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)
14 Mar 2019 CH01 Director's details changed for Mr David James Lamont on 14 March 2019
14 Mar 2019 CH01 Director's details changed for Mr James Edward Black on 14 March 2019
14 Mar 2019 CH01 Director's details changed for Andrea Louise Whittaker on 14 March 2019
14 Mar 2019 AD01 Registered office address changed from 4 Petre Road, Clayton Business Park Clayton Le Moors Accrington Lancashire BB5 5HY to Unit 4 Petre Court, Clayton Business Park Clayton Le Moors Accrington Lancashire BB5 5HY on 14 March 2019
05 Feb 2019 AA Total exemption full accounts made up to 31 August 2018
23 Nov 2018 SH06 Cancellation of shares. Statement of capital on 31 October 2018
  • GBP 10,100.00
23 Nov 2018 SH03 Purchase of own shares.
11 Oct 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 December 2017
  • GBP 10,300.00
14 Sep 2018 SH01 Statement of capital following an allotment of shares on 6 December 2017
  • GBP 10,600
  • ANNOTATION Clarification a second filed SH01 was registered on 11/10/2018
18 May 2018 CS01 Confirmation statement made on 17 April 2018 with updates
22 Mar 2018 AA Total exemption full accounts made up to 31 August 2017
05 Jan 2018 AP01 Appointment of Andrea Louise Whittaker as a director on 20 December 2017
02 May 2017 CS01 Confirmation statement made on 17 April 2017 with updates
16 Jan 2017 AA Total exemption small company accounts made up to 31 August 2016
21 Sep 2016 AP04 Appointment of Morton Fraser Secretaries Limited as a secretary on 21 September 2016
10 May 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 10,000
14 Jan 2016 AA Total exemption small company accounts made up to 31 August 2015
22 Jul 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 10,000
04 Jun 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 17 April 2014
04 Jun 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 17 April 2013
03 Feb 2015 AA Accounts for a dormant company made up to 31 August 2014
02 Jun 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1

Statement of capital on 2015-06-04
  • GBP 10,000
16 Jan 2014 AA Accounts for a small company made up to 31 August 2013
09 Dec 2013 AD01 Registered office address changed from , Triscan Systems Limited Phoenix Park, Blakewater Road, Blackburn, Lancashire, BB1 5SJ, United Kingdom on 9 December 2013
20 May 2013 MEM/ARTS Memorandum and Articles of Association