TRANSACTOR SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Registered office address changed from 6 Red Barn Mews Battle East Sussex TN33 0AG England to 2 Upperton Gardens Eastbourne BN21 2AH on 2023-11-30

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

22/09/2222 September 2022 Director's details changed for Mr Marcus John Reid Rickard on 2022-09-21

View Document

22/09/2222 September 2022 Change of details for Mr Marcus John Reid Rickard as a person with significant control on 2022-09-21

View Document

21/09/2221 September 2022 Change of details for Mr Nicholas Gerard Pearce as a person with significant control on 2022-08-26

View Document

21/09/2221 September 2022 Registered office address changed from 72a High Street Battle East Sussex TN33 0AG to 6 Red Barn Mews Battle East Sussex TN33 0AG on 2022-09-21

View Document

21/09/2221 September 2022 Change of details for Cable Group Ltd as a person with significant control on 2022-09-21

View Document

21/09/2221 September 2022 Change of details for Mr Dean Robinson as a person with significant control on 2022-08-26

View Document

21/09/2221 September 2022 Director's details changed for Mr Dean Robinson on 2022-08-26

View Document

21/09/2221 September 2022 Director's details changed for Mr Nicholas Gerard Pearce on 2022-08-26

View Document

21/09/2221 September 2022 Secretary's details changed for Mark Law Registrars Limited on 2022-07-13

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

10/02/2010 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS JOHN REID RICKARD / 01/02/2020

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES

View Document

10/04/1910 April 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

18/10/1818 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

13/02/1813 February 2018 PSC'S CHANGE OF PARTICULARS / CABLE SOFTWARE (DENTAL) LIMITED / 31/08/2017

View Document

21/09/1721 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

19/01/1719 January 2017 DIRECTOR APPOINTED MR NICHOLAS GERARD PEARCE

View Document

18/01/1718 January 2017 DIRECTOR APPOINTED MR DEAN ROBINSON

View Document

23/12/1623 December 2016 APPOINTMENT TERMINATED, DIRECTOR DEAN ROBINSON

View Document

23/12/1623 December 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PEARCE

View Document

21/12/1621 December 2016 DIRECTOR APPOINTED MR MARCUS JOHN REID RICKARD

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

19/02/1619 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

27/03/1527 March 2015 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN VINCE

View Document

06/03/156 March 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/10/1417 October 2014 DIRECTOR APPOINTED MR BENJAMIN PAUL VINCE

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

23/05/1423 May 2014 COMPANY NAME CHANGED PEARCE AND ROBINSON LIMITED CERTIFICATE ISSUED ON 23/05/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/02/1427 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

06/02/136 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

20/08/1220 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

07/02/127 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

07/02/127 February 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MARK LAW REGISTRARS LIMITED / 01/09/2011

View Document

20/10/1120 October 2011 REGISTERED OFFICE CHANGED ON 20/10/2011 FROM 15A HIGH STREET BATTLE EAST SUSSEX TN33 0AE

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/03/1114 March 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

23/04/1023 April 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEAN ROBINSON / 01/10/2009

View Document

04/03/104 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MARK LAW REGISTRARS LIMITED / 01/10/2009

View Document

04/03/104 March 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GERARD PEARCE / 01/10/2009

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

16/02/0916 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

14/02/0814 February 2008 RETURN MADE UP TO 05/02/08; NO CHANGE OF MEMBERS

View Document

19/06/0719 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

16/02/0716 February 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

13/02/0613 February 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

17/02/0517 February 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 REGISTERED OFFICE CHANGED ON 03/11/04 FROM: 15A HIGH STREET BATTLE EAST SUSSEX TN33 0AE

View Document

02/07/042 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

16/02/0416 February 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

14/06/0314 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

21/02/0321 February 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

28/01/0228 January 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 NEW DIRECTOR APPOINTED

View Document

12/04/0112 April 2001 NEW DIRECTOR APPOINTED

View Document

03/04/013 April 2001 DIRECTOR RESIGNED

View Document

03/04/013 April 2001 SECRETARY RESIGNED

View Document

03/04/013 April 2001 NEW SECRETARY APPOINTED

View Document

05/02/015 February 2001 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