TRANSEDA SYSTEMS LTD

Company Documents

DateDescription
06/06/256 June 2025 Declaration of solvency

View Document

01/04/251 April 2025 Registered office address changed from Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom to Sfp, Warehouse W, 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-04-01

View Document

01/04/251 April 2025 Appointment of a voluntary liquidator

View Document

01/04/251 April 2025 Resolutions

View Document

05/03/255 March 2025 Current accounting period extended from 2024-12-31 to 2025-03-31

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

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

View Accounts

22/08/2322 August 2023 Micro company accounts made up to 2022-12-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

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

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/09/1720 September 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES

View Document

15/02/1715 February 2017 PREVEXT FROM 30/06/2016 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/08/153 August 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/07/1423 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

15/07/1415 July 2014 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN TRUDY SCHOLEFIELD / 01/01/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/02/1418 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/10/137 October 2013 REGISTERED OFFICE CHANGED ON 07/10/2013 FROM PYLE HOUSE, 136/7 PYLE STREET NEWPORT ISLE OF WIGHT PO30 1JW

View Document

08/07/138 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

08/07/138 July 2013 SAIL ADDRESS CREATED

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/08/126 August 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

19/03/1219 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/07/1115 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

14/06/1114 June 2011 CURRSHO FROM 31/07/2011 TO 30/06/2011

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

26/08/1026 August 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

26/08/1026 August 2010 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN TRUDY SCHOLEFIELD / 07/07/2010

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / HENRY SCHOLEFIELD / 01/07/2009

View Document

30/07/0930 July 2009 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN SCHOLEFIELD / 01/07/2009

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 08/07/08; NO CHANGE OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

01/08/071 August 2007 RETURN MADE UP TO 08/07/07; NO CHANGE OF MEMBERS

View Document

15/06/0715 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

22/08/0622 August 2006 COMPANY NAME CHANGED SYMPHONY SYSTEMS LTD CERTIFICATE ISSUED ON 22/08/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 NEW SECRETARY APPOINTED

View Document

27/05/0527 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

26/05/0526 May 2005 SECRETARY RESIGNED

View Document

17/08/0417 August 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

06/02/046 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

14/08/0314 August 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 DIRECTOR RESIGNED

View Document

19/07/0219 July 2002 NEW SECRETARY APPOINTED

View Document

19/07/0219 July 2002 NEW DIRECTOR APPOINTED

View Document

19/07/0219 July 2002 SECRETARY RESIGNED

View Document

08/07/028 July 2002 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