TRANSACT TECHNOLOGY SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/12/2417 December 2024 | Full accounts made up to 2023-12-31 |
25/11/2425 November 2024 | Confirmation statement made on 2024-10-28 with no updates |
22/07/2422 July 2024 | Change of details for Transact Technology Solutions Holdings Ltd as a person with significant control on 2024-04-18 |
18/03/2418 March 2024 | Amended total exemption full accounts made up to 2022-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/10/2330 October 2023 | Statement of capital following an allotment of shares on 2023-09-21 |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-28 with updates |
30/09/2330 September 2023 | Total exemption full accounts made up to 2022-12-31 |
07/03/237 March 2023 | Previous accounting period extended from 2022-06-30 to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
11/11/2211 November 2022 | Registered office address changed from D2 the Courtyard Alban Park Hatfield Road St. Albans Hertfordshire AL4 0LA England to Unit 14 st Albans Enterprise Centre Porters Wood St. Albans AL3 6EN on 2022-11-11 |
11/11/2211 November 2022 | Confirmation statement made on 2022-10-28 with no updates |
04/01/224 January 2022 | Registration of charge 071354240004, created on 2021-12-23 |
18/11/2118 November 2021 | Confirmation statement made on 2021-10-28 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES |
13/01/2013 January 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071354240002 |
15/07/1915 July 2019 | REGISTERED OFFICE CHANGED ON 15/07/2019 FROM D2 ALBAN PARK HATFIELD ROAD ST. ALBANS HERTFORDSHIRE AL4 0LA |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/01/1928 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES |
20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
26/03/1826 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
18/01/1718 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
13/10/1613 October 2016 | 17/12/15 STATEMENT OF CAPITAL GBP 110000 |
13/10/1613 October 2016 | 17/12/15 STATEMENT OF CAPITAL GBP 10000 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/03/1630 March 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
16/04/1516 April 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
25/03/1525 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
05/03/155 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 071354240002 |
01/08/141 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 071354240001 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
09/04/149 April 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
25/02/1425 February 2014 | CURREXT FROM 31/01/2014 TO 30/06/2014 |
07/02/147 February 2014 | 27/01/14 STATEMENT OF CAPITAL GBP 10000 |
05/02/145 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN PAUL KILPATRICK / 01/01/2014 |
16/12/1316 December 2013 | APPOINTMENT TERMINATED, DIRECTOR THERESA LEIGH |
16/12/1316 December 2013 | REGISTERED OFFICE CHANGED ON 16/12/2013 FROM 18 THE UPLANDS HARPENDEN HERTS AL5 2PQ ENGLAND |
13/12/1313 December 2013 | DIRECTOR APPOINTED MR GAVIN PAUL KILPATRICK |
12/12/1312 December 2013 | DIRECTOR APPOINTED MR CHRISTOPHER MARTIN LEIGH |
21/11/1321 November 2013 | COMPANY NAME CHANGED BASILICAN LTD CERTIFICATE ISSUED ON 21/11/13 |
14/11/1314 November 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13 |
13/03/1313 March 2013 | Annual return made up to 12 March 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
03/10/123 October 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12 |
13/02/1213 February 2012 | Annual return made up to 26 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
15/10/1115 October 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11 |
21/04/1121 April 2011 | Annual return made up to 26 January 2011 with full list of shareholders |
26/01/1026 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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