- Company Overview for TRANSSERV UK LIMITED (08754210)
- Filing history for TRANSSERV UK LIMITED (08754210)
- People for TRANSSERV UK LIMITED (08754210)
- Charges for TRANSSERV UK LIMITED (08754210)
- Registers for TRANSSERV UK LIMITED (08754210)
- More for TRANSSERV UK LIMITED (08754210)
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) |
---|---|---|---|
31 Mar 2022 | AD01 | Registered office address changed from , Rockwood House Perrymount Road, Haywards Heath, RH16 3TW, England to 1st Floor Central Square South Orchard Street Newcastle upon Tyne NE1 3AZ on 31 March 2022 | |
31 Mar 2022 | PSC05 | Change of details for Tsg Holdings (Uk) Limited as a person with significant control on 31 March 2022 | |
30 Mar 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
30 Mar 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
21 Mar 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
21 Mar 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
01 Nov 2021 | CS01 | Confirmation statement made on 30 October 2021 with no updates | |
23 Sep 2021 | TM01 | Termination of appointment of Camilla Sunner as a director on 22 September 2021 | |
01 Jul 2021 | AA | Audit exemption subsidiary accounts made up to 31 March 2020 | |
01 Jul 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
01 Jul 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
01 Jul 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
13 May 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 31 January 2020
|
|
30 Mar 2021 | AP01 | Appointment of Scott Maud as a director on 25 March 2021 | |
30 Mar 2021 | AP01 | Appointment of Ms Camilla Sunner as a director on 25 March 2021 | |
30 Mar 2021 | TM01 | Termination of appointment of Ross Craig Young as a director on 25 March 2021 | |
30 Mar 2021 | TM01 | Termination of appointment of Steven John Holmes as a director on 25 March 2021 | |
04 Jan 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 | |
24 Nov 2020 | CS01 | Confirmation statement made on 30 October 2020 with updates | |
17 Aug 2020 | AP01 | Appointment of Mrs Else Christina Hamilton as a director on 27 July 2020 | |
25 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 31 January 2020
|
|
25 Feb 2020 | TM01 | Termination of appointment of Roger Justin Bracken as a director on 12 February 2020 | |
23 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 3 December 2019
|
|
23 Dec 2019 | AA | Audit exemption subsidiary accounts made up to 31 March 2019 | |
23 Dec 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 |