TGS TRANSPORT LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

09/04/259 April 2025 Change of details for Mr Thomas Gary Drage as a person with significant control on 2025-04-08

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/08/2412 August 2024 Registered office address changed from Unit 18 Enterprise Centre East Northants Michael Way Warth Park Raunds Wellingborough Northamptonshire NN9 6GR United Kingdom to The Old Dairy Garrard Way Telford Way Industrial Estate Kettering NN16 8TD on 2024-08-12

View Document

12/08/2412 August 2024 Member's details changed for Mr Gary Peter Drage on 2024-08-12

View Document

12/08/2412 August 2024 Change of details for Mr Thomas Gary Drage as a person with significant control on 2024-08-12

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/03/2425 March 2024 Current accounting period shortened from 2024-04-30 to 2024-03-31

View Document

27/02/2427 February 2024 Registered office address changed from Perfecta Works Bath Road Kettering Northamptonshire NN16 8NQ United Kingdom to Unit 18 Enterprise Centre East Northants Michael Way Warth Park Raunds Wellingborough Northamptonshire NN9 6GR on 2024-02-27

View Document

20/01/2420 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

08/07/238 July 2023 Compulsory strike-off action has been discontinued

View Document

08/07/238 July 2023 Compulsory strike-off action has been discontinued

View Document

05/07/235 July 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/04/2326 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/04/2126 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

09/04/219 April 2021 CONFIRMATION STATEMENT MADE ON 08/04/21, NO UPDATES

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/02/2020 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

06/01/186 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

28/06/1728 June 2017 DISS40 (DISS40(SOAD))

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, NO UPDATES

View Document

27/06/1727 June 2017 FIRST GAZETTE

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS GARY DRAGE

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

08/12/168 December 2016 LLP MEMBER APPOINTED MR GARY PETER DRAGE

View Document

08/12/168 December 2016 APPOINTMENT TERMINATED, LLP MEMBER JANE HICKS

View Document

09/04/169 April 2016 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information