Advanced company searchLink opens in new window

TRANS INDUS LIMITED

Company number 02311988

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)
05 Sep 2017 CS01 01/07/17 Statement of Capital gbp 100000
05 Sep 2017 PSC04 Change of details for Ms Amrit Singh as a person with significant control on 6 April 2016
05 Sep 2017 PSC04 Change of details for Miss Harmit Kaur as a person with significant control on 6 April 2016
01 Sep 2017 AA Accounts for a small company made up to 31 March 2017
01 Sep 2016 AA Accounts for a small company made up to 31 March 2016
18 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
10 Aug 2015 AA Accounts for a small company made up to 31 March 2015
28 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100,000
19 Mar 2015 SH01 Statement of capital following an allotment of shares on 16 February 2015
  • GBP 100,000.00
13 Jan 2015 AP01 Appointment of Mrs Mohanjit Kaur Summy as a director on 9 January 2015
17 Oct 2014 AA Accounts for a small company made up to 31 March 2014
03 Oct 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed SH01 for 16/09/2014
17 Sep 2014 SH01 Statement of capital following an allotment of shares on 16 September 2014
  • GBP 55,000
  • ANNOTATION Clarification a second filed SH01 was registered on 17TH September 2014
28 May 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 55,000
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Aug 2013 SH01 Statement of capital following an allotment of shares on 10 June 2013
  • GBP 55,000
14 Aug 2013 SH01 Statement of capital following an allotment of shares on 29 May 2013
  • GBP 53,000
30 Jul 2013 AR01 Annual return made up to 15 May 2013 with full list of shareholders
22 Jul 2013 AR01 Annual return made up to 15 May 2012 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 15/05/2012 as the original was not properly delivered
30 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
16 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
10 Sep 2012 AP01 Appointment of Mr Barry John Penaligon as a director
15 May 2012 AR01 Annual return made up to 15 May 2012 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 22/07/2013
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011