- 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) |
---|---|---|---|
23 Dec 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
23 Dec 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
13 Nov 2019 | CS01 | Confirmation statement made on 30 October 2019 with no updates | |
13 Nov 2019 | MR04 | Satisfaction of charge 087542100002 in full | |
30 May 2019 | AP01 | Appointment of Mr Ross Craig Young as a director on 19 September 2018 | |
26 Nov 2018 | AA | Audit exemption subsidiary accounts made up to 31 March 2018 | |
26 Nov 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
26 Nov 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
26 Nov 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
19 Nov 2018 | CS01 | Confirmation statement made on 30 October 2018 with no updates | |
20 Sep 2018 | TM01 | Termination of appointment of Robert William Glen as a director on 2 August 2018 | |
20 Sep 2018 | AP01 | Appointment of Mr Steven John Holmes as a director on 2 August 2018 | |
15 May 2018 | TM01 | Termination of appointment of Thomas Rowe Bell Jr as a director on 16 April 2018 | |
15 May 2018 | TM01 | Termination of appointment of Thomas Rowe Bell Jr as a director on 16 April 2018 | |
16 Nov 2017 | AA | Audit exemption subsidiary accounts made up to 31 March 2017 | |
16 Nov 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 | |
16 Nov 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 | |
16 Nov 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 | |
10 Nov 2017 | AD01 | Registered office address changed from , C/O Debra O'callaghan, 9-17 2nd Floor 9-17 Perrymount Road, Rockwood House, Haywards Heath, RH16 3DU to 1st Floor Central Square South Orchard Street Newcastle upon Tyne NE1 3AZ on 10 November 2017 | |
09 Nov 2017 | AD03 | Register(s) moved to registered inspection location Cannon Place, 78 Cannon Street London EC4N 6AF | |
09 Nov 2017 | AD02 | Register inspection address has been changed to Cannon Place, 78 Cannon Street London EC4N 6AF | |
09 Nov 2017 | CS01 | Confirmation statement made on 30 October 2017 with no updates | |
20 Sep 2017 | AP01 | Appointment of Mr Thomas Rowe Bell Jr as a director on 15 September 2017 | |
19 Sep 2017 | TM01 | Termination of appointment of Craig Scott Marshall as a director on 15 September 2017 | |
24 May 2017 | TM01 | Termination of appointment of Murray John Bolton as a director on 10 February 2017 |