TRANSAXLE LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/06/2426 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/09/2124 September 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/06/1924 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/09/1811 September 2018 SAIL ADDRESS CREATED

View Document

11/09/1811 September 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES

View Document

01/07/181 July 2018 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

12/06/1712 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/09/1516 September 2015 SAIL ADDRESS CREATED

View Document

16/09/1516 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/09/1422 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/09/1326 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

20/09/1220 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/09/118 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

10/03/1110 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/02/1125 February 2011 30/09/10 STATEMENT OF CAPITAL GBP 75047

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEISA JASMIN MEDDINGS / 01/01/2010

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY JOHN MEDDINGS / 01/01/2010

View Document

17/09/1017 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/09/0917 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/09/089 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

25/01/0825 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0721 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

05/10/045 October 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 NEW SECRETARY APPOINTED

View Document

01/10/041 October 2004 NEW SECRETARY APPOINTED

View Document

29/07/0429 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

26/07/0326 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/039 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

06/10/026 October 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/026 October 2002 REGISTERED OFFICE CHANGED ON 06/10/02 FROM: 137 ICKNIELD PORT ROAD BIRMINGHAM WEST MIDLANDS B16 0BJ

View Document

03/04/023 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

14/09/0114 September 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

13/04/0113 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0028 September 2000 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

09/09/999 September 1999 RETURN MADE UP TO 01/09/99; NO CHANGE OF MEMBERS

View Document

08/01/998 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

09/10/989 October 1998 RETURN MADE UP TO 01/09/98; FULL LIST OF MEMBERS

View Document

04/08/984 August 1998 NEW DIRECTOR APPOINTED

View Document

04/08/984 August 1998 REGISTERED OFFICE CHANGED ON 04/08/98 FROM: 51 SKIP LANE WALSALL WEST MIDLANDS WS5 3LW

View Document

15/05/9815 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

26/10/9726 October 1997 RETURN MADE UP TO 01/09/97; NO CHANGE OF MEMBERS

View Document

06/08/976 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9714 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

19/09/9619 September 1996 RETURN MADE UP TO 01/09/96; NO CHANGE OF MEMBERS

View Document

28/11/9528 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

30/10/9530 October 1995 RETURN MADE UP TO 01/09/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/09/9423 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/09/9423 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/09/9412 September 1994 DIRECTOR RESIGNED

View Document

12/09/9412 September 1994 SECRETARY RESIGNED

View Document

12/09/9412 September 1994 REGISTERED OFFICE CHANGED ON 12/09/94 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

01/09/941 September 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company