CPCS TRANSCOM UK LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Accounts for a small company made up to 2024-08-31

View Document

23/12/2423 December 2024 Appointment of Mr. Hadi Hossein Nejad as a secretary on 2024-12-16

View Document

23/12/2423 December 2024 Termination of appointment of Ian Horseman Sewell as a director on 2024-12-16

View Document

23/12/2423 December 2024 Termination of appointment of André Pretto as a director on 2024-12-16

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

12/08/2412 August 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

01/02/241 February 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

27/07/2327 July 2023 Notification of a person with significant control statement

View Document

27/07/2327 July 2023 Cessation of Fcp Corporation Limited as a person with significant control on 2023-05-12

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-27 with updates

View Document

19/06/2319 June 2023 Registered office address changed from 176-179 Shoreditch High St. London E1 6HP United Kingdom to 176-179 Shoreditch High Street London E1 6AX on 2023-06-19

View Document

30/05/2330 May 2023 Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB United Kingdom to PO Box E1 6HP 176-179 Shoreditch High St London E1 6HP on 2023-05-30

View Document

30/05/2330 May 2023 Registered office address changed from PO Box E1 6HP 176-179 Shoreditch High St London E1 6HP United Kingdom to 176-179 Shoreditch High St. London E1 6HP on 2023-05-30

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

20/04/2320 April 2023 Change of details for Fcp Corporation Limited as a person with significant control on 2023-03-17

View Document

23/11/2223 November 2022 Accounts for a small company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

05/01/225 January 2022 Total exemption full accounts made up to 2020-12-30

View Document

01/12/211 December 2021 Previous accounting period shortened from 2021-08-31 to 2020-12-30

View Document

19/10/2119 October 2021 Previous accounting period extended from 2021-03-31 to 2021-08-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

01/07/211 July 2021 Confirmation statement made on 2021-03-31 with no updates

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

09/03/209 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 028973180001

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HORSEMAN SEWELL / 31/01/2019

View Document

29/01/1929 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MR GEOFFREY ALAN SMITH

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES

View Document

15/12/1715 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HORSEMAN SEWELL / 14/12/2017

View Document

01/09/171 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HORSEMAN SEWELL / 04/08/2017

View Document

28/04/1728 April 2017 APPOINTMENT TERMINATED, DIRECTOR MAX STEINKOPF

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

13/12/1613 December 2016 DIRECTOR APPOINTED MR MAX DAVID STEINKOPF

View Document

06/12/166 December 2016 REGISTERED OFFICE CHANGED ON 06/12/2016 FROM C/O RSM EMPLOYER SERVICES LIMITED 25 FARRINGDON STREET LONDON EC4A 4AB ENGLAND

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/11/1630 November 2016 REGISTERED OFFICE CHANGED ON 30/11/2016 FROM 46 NEW BROAD STREET NEW BROAD STREET LONDON EC2M 1JH ENGLAND

View Document

31/10/1631 October 2016 DIRECTOR APPOINTED MS MARY PATRICIA BONAR

View Document

20/10/1620 October 2016 APPOINTMENT TERMINATED, DIRECTOR JASON HURST

View Document

20/10/1620 October 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STOKES

View Document

20/10/1620 October 2016 APPOINTMENT TERMINATED, DIRECTOR JIM MORGAN

View Document

20/10/1620 October 2016 APPOINTMENT TERMINATED, DIRECTOR GLENIS REAGON

View Document

20/10/1620 October 2016 APPOINTMENT TERMINATED, DIRECTOR MARK CAUSEBROOK

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/03/1624 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

24/03/1624 March 2016 SAIL ADDRESS CHANGED FROM: 1 THE OLD FLOUR MILLS MILL ROAD BUCKDEN ST. NEOTS CAMBRIDGESHIRE PE19 5WX ENGLAND

View Document

17/02/1617 February 2016 REGISTERED OFFICE CHANGED ON 17/02/2016 FROM C/O BRUCE ALLEN LLP 27-29 NORTH STREET 3RD FLOOR SCOTTISH MUTUAL HOUSE HORNCHURCH ESSEX RM11 1RS

View Document

17/02/1617 February 2016 DIRECTOR APPOINTED MR CHRISTOPHER JOHN STOKES

View Document

06/11/156 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HUNTLY SCHABAS / 19/02/2015

View Document

06/11/156 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MARK HURST / 21/10/2015

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW CROSSE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/02/1523 February 2015 SAIL ADDRESS CHANGED FROM: 8 DEVON HOUSE MAIDSTONE BUILDINGS MEWS LONDON SE1 1GE UNITED KINGDOM

View Document

23/02/1523 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

18/02/1518 February 2015 DIRECTOR APPOINTED MR IAN HORSEMAN SEWELL

View Document

29/01/1529 January 2015 DIRECTOR APPOINTED MS GLENIS REAGON

View Document

19/01/1519 January 2015 DIRECTOR APPOINTED MR JIM MORGAN

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, DIRECTOR PETER WILKINSON

View Document

14/10/1414 October 2014 REGISTERED OFFICE CHANGED ON 14/10/2014 FROM 8 DEVON HOUSE 1 MAIDSTONE BUILDINGS MEWS LONDON SE1 1GE

View Document

15/08/1415 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/07/1423 July 2014 APPOINTMENT TERMINATED, DIRECTOR MARK CAUSEBROOK

View Document

23/07/1423 July 2014 DIRECTOR APPOINTED MR MARK JEREMY CAUSEBROOK

View Document

23/07/1423 July 2014 DIRECTOR APPOINTED MR MARK JEREMY CAUSEBROOK

View Document

23/07/1423 July 2014 APPOINTMENT TERMINATED, DIRECTOR MARK CAUSEBROOK

View Document

22/07/1422 July 2014 DIRECTOR APPOINTED MR JOHN SELF OBE

View Document

22/07/1422 July 2014 DIRECTOR APPOINTED MR MARK JEREMY CAUSEBROOK

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN HOSKINS

View Document

29/04/1429 April 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR FIRST CLASS PARTNERSHIPS CORPORATION LIMITED

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/03/1311 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HUNTLY SCHABAS / 28/02/2013

View Document

11/03/1311 March 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

11/03/1311 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MICHAEL HOSKINS / 28/02/2013

View Document

11/03/1311 March 2013 SAIL ADDRESS CHANGED FROM: 148 LAWRENCE STREET YORK NORTH YORKSHIRE YO10 3EB UNITED KINGDOM

View Document

11/03/1311 March 2013 REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT

View Document

11/03/1311 March 2013 DIRECTOR APPOINTED MR JASON MARK HURST

View Document

11/03/1311 March 2013 DIRECTOR APPOINTED MR MATTHEW CROSSE

View Document

13/02/1313 February 2013 REGISTERED OFFICE CHANGED ON 13/02/2013 FROM 32 ST PAULS SQUARE YORK YO24 4BD

View Document

13/01/1313 January 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL THAM

View Document

02/11/122 November 2012 DIRECTOR APPOINTED MR STEVEN MICHAEL HOSKINS

View Document

02/11/122 November 2012 DIRECTOR APPOINTED MR MICHAEL HUNTLY SCHABAS

View Document

22/10/1222 October 2012 CORPORATE DIRECTOR APPOINTED FIRST CLASS PARTNERSHIPS CORPORATION LIMITED

View Document

20/10/1220 October 2012 APPOINTMENT TERMINATED, DIRECTOR MARK CAUSEBROOK

View Document

20/10/1220 October 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT CLARKE

View Document

20/10/1220 October 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JONES

View Document

20/10/1220 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN NELSON

View Document

20/10/1220 October 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROCHE

View Document

20/10/1220 October 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL THAM

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/02/1215 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM WILKINSON / 11/02/2012

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/02/1121 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD GEORGE

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SCHABAS

View Document

04/03/104 March 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 SAIL ADDRESS CREATED

View Document

03/03/103 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

03/12/093 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL THAM / 03/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAEME NELSON / 03/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK JEREMY CAUSEBROOK / 03/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT EDWARDS JONES / 03/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CLARKE / 03/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THAM / 03/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM WILKINSON / 03/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HUNTLY SCHABAS / 03/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD THOMAS GLANDON GEORGE / 03/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DOUGLAS ROCHE / 03/12/2009

View Document

02/10/092 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

19/02/0919 February 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/05/087 May 2008 DIRECTOR APPOINTED MICHAEL HUNTLY SCHABAS

View Document

07/05/087 May 2008 DIRECTOR APPOINTED MARK JEREMY CAUSEBROOK

View Document

29/04/0829 April 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 DIV 29/11/07

View Document

12/09/0712 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/02/0628 February 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/03/054 March 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/02/0424 February 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

08/03/038 March 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 NEW DIRECTOR APPOINTED

View Document

29/07/0229 July 2002 NEW SECRETARY APPOINTED

View Document

29/07/0229 July 2002 SECRETARY RESIGNED

View Document

11/07/0211 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

08/04/028 April 2002 NEW DIRECTOR APPOINTED

View Document

04/04/024 April 2002 RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

25/05/0125 May 2001 NEW DIRECTOR APPOINTED

View Document

16/03/0116 March 2001 RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

15/08/0015 August 2000 NC INC ALREADY ADJUSTED 31/03/00

View Document

15/08/0015 August 2000 ALTER MEMORANDUM 15/05/00

View Document

15/08/0015 August 2000 £ NC 100/100000 31/03

View Document

29/06/0029 June 2000 NEW DIRECTOR APPOINTED

View Document

29/06/0029 June 2000 NEW DIRECTOR APPOINTED

View Document

29/06/0029 June 2000 NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 NEW SECRETARY APPOINTED

View Document

16/05/0016 May 2000 SECRETARY RESIGNED

View Document

16/05/0016 May 2000 DIRECTOR RESIGNED

View Document

09/03/009 March 2000 RETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

18/02/9918 February 1999 RETURN MADE UP TO 11/02/99; FULL LIST OF MEMBERS

View Document

05/01/995 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

24/02/9824 February 1998 RETURN MADE UP TO 11/02/98; NO CHANGE OF MEMBERS

View Document

05/09/975 September 1997 REGISTERED OFFICE CHANGED ON 05/09/97 FROM: 66 TYNE CRESCENT BEDFORD BEDFORDSHIRE MK41 7UL

View Document

26/08/9726 August 1997 NEW SECRETARY APPOINTED

View Document

26/08/9726 August 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/08/9726 August 1997 NEW DIRECTOR APPOINTED

View Document

26/08/9726 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

26/02/9726 February 1997 RETURN MADE UP TO 11/02/97; FULL LIST OF MEMBERS

View Document

24/09/9624 September 1996 SECRETARY RESIGNED

View Document

24/09/9624 September 1996 REGISTERED OFFICE CHANGED ON 24/09/96 FROM: EUSTON HOUSE 24 EVERSHOLT STREET LONDON NW1 1DZ

View Document

24/09/9624 September 1996 DIRECTOR RESIGNED

View Document

24/09/9624 September 1996 DIRECTOR RESIGNED

View Document

23/09/9623 September 1996 NEW DIRECTOR APPOINTED

View Document

23/09/9623 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/08/9618 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

18/07/9618 July 1996 COMPANY NAME CHANGED SPEEDWELL RAILWAYS LIMITED CERTIFICATE ISSUED ON 19/07/96

View Document

14/03/9614 March 1996 RETURN MADE UP TO 11/02/96; FULL LIST OF MEMBERS

View Document

26/10/9526 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

23/02/9523 February 1995 COMPANY NAME CHANGED IOW RAILWAY COMPANY LTD CERTIFICATE ISSUED ON 24/02/95

View Document

16/02/9516 February 1995 RETURN MADE UP TO 11/02/95; 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

22/09/9422 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

23/08/9423 August 1994 EXEMPTION FROM APPOINTING AUDITORS 17/08/94

View Document

11/02/9411 February 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