TAMESIDE TRANSMISSIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 New | Confirmation statement made on 2025-06-07 with updates |
03/04/253 April 2025 | Cessation of Deborah Anne Halligan as a person with significant control on 2025-04-01 |
03/04/253 April 2025 | Termination of appointment of Stephen Halligan as a secretary on 2025-04-01 |
03/04/253 April 2025 | Termination of appointment of Stephen Halligan as a director on 2025-04-01 |
03/04/253 April 2025 | Cessation of Stephen Halligan as a person with significant control on 2025-04-01 |
03/04/253 April 2025 | Notification of Tt Enterprises Northwest Limited as a person with significant control on 2025-04-01 |
08/01/258 January 2025 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
16/07/2416 July 2024 | Confirmation statement made on 2024-06-07 with no updates |
09/01/249 January 2024 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
04/07/234 July 2023 | Confirmation statement made on 2023-06-07 with no updates |
10/02/2310 February 2023 | Director's details changed for Mr Daniel Thomas Halligan on 2022-12-06 |
03/02/233 February 2023 | Appointment of Mr Daniel Thomas Halligan as a director on 2022-12-01 |
19/01/2319 January 2023 | Total exemption full accounts made up to 2022-07-31 |
13/10/2213 October 2022 | Purchase of own shares. |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
09/05/229 May 2022 | Statement of capital following an allotment of shares on 2021-12-10 |
18/01/2218 January 2022 | Total exemption full accounts made up to 2021-07-31 |
04/08/214 August 2021 | Confirmation statement made on 2021-06-07 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
05/01/215 January 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES |
20/12/1920 December 2019 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
07/02/197 February 2019 | 31/07/18 TOTAL EXEMPTION FULL |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES |
24/01/1824 January 2018 | 31/07/17 TOTAL EXEMPTION FULL |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY WHITE |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN HALLIGAN |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
18/01/1718 January 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
23/06/1623 June 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
09/12/159 December 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
30/11/1530 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY NEIL WHITE / 20/10/2015 |
23/06/1523 June 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
04/11/144 November 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
27/06/1427 June 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
25/06/1325 June 2013 | Annual return made up to 7 June 2013 with full list of shareholders |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
27/06/1227 June 2012 | Annual return made up to 7 June 2012 with full list of shareholders |
12/10/1112 October 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
17/06/1117 June 2011 | Annual return made up to 7 June 2011 with full list of shareholders |
17/06/1117 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HALLIGAN / 07/06/2011 |
17/06/1117 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / STEPHEN HALLIGAN / 07/06/2011 |
17/06/1117 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY NEIL WHITE / 07/06/2011 |
16/12/1016 December 2010 | Annual accounts small company total exemption made up to 31 July 2010 |
22/06/1022 June 2010 | Annual return made up to 7 June 2010 with full list of shareholders |
26/10/0926 October 2009 | Annual accounts small company total exemption made up to 31 July 2009 |
16/07/0916 July 2009 | RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS |
05/11/085 November 2008 | Annual accounts small company total exemption made up to 31 July 2008 |
26/06/0826 June 2008 | RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS |
26/06/0826 June 2008 | LOCATION OF REGISTER OF MEMBERS |
15/01/0815 January 2008 | REGISTERED OFFICE CHANGED ON 15/01/08 FROM: 5 OLD STREET ASHTON UNDER LYNE LANCASHIRE OL6 6LA |
22/11/0722 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
25/07/0725 July 2007 | RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS |
07/07/067 July 2006 | ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/07/07 |
19/06/0619 June 2006 | SECRETARY RESIGNED |
19/06/0619 June 2006 | NEW DIRECTOR APPOINTED |
19/06/0619 June 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/06/0619 June 2006 | DIRECTOR RESIGNED |
19/06/0619 June 2006 | REGISTERED OFFICE CHANGED ON 19/06/06 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT |
07/06/067 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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