TRAINSTOP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/11/2411 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

07/11/247 November 2024 Director's details changed for Mr James Martin Gillespie on 2024-08-15

View Document

07/11/247 November 2024 Change of details for Mr James Martin Gillespie as a person with significant control on 2024-08-15

View Document

04/07/244 July 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/11/2315 November 2023 Confirmation statement made on 2023-11-01 with updates

View Document

21/04/2321 April 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with updates

View Document

18/10/2218 October 2022 Appointment of Mr James Martin Gillespie as a director on 2022-10-14

View Document

18/10/2218 October 2022 Termination of appointment of Janet Marie Gillespie as a director on 2022-10-14

View Document

12/05/2212 May 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

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

View Accounts

08/09/208 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

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

View Accounts

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES

View Document

03/06/193 June 2019 PSC'S CHANGE OF PARTICULARS / MRS JANET GILLESPIE / 05/06/2018

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/10/189 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

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

View Accounts

07/08/177 August 2017 APPOINTMENT TERMINATED, SECRETARY RWL REGISTRARS LIMITED

View Document

25/07/1725 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

22/05/1722 May 2017 REGISTERED OFFICE CHANGED ON 22/05/2017 FROM D. VELIDA & CO, CENTURION HOUSE CENTRAL WAY ANDOVER HAMPSHIRE SP10 5AN

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/06/1610 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

10/06/1610 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / JANET MARIE GILLESPIE / 04/06/2016

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/06/1512 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/06/1416 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/06/135 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/06/127 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

07/06/127 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / JANET MARIE GILLESPIE / 04/06/2012

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/06/118 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET MARIE GILLESPIE / 04/06/2010

View Document

11/06/1011 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

11/06/1011 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RWL REGISTRARS LIMITED / 04/06/2010

View Document

28/01/1028 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

04/06/094 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/06/084 June 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/06/078 June 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/06/0513 June 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/06/0417 June 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

19/06/0219 June 2002 NEW DIRECTOR APPOINTED

View Document

19/06/0219 June 2002 SECRETARY RESIGNED

View Document

19/06/0219 June 2002 DIRECTOR RESIGNED

View Document

11/06/0211 June 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 NEW SECRETARY APPOINTED

View Document

23/01/0223 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

15/06/0115 June 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

05/08/005 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/001 August 2000 REGISTERED OFFICE CHANGED ON 01/08/00 FROM: D VELIDA & CO, PELICAN HOUSE 83 NEW STREET ANDOVER HAMPSHIRE SP10 1DR

View Document

05/07/005 July 2000 REGISTERED OFFICE CHANGED ON 05/07/00 FROM: 25 WEST HEATH DRIVE LONDON NW11 7QG

View Document

30/06/0030 June 2000 DIRECTOR RESIGNED

View Document

30/06/0030 June 2000 SECRETARY RESIGNED

View Document

30/06/0030 June 2000 NEW SECRETARY APPOINTED

View Document

29/06/0029 June 2000 NEW DIRECTOR APPOINTED

View Document

20/06/0020 June 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

08/07/998 July 1999 RETURN MADE UP TO 04/06/99; NO CHANGE OF MEMBERS

View Document

11/05/9911 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

18/06/9818 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

08/06/988 June 1998 RETURN MADE UP TO 04/06/98; NO CHANGE OF MEMBERS

View Document

13/07/9713 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

18/06/9718 June 1997 RETURN MADE UP TO 04/06/97; FULL LIST OF MEMBERS

View Document

08/07/968 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

31/05/9631 May 1996 RETURN MADE UP TO 04/06/96; NO CHANGE OF MEMBERS

View Document

28/07/9528 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

16/06/9516 June 1995 RETURN MADE UP TO 04/06/95; NO CHANGE OF MEMBERS

View Document

30/06/9430 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9430 June 1994 RETURN MADE UP TO 04/06/94; FULL LIST OF MEMBERS

View Document

30/06/9430 June 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/05/9411 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

09/01/949 January 1994 EXEMPTION FROM APPOINTING AUDITORS 22/09/93

View Document

27/10/9327 October 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

08/09/938 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/09/938 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/09/938 September 1993 REGISTERED OFFICE CHANGED ON 08/09/93 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

16/08/9316 August 1993 COMPANY NAME CHANGED BRAVESCALE LIMITED CERTIFICATE ISSUED ON 17/08/93

View Document

09/08/939 August 1993 ALTER MEM AND ARTS 04/06/93

View Document

09/08/939 August 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/06/934 June 1993 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