TRANSAIR (UK) LIMITED



Company Documents

DateDescription
24/07/2324 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-21 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analysis: Analysis:

1. Financial Health:
- The company's total assets decreased from £1,823,125 in 2022 to £1,665,799 in 2023. This decrease can be attributed to a decrease in current assets, specifically cash and cash equivalents.
- The net current assets of the company decreased from £1,299,105 in... View full analysis

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
05/08/215 August 2021 Appointment of Miss Katherine Emily Moloney as a director on 2021-07-03

View Document

21/07/2121 July 2021 Satisfaction of charge 021214970011 in full

View Document

13/07/2113 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

09/04/199 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 021214970011

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
10/08/1810 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021214970010

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
22/05/1722 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN NORMAN / 22/05/2017

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
30/11/1630 November 2016 REGISTERED OFFICE CHANGED ON 30/11/2016 FROM 60/62 OLD LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6QZ

View Document

30/11/1630 November 2016 REGISTERED OFFICE CHANGED ON 30/11/2016 FROM
60/62 OLD LONDON ROAD
KINGSTON UPON THAMES
SURREY
KT2 6QZ

View Document

30/11/1630 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN NORMAN / 30/11/2016

View Document

24/05/1624 May 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/09/1525 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 021214970010

View Document

26/06/1526 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

19/06/1519 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/09/148 September 2014 DIRECTOR APPOINTED MR ROBERT JOHN NORMAN

View Document

17/06/1417 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/06/133 June 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/06/1228 June 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

26/06/1226 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

31/03/1231 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

24/06/1124 June 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, SECRETARY PETER BURTON

View Document

31/03/1131 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

07/07/107 July 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MOLONEY / 21/05/2010

View Document

07/07/107 July 2010 SECRETARY'S CHANGE OF PARTICULARS / PETER DOMINIQUE MICHEL BURTON / 21/05/2010

View Document

31/03/1031 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

08/06/098 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

09/10/089 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

09/10/089 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/10/089 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

01/07/081 July 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

21/06/0721 June 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

21/06/0621 June 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

13/06/0513 June 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 13/06/05;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/03/0531 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

17/06/0417 June 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0431 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

28/05/0328 May 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

20/09/0220 September 2002 NEW SECRETARY APPOINTED

View Document

20/09/0220 September 2002 SECRETARY RESIGNED

View Document

24/07/0224 July 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

31/03/0231 March 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document



27/03/0227 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/021 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/028 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/028 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/05/0129 May 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

31/03/0131 March 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

01/06/001 June 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/10/997 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/9921 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/997 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

07/09/997 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/9913 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9911 June 1999 RETURN MADE UP TO 21/05/99; NO CHANGE OF MEMBERS

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

05/06/985 June 1998 RETURN MADE UP TO 21/05/98; FULL LIST OF MEMBERS

View Document

31/03/9831 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

20/02/9820 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9723 May 1997 RETURN MADE UP TO 21/05/97; NO CHANGE OF MEMBERS

View Document

31/03/9731 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

06/06/966 June 1996 RETURN MADE UP TO 21/05/96; FULL LIST OF MEMBERS

View Document

31/03/9631 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

25/05/9525 May 1995 NEW SECRETARY APPOINTED

View Document

25/05/9525 May 1995 SECRETARY RESIGNED

View Document

25/05/9525 May 1995 RETURN MADE UP TO 21/05/95; NO CHANGE OF MEMBERS

View Document

25/05/9525 May 1995 RETURN MADE UP TO 21/05/95; NO CHANGE OF MEMBERS;SECRETARY RESIGNED

View Document

31/03/9531 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

24/05/9424 May 1994 DIRECTOR RESIGNED

View Document

24/05/9424 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

24/05/9424 May 1994 RETURN MADE UP TO 21/05/94; NO CHANGE OF MEMBERS

View Document

24/05/9424 May 1994 RETURN MADE UP TO 21/05/94; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

31/03/9431 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

02/06/932 June 1993 RETURN MADE UP TO 21/05/93; FULL LIST OF MEMBERS

View Document

31/03/9331 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

11/06/9211 June 1992 RETURN MADE UP TO 21/05/92; FULL LIST OF MEMBERS

View Document

15/04/9215 April 1992 £ NC 10000/109900 31/03/92

View Document

15/04/9215 April 1992 NC INC ALREADY ADJUSTED 31/03/92

View Document

31/03/9231 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

18/09/9118 September 1991 REGISTERED OFFICE CHANGED ON 18/09/91 FROM: HAMILTONS FORUM HOUSE 1-6 MILLMEAD STAINES MIDDX TW18 4UQ

View Document

18/09/9118 September 1991 REGISTERED OFFICE CHANGED ON 18/09/91 FROM: G OFFICE CHANGED 18/09/91 HAMILTONS FORUM HOUSE 1-6 MILLMEAD STAINES MIDDX TW18 4UQ

View Document

22/08/9122 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9117 June 1991 RETURN MADE UP TO 21/05/91; NO CHANGE OF MEMBERS

View Document

07/06/917 June 1991 REGISTERED OFFICE CHANGED ON 07/06/91 FROM: ARNDALE HOUSE 1A THE PRECINCT EGHAM SURREY TW20 9HN

View Document

07/06/917 June 1991 REGISTERED OFFICE CHANGED ON 07/06/91 FROM: G OFFICE CHANGED 07/06/91 ARNDALE HOUSE 1A THE PRECINCT EGHAM SURREY TW20 9HN

View Document

31/03/9131 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

12/03/9112 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/9019 July 1990 RETURN MADE UP TO 02/07/90; FULL LIST OF MEMBERS

View Document

06/06/906 June 1990 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

31/03/9031 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

04/09/894 September 1989 RETURN MADE UP TO 28/08/89; FULL LIST OF MEMBERS

View Document

11/08/8911 August 1989 REGISTERED OFFICE CHANGED ON 11/08/89 FROM: 4 CHURCHILL COURT 58 STATION ROAD NORTH HARROW MIDDLESEX HA2 7SE

View Document

11/08/8911 August 1989 REGISTERED OFFICE CHANGED ON 11/08/89 FROM: G OFFICE CHANGED 11/08/89 4 CHURCHILL COURT 58 STATION ROAD NORTH HARROW MIDDLESEX HA2 7SE

View Document

31/03/8931 March 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

31/01/8931 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/11/8811 November 1988 REGISTERED OFFICE CHANGED ON 11/11/88 FROM: SHERWOOD HOUSE HIGH STREET CROWTHORNE BERKSHIRE RG11 7AX

View Document

11/11/8811 November 1988 REGISTERED OFFICE CHANGED ON 11/11/88 FROM: G OFFICE CHANGED 11/11/88 SHERWOOD HOUSE HIGH STREET CROWTHORNE BERKSHIRE RG11 7AX

View Document

22/08/8822 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/8831 March 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

27/04/8727 April 1987 REGISTERED OFFICE CHANGED ON 27/04/87 FROM: SHAIBERN HOUSE 28 SCRUTTON STREET LONDON EC2A 4RQ

View Document

27/04/8727 April 1987 REGISTERED OFFICE CHANGED ON 27/04/87 FROM: G OFFICE CHANGED 27/04/87 SHAIBERN HOUSE 28 SCRUTTON STREET LONDON EC2A 4RQ

View Document

27/04/8727 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/04/879 April 1987 CERTIFICATE OF INCORPORATION

View Document

09/04/879 April 1987 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