TRANS DATA MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

05/03/255 March 2025 Register(s) moved to registered office address 12 Raleigh Court Priestley Way Crawley West Sussex RH10 9PD

View Document

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

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

25/01/2425 January 2024 Termination of appointment of Roy Napper as a director on 2024-01-18

View Document

25/01/2425 January 2024 Termination of appointment of Tamara Mae Napper as a director on 2024-01-18

View Document

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

View Accounts

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/05/2318 May 2023 Change of details for Mr Geoffrey Kenneth Vaughan as a person with significant control on 2023-05-18

View Document

18/05/2318 May 2023 Secretary's details changed for Mrs Susan Vaughan on 2023-05-18

View Document

06/04/236 April 2023 Confirmation statement made on 2023-02-20 with updates

View Document

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

View Accounts

21/09/2221 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

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

View Accounts

10/11/2110 November 2021 Termination of appointment of Graham John Dearing as a director on 2021-10-27

View Document

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

View Accounts

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

View Accounts

10/09/1910 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/10/1829 October 2018 ADOPT ARTICLES 10/10/2018

View Document

19/10/1819 October 2018 18/10/18 STATEMENT OF CAPITAL GBP 1180

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 DIRECTOR APPOINTED MISS TAMARA MAE NAPPER

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

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

View Accounts

07/12/177 December 2017 DIRECTOR APPOINTED MRS SUSAN LINDSEY VAUGHAN

View Document

06/12/176 December 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN VAUGHAN / 06/11/2017

View Document

20/09/1720 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN LASKEY

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/12/1617 December 2016 05/12/16 STATEMENT OF CAPITAL GBP 1150

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/01/1618 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual return made up to 18 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/05/1430 May 2014 APPOINTMENT TERMINATED, DIRECTOR NEAL HOARE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/12/1328 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/05/1313 May 2013 05/01/02 STATEMENT OF CAPITAL GBP 451

View Document

13/05/1313 May 2013 14/11/03 STATEMENT OF CAPITAL GBP 450

View Document

28/04/1328 April 2013 31/03/11 STATEMENT OF CAPITAL GBP 1075

View Document

28/04/1328 April 2013 01/04/12 STATEMENT OF CAPITAL GBP 1075

View Document

10/01/1310 January 2013 Annual return made up to 7 December 2012 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/05/1216 May 2012 PRE-EMPTION RIGHTS WAIVED 26/04/2012

View Document

13/12/1113 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/04/1111 April 2011 ARTICLES OF ASSOCIATION

View Document

08/04/118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARK LASKEY / 31/03/2011

View Document

08/04/118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY KENNETH VAUGHAN / 31/03/2011

View Document

08/04/118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MEAD / 31/03/2011

View Document

08/04/118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL TIMOTHY HOARE / 31/03/2011

View Document

08/04/118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY ARTHUR NAPPER / 31/03/2011

View Document

06/04/116 April 2011 DIRECTOR APPOINTED MR FRASER ROBERT MCCOLL

View Document

06/04/116 April 2011 31/03/11 STATEMENT OF CAPITAL GBP 1050

View Document

10/01/1110 January 2011 SAIL ADDRESS CREATED

View Document

10/01/1110 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

10/01/1110 January 2011 Annual return made up to 7 December 2010 with full list of shareholders

View Document

08/01/118 January 2011 SECRETARY'S CHANGE OF PARTICULARS / SUSAN VAUGHAN / 01/10/2010

View Document

08/01/118 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN VAUGHAN / 01/10/2010

View Document

08/01/118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY KENNETH VAUGHAN / 01/10/2010

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARK LASKEY / 27/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEAL TIMOTHY HOARE / 27/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY ARTHUR NAPPER / 27/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MEAD / 27/01/2010

View Document

27/01/1027 January 2010 Annual return made up to 7 December 2009 with full list of shareholders

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/09/0920 September 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/09/0916 September 2009 COMPANY NAME CHANGED TRANSPORT DATA MANAGEMENT LTD CERTIFICATE ISSUED ON 17/09/09

View Document

21/08/0921 August 2009 REGISTERED OFFICE CHANGED ON 21/08/2009 FROM 76 GLEBE LANE BARMING MAIDSTONE KENT ME16 9BD

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/01/098 January 2009 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATED DIRECTOR FRANCK COISNARD

View Document

13/06/0813 June 2008 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LASKEY / 10/06/2008

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/04/0717 April 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 DIRECTOR RESIGNED

View Document

12/12/0612 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/09/062 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0627 April 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/01/0623 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0623 January 2006 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0623 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/11/053 November 2005 NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/08/0510 August 2005 NEW DIRECTOR APPOINTED

View Document

19/01/0519 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

19/01/0519 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/0429 December 2004 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 NEW DIRECTOR APPOINTED

View Document

25/06/0425 June 2004 NEW DIRECTOR APPOINTED

View Document

23/12/0323 December 2003 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

28/10/0328 October 2003 901 SHARES AT £1 05/01/02 NOT TA

View Document

12/03/0312 March 2003 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

10/01/0310 January 2003 NEW DIRECTOR APPOINTED

View Document

03/01/023 January 2002 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 DIRECTOR RESIGNED

View Document

04/06/014 June 2001 NEW DIRECTOR APPOINTED

View Document

25/04/0125 April 2001 NEW SECRETARY APPOINTED

View Document

25/04/0125 April 2001 REGISTERED OFFICE CHANGED ON 25/04/01 FROM: IVER HOUSE MIDDLEGREEN ESTATE MIDDLEGREEN ROAD SLOUGH BERKSHIRE SL3 6DF

View Document

25/04/0125 April 2001 SECRETARY RESIGNED

View Document

25/04/0125 April 2001 NEW DIRECTOR APPOINTED

View Document

05/02/015 February 2001 NEW SECRETARY APPOINTED

View Document

05/02/015 February 2001 NEW DIRECTOR APPOINTED

View Document

05/02/015 February 2001 REGISTERED OFFICE CHANGED ON 05/02/01 FROM: 332 HORTON ROAD DATCHET SLOUGH BERKSHIRE SL3 9HY

View Document

28/12/0028 December 2000 SECRETARY RESIGNED

View Document

28/12/0028 December 2000 DIRECTOR RESIGNED

View Document

07/12/007 December 2000 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