Advanced company searchLink opens in new window

TRANSPORT SERVICE SOLUTIONS LIMITED

Company number 08859997

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1
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