- Company Overview for TRANSNORM SYSTEM LIMITED (01728413)
- Filing history for TRANSNORM SYSTEM LIMITED (01728413)
- People for TRANSNORM SYSTEM LIMITED (01728413)
- Charges for TRANSNORM SYSTEM LIMITED (01728413)
- Insolvency for TRANSNORM SYSTEM LIMITED (01728413)
- More for TRANSNORM SYSTEM LIMITED (01728413)
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) |
---|---|---|---|
22 Jul 2021 | AA | Full accounts made up to 31 December 2019 | |
12 May 2021 | CS01 | Confirmation statement made on 1 May 2021 with no updates | |
22 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Nov 2020 | AD01 | Registered office address changed from Unit 2 Bredon Court Brockeridge Park Twyning Tewkesbury, Gloucestershire GL20 6FF United Kingdom to Honeywell House Skimped Hill Lane Bracknell Berkshire RG12 1EB on 11 November 2020 | |
30 Oct 2020 | TM01 | Termination of appointment of Herwig Ludwig Vanbeneden as a director on 30 October 2020 | |
30 Oct 2020 | TM01 | Termination of appointment of Robert Lugauer as a director on 30 October 2020 | |
30 Oct 2020 | AP01 | Appointment of Olga Slipetska as a director on 30 October 2020 | |
15 Jun 2020 | CS01 | Confirmation statement made on 1 May 2020 with no updates | |
20 Mar 2020 | TM01 | Termination of appointment of Axel Bert Reichert as a director on 18 March 2020 | |
20 Mar 2020 | AP01 | Appointment of Robert Lugauer as a director on 18 March 2020 | |
28 Jan 2020 | TM01 | Termination of appointment of Sidy Guisse Diop as a director on 4 December 2019 | |
03 Jan 2020 | AP01 | Appointment of Mr Axel Bert Reichert as a director on 18 December 2019 | |
30 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
13 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with no updates | |
13 May 2019 | PSC02 |
Notification of Honeywell International Inc. as a person with significant control on 6 April 2016
|
|
13 May 2019 | PSC09 | Withdrawal of a person with significant control statement on 13 May 2019 | |
21 Feb 2019 | AP01 | Appointment of Herwig Ludwig Vanbeneden as a director on 19 December 2018 | |
19 Oct 2018 | CS01 | Confirmation statement made on 8 September 2018 with no updates | |
27 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
01 Feb 2018 | AD01 | Registered office address changed from Unit 300B Alexandra Way Ashchurch Business Centre Tewkesbury Gloucestershire GL20 8TD to Unit 2 Bredon Court Brockeridge Park Twyning Tewkesbury, Gloucestershire GL20 6FF on 1 February 2018 | |
11 Oct 2017 | CS01 | Confirmation statement made on 8 September 2017 with updates | |
27 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
22 Mar 2017 | MR01 | Registration of charge 017284130003, created on 14 March 2017 | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 |