- Company Overview for TRANSFORMING SYSTEMS LIMITED (06974879)
- Filing history for TRANSFORMING SYSTEMS LIMITED (06974879)
- People for TRANSFORMING SYSTEMS LIMITED (06974879)
- Charges for TRANSFORMING SYSTEMS LIMITED (06974879)
- More for TRANSFORMING SYSTEMS LIMITED (06974879)
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) |
---|---|---|---|
10 Aug 2020 | CS01 | Confirmation statement made on 28 July 2020 with updates | |
18 May 2020 | TM02 | Termination of appointment of Elyse Jane Rees as a secretary on 18 May 2020 | |
05 Feb 2020 | SH02 | Sub-division of shares on 21 January 2020 | |
05 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
09 Jan 2020 | AP01 | Appointment of Mr Tony Peter Corkett as a director on 1 January 2020 | |
02 Jan 2020 | TM01 | Termination of appointment of Alistair Martin as a director on 1 January 2020 | |
02 Jan 2020 | TM01 | Termination of appointment of Peter Arthur Breathwick as a director on 1 January 2020 | |
30 Jul 2019 | CS01 | Confirmation statement made on 28 July 2019 with no updates | |
10 Jun 2019 | CH01 | Director's details changed for Mrs Elyse Jane Rees on 1 June 2019 | |
10 Jun 2019 | CH01 | Director's details changed for Mr Colin Rees on 1 June 2019 | |
10 Jun 2019 | CH01 | Director's details changed for Mr Philip Stephen Clipsham on 1 June 2019 | |
10 Jun 2019 | CH01 | Director's details changed for Mr Peter Arthur Breathwick on 1 June 2019 | |
10 Jun 2019 | CH03 | Secretary's details changed for Elyse Jane Rees on 1 June 2019 | |
01 Jun 2019 | AD01 | Registered office address changed from Town Hall Chambers 148 High Street Herne Bay Kent CT6 5NW to 22-26 Bank Street Herne Bay CT6 5EA on 1 June 2019 | |
29 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
01 Aug 2018 | CS01 | Confirmation statement made on 28 July 2018 with no updates | |
30 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
07 Aug 2017 | CS01 | Confirmation statement made on 28 July 2017 with updates | |
04 Jul 2017 | AP01 | Appointment of Mr Alistair Martin as a director on 1 December 2015 | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
02 Aug 2016 | CS01 | Confirmation statement made on 28 July 2016 with updates | |
28 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
03 Aug 2015 | AR01 |
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
03 Aug 2015 | CH01 | Director's details changed for Philip Stephen Clipsham on 3 August 2015 |