TRANSPIRATION LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-02 with no updates

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

14/05/2414 May 2024 Accounts for a small company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/07/2314 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

31/05/2331 May 2023 Accounts for a small company made up to 2022-08-31

View Document

25/10/2225 October 2022 Termination of appointment of Gary Goodband as a director on 2022-10-25

View Document

04/05/224 May 2022 Accounts for a small company made up to 2021-08-31

View Document

22/09/2122 September 2021 Compulsory strike-off action has been discontinued

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

08/03/218 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

01/03/211 March 2021 DIRECTOR APPOINTED MR MATTHEW JAMES BARBROOK

View Document

01/03/211 March 2021 REGISTERED OFFICE CHANGED ON 01/03/2021 FROM 7 MILBANKE COURT MILBANKE WAY BRACKNELL BERKSHIRE RG12 1RP

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

06/01/206 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

14/05/1914 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR DEBORAH WRIGHT

View Document

03/05/183 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

06/07/176 July 2017 CESSATION OF DEBORAH WRIGHT AS A PSC

View Document

11/04/1711 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

14/03/1614 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

18/09/1518 September 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

18/09/1518 September 2015 DIRECTOR APPOINTED MR GARY GOODBAND

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

30/07/1430 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

18/07/1418 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH WRIGHT / 31/01/2014

View Document

09/07/149 July 2014 APPOINTMENT TERMINATED, DIRECTOR MARK SOUTHGATE

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

22/07/1322 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

17/01/1317 January 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

01/08/121 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK SOUTHGATE / 03/07/2011

View Document

01/08/121 August 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

26/07/1126 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, SECRETARY MARION SAVILLE

View Document

28/10/1028 October 2010 DIRECTOR APPOINTED DEBORAH WRIGHT

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, DIRECTOR MARION SAVILLE

View Document

27/07/1027 July 2010 REGISTERED OFFICE CHANGED ON 27/07/2010 FROM C/O MARTIN & FAHY SUITES 2-4 DUDLEY HOUSE, HIGH STREET BRACKNELL BERKSHIRE RG12 1LL

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARION SAVILLE / 01/07/2010

View Document

22/07/1022 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN BURTON

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK SOUTHGATE / 01/07/2010

View Document

29/05/1029 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

14/08/0914 August 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

27/07/0727 July 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0628 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

07/07/057 July 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

20/05/0420 May 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/0420 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0323 July 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

29/08/0229 August 2002 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

24/09/0124 September 2001 RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

26/02/0126 February 2001 DIRECTOR RESIGNED

View Document

29/01/0129 January 2001 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/08/00

View Document

19/07/0019 July 2000 RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 NEW DIRECTOR APPOINTED

View Document

20/06/0020 June 2000 NEW DIRECTOR APPOINTED

View Document

21/09/9921 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/09/992 September 1999 NEW DIRECTOR APPOINTED

View Document

22/07/9922 July 1999 SECRETARY RESIGNED

View Document

22/07/9922 July 1999 REGISTERED OFFICE CHANGED ON 22/07/99 FROM: C/O NAT CO SERVICES 152-160 CITY ROAD, LONDON EC1V 2HH

View Document

22/07/9922 July 1999 DIRECTOR RESIGNED

View Document

02/07/992 July 1999 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