TRANS CONTINENTAL INTERMEDIARY SERVICES (UK) LTD.
Company number 01510679
- Company Overview for TRANS CONTINENTAL INTERMEDIARY SERVICES (UK) LTD. (01510679)
- Filing history for TRANS CONTINENTAL INTERMEDIARY SERVICES (UK) LTD. (01510679)
- People for TRANS CONTINENTAL INTERMEDIARY SERVICES (UK) LTD. (01510679)
- More for TRANS CONTINENTAL INTERMEDIARY SERVICES (UK) LTD. (01510679)
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) |
---|---|---|---|
18 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
11 May 2024 | CS01 | Confirmation statement made on 29 March 2024 with no updates | |
26 Jul 2023 | AA | Micro company accounts made up to 30 September 2022 | |
26 Jul 2023 | AP03 | Appointment of Mr Gregory John Morris as a secretary on 24 July 2023 | |
26 Jul 2023 | TM02 | Termination of appointment of Paul Vincent as a secretary on 24 July 2023 | |
26 Jul 2023 | TM01 | Termination of appointment of Paul Vincent as a director on 24 July 2023 | |
13 Apr 2023 | CS01 | Confirmation statement made on 29 March 2023 with no updates | |
30 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
12 Apr 2022 | CS01 | Confirmation statement made on 29 March 2022 with no updates | |
30 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
11 May 2021 | CS01 | Confirmation statement made on 29 March 2021 with no updates | |
01 Jul 2020 | AA | Micro company accounts made up to 30 September 2019 | |
15 Apr 2020 | AD02 | Register inspection address has been changed from 18D Ley Court Barnett Way Barnwood Gloucester GL4 3RT England to Corinium House Corinium Avenue Gloucester GL4 3HX | |
14 Apr 2020 | CS01 | Confirmation statement made on 29 March 2020 with no updates | |
22 Jul 2019 | CH01 | Director's details changed for Mr Paul Vincent on 19 July 2019 | |
12 Jul 2019 | AD01 | Registered office address changed from 18D Ley Court Barnett Way Barnwood Gloucester GL4 3RT England to Corinium House Corinium Avenue Gloucester GL4 3HX on 12 July 2019 | |
28 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
08 Apr 2019 | AP01 | Appointment of Mr Gregory John Morris as a director on 4 April 2019 | |
08 Apr 2019 | TM01 | Termination of appointment of Adrian Cornelius Gyde as a director on 5 April 2019 | |
29 Mar 2019 | CS01 | Confirmation statement made on 29 March 2019 with no updates | |
22 Aug 2018 | PSC01 | Notification of Karl Heinz Hemmerle as a person with significant control on 12 April 2016 | |
27 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
03 May 2018 | PSC09 | Withdrawal of a person with significant control statement on 3 May 2018 | |
24 Apr 2018 | CH03 | Secretary's details changed for Mr Paul Vincent on 1 December 2017 | |
11 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates |