TRAMS DATA MANAGEMENT LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

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

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

30/09/2130 September 2021 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

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

View Accounts

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

23/10/1923 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

26/11/1826 November 2018 30/04/18 UNAUDITED ABRIDGED

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

17/11/1717 November 2017 30/04/17 UNAUDITED ABRIDGED

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

14/01/1614 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

24/02/1524 February 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/01/1411 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/01/1318 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/01/1310 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

25/01/1225 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

24/02/1124 February 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EUPHEMIA MACLEAN HAY / 01/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS GORDON HAY / 01/01/2010

View Document

13/01/1013 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

09/02/099 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

15/01/0715 January 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

19/01/0619 January 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

28/01/0528 January 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

28/01/0428 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

15/01/0315 January 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

16/01/0216 January 2002 RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 LOCATION OF REGISTER OF MEMBERS

View Document

06/03/016 March 2001 RE-CLASSIFY SHARES 09/11/00

View Document

06/03/016 March 2001 ADOPT ARTICLES 09/11/00

View Document

06/03/016 March 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/02/0128 February 2001 RETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

26/01/0026 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 10/01/00; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 ALTER MEM AND ARTS 01/02/99

View Document

04/02/994 February 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/01/9918 January 1999 RETURN MADE UP TO 10/01/99; FULL LIST OF MEMBERS

View Document

16/11/9816 November 1998 COMPANY NAME CHANGED ADC (PETROLEUM SERVICES) LTD. CERTIFICATE ISSUED ON 17/11/98

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

01/02/981 February 1998 RETURN MADE UP TO 10/01/98; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

09/01/979 January 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/979 January 1997 RETURN MADE UP TO 10/01/97; FULL LIST OF MEMBERS

View Document

09/01/979 January 1997 REGISTERED OFFICE CHANGED ON 09/01/97 FROM: 2 RUBISLAW DEN SOUTH ABERDEEN AB2 6BB

View Document

10/12/9610 December 1996 COMPANY NAME CHANGED ABERDEEN COMPETENCE PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 11/12/96

View Document

27/09/9627 September 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

14/05/9614 May 1996 REGISTERED OFFICE CHANGED ON 14/05/96 FROM: 21 WOODHALL ROAD ABERDEEN AB2 4JW

View Document

16/01/9616 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/01/9616 January 1996 REGISTERED OFFICE CHANGED ON 16/01/96 FROM: 3 HILL STREET EDINBURGH EH2 3JP

View Document

16/01/9616 January 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/01/9610 January 1996 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