THE TRANSPORTATION CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewConfirmation statement made on 2025-09-04 with updates

View Document

29/08/2529 August 2025 NewMemorandum and Articles of Association

View Document

29/08/2529 August 2025 NewChange of share class name or designation

View Document

29/08/2529 August 2025 NewResolutions

View Document

05/05/255 May 2025 Appointment of Mr Rory Spiller as a director on 2025-03-01

View Document

05/05/255 May 2025 Appointment of Mr James Corbett as a director on 2025-03-01

View Document

05/05/255 May 2025 Appointment of Mr Adrian Simms as a director on 2025-03-01

View Document

05/05/255 May 2025 Appointment of Mrs Annabel Precious as a director on 2025-03-01

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-02-20 with updates

View Document

23/10/2423 October 2024 Micro company accounts made up to 2024-03-31

View Document

04/07/244 July 2024 Registration of charge 084124830001, created on 2024-07-02

View Document

03/04/243 April 2024 Registered office address changed from 59-61 Charlotte Street St Pauls Square Birmingham B3 1PX to 27 Park Street Leamington Spa CV32 4QN on 2024-04-03

View Document

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

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-02-20 with updates

View Document

08/02/248 February 2024 Resolutions

View Document

08/02/248 February 2024 Memorandum and Articles of Association

View Document

08/02/248 February 2024 Resolutions

View Document

08/02/248 February 2024 Resolutions

View Document

08/02/248 February 2024 Particulars of variation of rights attached to shares

View Document

05/02/245 February 2024 Statement of capital following an allotment of shares on 2024-02-05

View Document

19/10/2319 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/03/231 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

05/10/225 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

18/11/2118 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/07/2121 July 2021 Director's details changed for Mr James Grant Mcgavin on 2021-07-20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/01/218 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 DIRECTOR APPOINTED MR JAMES GRANT MCGAVIN

View Document

26/11/2026 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE WILLIAM BAILES / 26/11/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

10/01/2010 January 2020 CESSATION OF ALAN BAILES AS A PSC

View Document

10/01/2010 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE TRANSPORTATION CONSULTANCY HOLDINGS LIMITED

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR ALAN BAILES

View Document

04/09/194 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE WILLIAM BAILES / 04/09/2019

View Document

12/07/1912 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

04/10/184 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

05/07/175 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED MR GEORGE WILLIAM BAILES

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/02/1623 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/02/1520 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

28/08/1428 August 2014 CURREXT FROM 28/02/2015 TO 31/03/2015

View Document

22/08/1422 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

20/02/1420 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

20/02/1320 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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