TRANS-EUROPE SOFTWARE SERVICES LIMITED
Company number 03934408
- Company Overview for TRANS-EUROPE SOFTWARE SERVICES LIMITED (03934408)
- Filing history for TRANS-EUROPE SOFTWARE SERVICES LIMITED (03934408)
- People for TRANS-EUROPE SOFTWARE SERVICES LIMITED (03934408)
- More for TRANS-EUROPE SOFTWARE SERVICES LIMITED (03934408)
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) |
---|---|---|---|
25 Jul 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
29 Jun 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
28 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Mar 2024 | CS01 | Confirmation statement made on 29 February 2024 with no updates | |
28 Apr 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Feb 2023 | CS01 | Confirmation statement made on 28 February 2023 with no updates | |
23 Aug 2022 | AP01 | Appointment of Mr Edward John Wright Matthews as a director on 23 August 2022 | |
01 Aug 2022 | TM01 | Termination of appointment of Gilles Guillaume Michel Andre as a director on 1 August 2022 | |
13 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
13 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Jul 2022 | CS01 | Confirmation statement made on 28 February 2022 with no updates | |
13 Jul 2022 | CS01 | Confirmation statement made on 28 February 2021 with no updates | |
13 Jul 2022 | RT01 | Administrative restoration application | |
30 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with no updates | |
28 May 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with no updates | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Sep 2018 | AD01 | Registered office address changed from 15 Alverton Street Penzance Cornwall TR18 2QP to 49/50 Morrab Road Penzance Cornwall TR18 4EX on 24 September 2018 | |
01 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 31 March 2016 |