TRANS-GLOBAL ENGINEERING LIMITED

Company Documents

DateDescription
05/07/245 July 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

05/06/245 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

19/07/2319 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/07/236 July 2023 Director's details changed for Gary Oscar Dalton Topham on 2023-07-06

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

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

View Accounts

13/05/2213 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

01/07/211 July 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

15/03/2115 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

29/01/2029 January 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

11/03/1911 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

04/05/184 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BECK HOLDING LIMITED

View Document

18/05/1718 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/06/1627 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

06/06/166 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

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

View Accounts

24/06/1524 June 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

28/06/1428 June 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

18/07/1318 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/05/1324 May 2013 COMPANY NAME CHANGED TRANSTOOLS LIMITED CERTIFICATE ISSUED ON 24/05/13

View Document

16/05/1316 May 2013 CHANGE OF NAME 31/12/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/07/123 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL TOPHAM

View Document

20/02/1220 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/07/1120 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS TRACY LOUISE CALLAGHAN / 23/06/2011

View Document

20/07/1120 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

19/07/1019 July 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALAN TOPHAM / 23/06/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY OSCAR DALTON TOPHAM / 23/06/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE MICHAEL JOHN TOPHAM / 23/06/2010

View Document

15/07/1015 July 2010 REGISTERED OFFICE CHANGED ON 15/07/2010 FROM UNIT 4 HUNMANBY INDUSTRIAL ESTATE BRIDLINGTON ROAD HUNMANBY NORTH YORKSHIRE YO14 0PH

View Document

15/03/1015 March 2010 31/12/09 PARTIAL EXEMPTION

View Document

15/07/0915 July 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/07/0815 July 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 SECRETARY APPOINTED TRACY CALLAGHAN

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED SECRETARY LEE TOPHAM

View Document

16/04/0816 April 2008 REGISTERED OFFICE CHANGED ON 16/04/2008 FROM 13-15 BRIDLINGTON ROAD, HUNNANBY FILEY NORTH YORKSHIRE YO14 0LR

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/06/0727 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0727 June 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/07/066 July 2006 SECRETARY RESIGNED

View Document

06/07/066 July 2006 NEW SECRETARY APPOINTED

View Document

26/06/0626 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

26/06/0626 June 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/01/0627 January 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05

View Document

05/07/055 July 2005 NEW DIRECTOR APPOINTED

View Document

05/07/055 July 2005 NEW SECRETARY APPOINTED

View Document

05/07/055 July 2005 NEW DIRECTOR APPOINTED

View Document

05/07/055 July 2005 NEW DIRECTOR APPOINTED

View Document

05/07/055 July 2005 DIRECTOR RESIGNED

View Document

05/07/055 July 2005 SECRETARY RESIGNED

View Document

23/06/0523 June 2005 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