- Company Overview for TRANSANALYTICAL SERVICES LIMITED (12373065)
- Filing history for TRANSANALYTICAL SERVICES LIMITED (12373065)
- People for TRANSANALYTICAL SERVICES LIMITED (12373065)
- More for TRANSANALYTICAL SERVICES LIMITED (12373065)
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) |
---|---|---|---|
17 Jan 2025 | AD01 | Registered office address changed from Reedham House 31 King Street West Manchester Greater Manchester M3 2PJ England to Transanalytical Services Ltd Tatton Court Kingsland Grange Warrington Cheshire WA1 4RR on 17 January 2025 | |
06 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
26 Mar 2024 | CS01 | Confirmation statement made on 26 March 2024 with no updates | |
21 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
30 Mar 2023 | CS01 | Confirmation statement made on 26 March 2023 with no updates | |
21 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
23 May 2022 | CS01 | Confirmation statement made on 26 March 2022 with updates | |
23 May 2022 | CH01 | Director's details changed for Mr David Firth on 23 May 2022 | |
23 May 2022 | PSC01 | Notification of David Firth as a person with significant control on 30 March 2021 | |
23 May 2022 | PSC04 | Change of details for Mrs Emma Louise Firth as a person with significant control on 30 March 2021 | |
20 Sep 2021 | AA | Micro company accounts made up to 31 March 2021 | |
14 May 2021 | SH01 |
Statement of capital following an allotment of shares on 1 March 2021
|
|
29 Mar 2021 | CS01 | Confirmation statement made on 26 March 2021 with updates | |
16 Apr 2020 | AP01 | Appointment of Mr David Firth as a director on 23 March 2020 | |
19 Feb 2020 | AA01 | Current accounting period extended from 31 December 2020 to 31 March 2021 | |
20 Dec 2019 | NEWINC |
Incorporation
Statement of capital on 2019-12-20
|