TRANS COMMS AV SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Registration of charge 106319720002, created on 2025-03-17

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

29/01/2429 January 2024 Termination of appointment of Christopher Webster as a director on 2023-10-27

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

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

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-21 with updates

View Document

25/01/2225 January 2022 Director's details changed for Mr Gregory Edward Jones on 2022-01-25

View Document

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

View Accounts

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

30/04/1930 April 2019 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR GREGORY EDWARD JONES

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

25/02/1925 February 2019 PSC'S CHANGE OF PARTICULARS / TRANS COMMS LIMITED / 22/02/2017

View Document

18/02/1918 February 2019 REGISTERED OFFICE CHANGED ON 18/02/2019 FROM UNIT 43 BLUE CHALET INDUSTRIAL PARK WEST KINGSDOWN SEVENOAKS TN15 6BQ ENGLAND

View Document

24/09/1824 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106319720001

View Document

15/08/1815 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

10/06/1810 June 2018 PREVSHO FROM 28/02/2018 TO 31/12/2017

View Document

23/02/1823 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEVEN BROWN / 23/02/2018

View Document

23/02/1823 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY EDWARD JONES / 23/02/2018

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

22/02/1822 February 2018 REGISTERED OFFICE CHANGED ON 22/02/2018 FROM UNIT 43 BLUE CHALET INDUSTRIAL ESTATE LONDON ROAD WEST KINGSDOWN KENT TN16 6BQ ENGLAND

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/10/1728 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WEBSTER / 27/10/2017

View Document

18/05/1718 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WEBSTER / 10/05/2017

View Document

22/02/1722 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information