TRANSDEV NORTHERN BLUE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-07-06 with no updates

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

26/06/2426 June 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/07/236 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

30/05/2330 May 2023 Termination of appointment of Alex Lloyd Hornby as a director on 2023-05-28

View Document

11/05/2311 May 2023 Appointment of Mr Andrew Brown as a director on 2023-04-03

View Document

12/01/2312 January 2023 Termination of appointment of Mark Alan Dale as a director on 2023-01-12

View Document

06/01/236 January 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 21/12/19

View Document

21/12/2021 December 2020 Annual accounts for year ending 21 Dec 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

23/03/2023 March 2020 DIRECTOR APPOINTED MR MARK ALAN DALE

View Document

21/12/1921 December 2019 Annual accounts for year ending 21 Dec 2019

View Accounts

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 21/12/18

View Document

19/09/1919 September 2019 PREVSHO FROM 24/12/2018 TO 21/12/2018

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR SETH KING

View Document

11/01/1911 January 2019 DIRECTOR APPOINTED MR SETH KING

View Document

21/12/1821 December 2018 Annual accounts for year ending 21 Dec 2018

View Accounts

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR NADEAN MCNAUGHT

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, SECRETARY NADEAN MCNAUGHT

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, DIRECTOR RUSSELL REVILL

View Document

25/09/1825 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/12/17

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

02/10/172 October 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 17/12/16

View Document

02/10/172 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/12/16

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

01/02/171 February 2017 SECRETARY APPOINTED MRS NADEAN MCNAUGHT

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES WALLACE

View Document

01/02/171 February 2017 DIRECTOR APPOINTED MRS NADEAN MCNAUGHT

View Document

01/02/171 February 2017 DIRECTOR APPOINTED MR ALEX LLOYD HORNBY

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, SECRETARY JAMES WALLACE

View Document

28/09/1628 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 19/12/15

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

26/08/1526 August 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

26/08/1526 August 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN GILBERT

View Document

19/08/1519 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/12/14

View Document

06/08/156 August 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN GILBERT

View Document

17/04/1517 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES GILBERT / 09/01/2015

View Document

08/09/148 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/12/13

View Document

29/08/1429 August 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 21/12/13

View Document

08/07/148 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL EGGLETON

View Document

05/09/135 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/12/12

View Document

09/07/139 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

26/09/1226 September 2012 FULL ACCOUNTS MADE UP TO 24/12/11

View Document

30/07/1230 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

08/06/128 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KEILLOR WALLACE / 30/03/2012

View Document

08/06/128 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES KEILLOR WALLACE / 30/03/2012

View Document

12/10/1112 October 2011 CURRSHO FROM 31/12/2011 TO 24/12/2011

View Document

15/09/1115 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/07/118 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

01/03/111 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL GEORGE REVILL / 20/12/2010

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KEILLOR WALLACE / 10/01/2011

View Document

10/01/1110 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES KEILLOR WALLACE / 10/01/2011

View Document

01/10/101 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/08/1026 August 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES GILBERT / 26/11/2009

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/07/0916 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED SECRETARY JULIE TEMPLE

View Document

17/03/0917 March 2009 SECRETARY APPOINTED MR JAMES KEILLOR WALLACE

View Document

29/01/0929 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GILBERT / 29/01/2009

View Document

26/01/0926 January 2009 DIRECTOR APPOINTED MR NIGEL WILFRID EGGLETON

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

09/07/089 July 2008 COMPANY NAME CHANGED TRAVELSPEED LIMITED CERTIFICATE ISSUED ON 10/07/08

View Document

08/07/088 July 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 DIRECTOR APPOINTED MR MARTIN JAMES GILBERT

View Document

11/06/0811 June 2008 CURREXT FROM 31/07/2008 TO 31/12/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

19/11/0719 November 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 31/07/07

View Document

23/08/0723 August 2007 NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/08/0715 August 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07

View Document

15/08/0715 August 2007 REGISTERED OFFICE CHANGED ON 15/08/07 FROM: UNIT 7 DEAN MILL PLUMBE STREET BURNLEY LANCASHIRE BB11 3AG

View Document

15/08/0715 August 2007 NEW SECRETARY APPOINTED

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 DIRECTOR RESIGNED

View Document

07/08/077 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/0731 July 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

14/07/0714 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

01/09/061 September 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 £ IC 3/2 31/08/05 £ SR 1@1=1

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

14/09/0514 September 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/08/051 August 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

14/07/0414 July 2004 RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

19/12/0219 December 2002 DIRECTOR RESIGNED

View Document

13/08/0213 August 2002 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

18/10/0118 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/016 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/08/016 August 2001 RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

27/02/0127 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/08/0031 August 2000 REGISTERED OFFICE CHANGED ON 31/08/00 FROM: 35 ABBOTT CLOUGH AVENUE BLACKBURN LANCASHIRE BB1 3LP

View Document

24/07/0024 July 2000 RETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 30/11/00

View Document

26/08/9926 August 1999 NEW DIRECTOR APPOINTED

View Document

26/08/9926 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/08/9926 August 1999 SECRETARY RESIGNED

View Document

26/08/9926 August 1999 DIRECTOR RESIGNED

View Document

26/08/9926 August 1999 REGISTERED OFFICE CHANGED ON 26/08/99 FROM: THE BRITANNIA SUITE,ST JAMES'S BUILDINGS,79 OXFORD STREET MANCHESTER,LANCASHIRE M1 6FR

View Document

16/07/9916 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information