TRANSACTOR GLOBAL SOLUTIONS LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-05-01 with updates

View Document

10/03/2510 March 2025 Termination of appointment of Charles Philip Ralph as a secretary on 2025-03-01

View Document

10/03/2510 March 2025 Termination of appointment of Charles Philip Ralph as a director on 2025-03-01

View Document

10/03/2510 March 2025 Appointment of Mrs Mairead Maria Hughes as a secretary on 2025-03-01

View Document

10/03/2510 March 2025 Appointment of Mr Michael Anthony Warren as a director on 2025-03-01

View Document

03/03/253 March 2025 Full accounts made up to 2024-05-31

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

19/09/2419 September 2024 Full accounts made up to 2023-05-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

28/02/2328 February 2023 Full accounts made up to 2022-05-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

15/02/2215 February 2022 Full accounts made up to 2021-05-31

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

19/02/1919 February 2019 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

24/08/1824 August 2018 REGISTERED OFFICE CHANGED ON 24/08/2018 FROM TRANSACTOR HOUSE LEYLANDS BUSINESS PARK COLDEN COMMON WINCHESTER HAMPSHIRE SO21 1TH

View Document

10/07/1810 July 2018 ADOPT ARTICLES 19/06/2018

View Document

06/07/186 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 046553960003

View Document

19/06/1819 June 2018 SECRETARY APPOINTED MR CHARLES PHILIP RALPH

View Document

05/06/185 June 2018 PREVSHO FROM 31/07/2018 TO 31/05/2018

View Document

03/05/183 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17

View Document

05/02/185 February 2018 CESSATION OF RAYMOND JOHN VINCENT AS A PSC

View Document

05/02/185 February 2018 CESSATION OF PHILIP WILLIAMS AS A PSC

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

05/02/185 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OPEN INTERNATIONAL LIMITED

View Document

01/11/171 November 2017 PREVEXT FROM 30/03/2017 TO 31/07/2017

View Document

09/08/179 August 2017 SECOND FILING OF AP03 FOR SHEILA DOHERTY

View Document

09/08/179 August 2017 SECOND FILING OF TM02 FOR PATRICIA SHARROCK

View Document

04/08/174 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/08/172 August 2017 DIRECTOR APPOINTED MR CHRISTOPHER CHARLES HENRI GUILLAUME

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN YOUNG

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, SECRETARY SHEILA DOHERTY

View Document

02/08/172 August 2017 DIRECTOR APPOINTED MR CHARLES PHILIP RALPH

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, DIRECTOR RAYMOND VINCENT

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP WILLIAMS

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

06/01/176 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

02/12/162 December 2016 09/11/16 STATEMENT OF CAPITAL GBP 1361.87

View Document

01/12/161 December 2016 ADOPT ARTICLES 09/11/2016

View Document

14/09/1614 September 2016 APPOINTMENT TERMINATED, SECRETARY PATRICIA SHARROCK

View Document

14/09/1614 September 2016 SECRETARY APPOINTED MS SHEILA DOHERTY

View Document

02/03/162 March 2016 29/01/16 STATEMENT OF CAPITAL GBP 135096.00

View Document

25/02/1625 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

23/02/1623 February 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

09/01/169 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

19/11/1519 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/08/1524 August 2015 SUBDIVISION OF CAP 31/07/2015

View Document

24/08/1524 August 2015 SUB-DIVISION 31/07/15

View Document

30/03/1530 March 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

23/03/1523 March 2015 12/03/15 STATEMENT OF CAPITAL GBP 165096

View Document

09/03/159 March 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

27/02/1527 February 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

25/02/1525 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

25/02/1525 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND JOHN VINCENT / 31/03/2014

View Document

04/02/154 February 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

21/01/1521 January 2015 31/12/14 STATEMENT OF CAPITAL GBP 205096

View Document

12/01/1512 January 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

06/01/156 January 2015 09/11/14 STATEMENT OF CAPITAL GBP 215096

View Document

17/12/1417 December 2014 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

01/08/141 August 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

25/07/1425 July 2014 01/07/14 STATEMENT OF CAPITAL GBP 230096

View Document

23/06/1423 June 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

23/06/1423 June 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

19/06/1419 June 2014 30/05/14 STATEMENT OF CAPITAL GBP 270096

View Document

19/06/1419 June 2014 12/05/14 STATEMENT OF CAPITAL GBP 300096

View Document

13/05/1413 May 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

07/05/147 May 2014 07/05/14 STATEMENT OF CAPITAL GBP 96

View Document

07/05/147 May 2014 VARYING SHARE RIGHTS AND NAMES

View Document

27/02/1427 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

27/02/1427 February 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/02/135 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/02/1224 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

24/02/1224 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP WILLIAMS / 31/01/2012

View Document

24/02/1224 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA ANNE SHARROCK / 31/01/2012

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/03/119 March 2011 REGISTERED OFFICE CHANGED ON 09/03/2011 FROM C/O PHILIP WILLIAMS & CO 35 WALTON ROAD STOCKTON HEATH CHESHIRE WA4 6NW

View Document

09/03/119 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

09/03/119 March 2011 SAIL ADDRESS CREATED

View Document

01/02/111 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND JOHN VINCENT / 31/01/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP WILLIAMS / 31/01/2010

View Document

09/02/109 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHRISTOPHER YOUNG / 31/01/2010

View Document

09/02/109 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA ANNE SHARROCK / 31/01/2010

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/02/092 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/06/084 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN YOUNG / 29/05/2008

View Document

15/02/0815 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/11/073 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/02/071 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 DIRECTOR RESIGNED

View Document

31/10/0531 October 2005 NEW DIRECTOR APPOINTED

View Document

24/02/0524 February 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

18/03/0418 March 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0310 May 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

16/04/0316 April 2003 COMPANY NAME CHANGED WINCHESTER INSURANCE SOLUTIONS L IMITED CERTIFICATE ISSUED ON 16/04/03

View Document

09/04/039 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/03/0318 March 2003 ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/12/03

View Document

08/02/038 February 2003 DIRECTOR RESIGNED

View Document

08/02/038 February 2003 NEW DIRECTOR APPOINTED

View Document

08/02/038 February 2003 NEW DIRECTOR APPOINTED

View Document

08/02/038 February 2003 NEW DIRECTOR APPOINTED

View Document

08/02/038 February 2003 NEW SECRETARY APPOINTED

View Document

08/02/038 February 2003 SECRETARY RESIGNED

View Document

04/02/034 February 2003 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