC07 Cessation of David James Lamont as a person with significant control on 3 August 2022
03 May 2022 CS01 Confirmation statement made on 17 April 2022 with updates
03 May 2022 PSC01 Notification of Lilias Lamont as a person with significant control on 18 December 2020
04 Jan 2022 AA Total exemption full accounts made up to 31 August 2021
26 Apr 2021 CS01 Confirmation statement made on 17 April 2021 with updates
26 Apr 2021 CH01 Director's details changed for Mr David James Lamont on 26 April 2021
21 Apr 2021 AA Total exemption full accounts made up to 31 August 2020
10 Feb 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1,456
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
  • ANNOTATION Clarification a second filing of this form was made 10/8/22. hmrc confirmation duty paid has been transferred to new form.
21 Jan 2021 SH06 Cancellation of shares. Statement of capital on 18 December 2020
  • GBP 1,456
22 Dec 2020 TM01 Termination of appointment of James Edward Black as a director on 18 December 2020
15 May 2020 AA Total exemption full accounts made up to 31 August 2019
17 Apr 2020 CS01 Confirmation statement made on 17 April 2020 with updates
17 Apr 2020 PSC01 Notification of David James Lamont as a person with significant control on 16 April 2019
17 Apr 2020 PSC09 Withdrawal of a person with significant control statement on 17 April 2020
09 May 2019 CS01 Confirmation statement made on 17 April 2019 with updates
25 Mar 2019 TM02 Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 19 March 2019