Advanced company searchLink opens in new window

TRANSIST LTD

Company number 03423333

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)
02 Sep 2002 363s Return made up to 21/08/02; full list of members
07 Jan 2002 AA Accounts for a small company made up to 31 August 2001
13 Aug 2001 363s Return made up to 21/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
02 May 2001 AA Accounts for a small company made up to 31 August 2000
15 Aug 2000 363s Return made up to 21/08/00; full list of members
26 Jun 2000 AA Accounts for a small company made up to 31 August 1999
26 Aug 1999 363s Return made up to 21/08/99; no change of members
22 Jun 1999 AA Accounts for a small company made up to 31 August 1998
26 Aug 1998 363s Return made up to 21/08/98; full list of members
07 Oct 1997 288a New director appointed
29 Sep 1997 288a New secretary appointed
29 Sep 1997 288b Director resigned
29 Sep 1997 288b Secretary resigned
26 Sep 1997 88(2)R Ad 01/09/97--------- £ si 1998@1=1998 £ ic 2/2000
08 Sep 1997 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
08 Sep 1997 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
08 Sep 1997 123 £ nc 1000/100000 26/08/97
02 Sep 1997 CERTNM Company name changed brandwise services LIMITED\certificate issued on 03/09/97
29 Aug 1997 287 Registered office changed on 29/08/97 from: 788-790 finchley road london NW11 7UR
21 Aug 1997 NEWINC Incorporation