TRANSPORT SERVICE SOLUTIONS LIMITED
Company number 08859997
- Company Overview for TRANSPORT SERVICE SOLUTIONS LIMITED (08859997)
- Filing history for TRANSPORT SERVICE SOLUTIONS LIMITED (08859997)
- People for TRANSPORT SERVICE SOLUTIONS LIMITED (08859997)
- More for TRANSPORT SERVICE SOLUTIONS LIMITED (08859997)
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 Jul 2019 | AP01 | Appointment of Councillor Jonathan Parry as a director on 1 July 2019 | |
23 Jul 2019 | AP01 | Appointment of Councillor Laura Elisabeth Crane as a director on 1 July 2019 | |
05 Jul 2019 | TM01 | Termination of appointment of Gail Wait as a director on 30 June 2019 | |
31 May 2019 | TM01 | Termination of appointment of Derek Ian Hough as a director on 31 May 2019 | |
25 Jan 2019 | CS01 | Confirmation statement made on 24 January 2019 with no updates | |
16 Nov 2018 | AA | Full accounts made up to 31 March 2018 | |
02 Aug 2018 | TM01 | Termination of appointment of Beverley Dooley as a director on 21 June 2018 | |
24 Jan 2018 | CS01 | Confirmation statement made on 24 January 2018 with no updates | |
15 Jan 2018 | AD01 | Registered office address changed from Municipal Buildings Earle Street Crewe Cheshire CW1 2BJ to Environmental Hub Cledford Lane Middlewich Cheshire CW10 0JR on 15 January 2018 | |
13 Nov 2017 | AA | Full accounts made up to 31 March 2017 | |
25 Jan 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
13 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
27 Jan 2016 | AR01 |
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
|
|
07 Jan 2016 | AD01 | Registered office address changed from Pyms Lane Depot Pyms Lane Crewe Cheshire CW1 3PJ to Municipal Buildings Earle Street Crewe Cheshire CW1 2BJ on 7 January 2016 | |
06 Nov 2015 | AA | Full accounts made up to 31 March 2015 | |
17 Sep 2015 | AP01 | Appointment of Mrs Beverley Dooley as a director on 1 July 2015 | |
22 Jun 2015 | AA01 | Previous accounting period extended from 31 January 2015 to 31 March 2015 | |
05 Jun 2015 | TM01 | Termination of appointment of Roderick William Menlove as a director on 1 June 2015 | |
17 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2015 | SH02 | Sub-division of shares on 1 April 2015 | |
17 Apr 2015 | AD01 | Registered office address changed from Westfields Middlewich Road Sandbach Cheshire CW11 1HZ to Pyms Lane Depot Pyms Lane Crewe Cheshire CW1 3PJ on 17 April 2015 | |
26 Jan 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
|
|
18 Nov 2014 | AP01 | Appointment of Mr Derek Ian Hough as a director on 30 May 2014 | |
16 Oct 2014 | TM02 | Termination of appointment of Anita Jane Bradley as a secretary on 16 October 2014 | |
16 Jun 2014 | AP01 | Appointment of Kevin Melling as a director |