Advanced company searchLink opens in new window

TRANSONICS PLC

Company number 01280694

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)
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
  • GBP 250,000
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
  • GBP 250,000
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
  • GBP 250,000
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