TRANSACTOR SYSTEMS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/11/2429 November 2024 | Total exemption full accounts made up to 2024-02-29 |
13/06/2413 June 2024 | Confirmation statement made on 2024-06-01 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
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 |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-02-28 |
07/06/237 June 2023 | Confirmation statement made on 2023-06-01 with no updates |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-02-28 |
22/09/2222 September 2022 | Director's details changed for Mr Marcus John Reid Rickard on 2022-09-21 |
22/09/2222 September 2022 | Change of details for Mr Marcus John Reid Rickard as a person with significant control on 2022-09-21 |
21/09/2221 September 2022 | Change of details for Mr Nicholas Gerard Pearce as a person with significant control on 2022-08-26 |
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 |
21/09/2221 September 2022 | Change of details for Cable Group Ltd as a person with significant control on 2022-09-21 |
21/09/2221 September 2022 | Change of details for Mr Dean Robinson as a person with significant control on 2022-08-26 |
21/09/2221 September 2022 | Director's details changed for Mr Dean Robinson on 2022-08-26 |
21/09/2221 September 2022 | Director's details changed for Mr Nicholas Gerard Pearce on 2022-08-26 |
21/09/2221 September 2022 | Secretary's details changed for Mark Law Registrars Limited on 2022-07-13 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
10/02/2010 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS JOHN REID RICKARD / 01/02/2020 |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES |
10/04/1910 April 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES |
18/10/1818 October 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES |
13/02/1813 February 2018 | PSC'S CHANGE OF PARTICULARS / CABLE SOFTWARE (DENTAL) LIMITED / 31/08/2017 |
21/09/1721 September 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES |
19/01/1719 January 2017 | DIRECTOR APPOINTED MR NICHOLAS GERARD PEARCE |
18/01/1718 January 2017 | DIRECTOR APPOINTED MR DEAN ROBINSON |
23/12/1623 December 2016 | APPOINTMENT TERMINATED, DIRECTOR DEAN ROBINSON |
23/12/1623 December 2016 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PEARCE |
21/12/1621 December 2016 | DIRECTOR APPOINTED MR MARCUS JOHN REID RICKARD |
27/04/1627 April 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
19/02/1619 February 2016 | Annual return made up to 5 February 2016 with full list of shareholders |
15/04/1515 April 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
27/03/1527 March 2015 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN VINCE |
06/03/156 March 2015 | Annual return made up to 5 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
17/10/1417 October 2014 | DIRECTOR APPOINTED MR BENJAMIN PAUL VINCE |
17/09/1417 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
23/05/1423 May 2014 | COMPANY NAME CHANGED PEARCE AND ROBINSON LIMITED CERTIFICATE ISSUED ON 23/05/14 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
27/02/1427 February 2014 | Annual return made up to 5 February 2014 with full list of shareholders |
01/07/131 July 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
06/02/136 February 2013 | Annual return made up to 5 February 2013 with full list of shareholders |
20/08/1220 August 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
07/02/127 February 2012 | Annual return made up to 5 February 2012 with full list of shareholders |
07/02/127 February 2012 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MARK LAW REGISTRARS LIMITED / 01/09/2011 |
20/10/1120 October 2011 | REGISTERED OFFICE CHANGED ON 20/10/2011 FROM 15A HIGH STREET BATTLE EAST SUSSEX TN33 0AE |
17/06/1117 June 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
14/03/1114 March 2011 | Annual return made up to 5 February 2011 with full list of shareholders |
23/04/1023 April 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN ROBINSON / 01/10/2009 |
04/03/104 March 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MARK LAW REGISTRARS LIMITED / 01/10/2009 |
04/03/104 March 2010 | Annual return made up to 5 February 2010 with full list of shareholders |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GERARD PEARCE / 01/10/2009 |
03/06/093 June 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
16/02/0916 February 2009 | RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS |
05/11/085 November 2008 | 29/02/08 TOTAL EXEMPTION FULL |
14/02/0814 February 2008 | RETURN MADE UP TO 05/02/08; NO CHANGE OF MEMBERS |
19/06/0719 June 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 |
16/02/0716 February 2007 | RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS |
22/09/0622 September 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
13/02/0613 February 2006 | RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS |
07/12/057 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 |
17/02/0517 February 2005 | RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS |
03/11/043 November 2004 | REGISTERED OFFICE CHANGED ON 03/11/04 FROM: 15A HIGH STREET BATTLE EAST SUSSEX TN33 0AE |
02/07/042 July 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04 |
16/02/0416 February 2004 | RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS |
14/06/0314 June 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03 |
21/02/0321 February 2003 | RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS |
08/11/028 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
28/01/0228 January 2002 | RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS |
12/04/0112 April 2001 | NEW DIRECTOR APPOINTED |
12/04/0112 April 2001 | NEW DIRECTOR APPOINTED |
03/04/013 April 2001 | DIRECTOR RESIGNED |
03/04/013 April 2001 | SECRETARY RESIGNED |
03/04/013 April 2001 | NEW SECRETARY APPOINTED |
05/02/015 February 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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