- Company Overview for TRANSONICS PLC (01280694)
- Filing history for TRANSONICS PLC (01280694)
- People for TRANSONICS PLC (01280694)
- Charges for TRANSONICS PLC (01280694)
- More for TRANSONICS PLC (01280694)
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) |
---|---|---|---|
29 Jan 2019 | CS01 | Confirmation statement made on 23 January 2019 with updates | |
11 Jul 2018 | AA03 | Resignation of an auditor | |
20 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with updates | |
23 Feb 2018 | AA | Full accounts made up to 31 August 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
03 Mar 2017 | AA | Full accounts made up to 31 August 2016 | |
27 Feb 2017 | TM01 | Termination of appointment of Alan Howard French as a director on 8 February 2017 | |
29 Mar 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
21 Jan 2016 | AA | Full accounts made up to 31 August 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
03 Mar 2015 | AA | Group of companies' accounts made up to 31 August 2014 | |
20 Mar 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
20 Mar 2014 | CH03 | Secretary's details changed for Helen French on 1 July 2013 | |
20 Mar 2014 | CH01 | Director's details changed for Mr Daniel Alex French on 1 July 2013 | |
20 Mar 2014 | CH01 | Director's details changed for Helen French on 1 July 2013 | |
20 Mar 2014 | CH01 | Director's details changed for Alan Howard French on 1 July 2013 | |
20 Mar 2014 | AD01 | Registered office address changed from Brakespear Park Brakespear Way Hemel Hempstead Hertfordshire HP2 4UL England on 20 March 2014 | |
04 Mar 2014 | AA | Group of companies' accounts made up to 31 August 2013 | |
30 Aug 2013 | AD01 | Registered office address changed from Unit 4 Oliver Business Park Oliver Road Park Royal London NW10 7JB on 30 August 2013 | |
24 May 2013 | AR01 | Annual return made up to 24 May 2013 with full list of shareholders | |
04 Mar 2013 | AA | Group of companies' accounts made up to 31 August 2012 | |
24 May 2012 | AR01 | Annual return made up to 24 May 2012 with full list of shareholders | |
02 Mar 2012 | AA | Group of companies' accounts made up to 31 August 2011 | |
22 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
24 May 2011 | AR01 | Annual return made up to 24 May 2011 with full list of shareholders |