TRANSFORMATIONS CARE & SUPPORT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Termination of appointment of Rebecca Louise Smart as a director on 2024-12-03 |
03/10/243 October 2024 | Confirmation statement made on 2024-10-03 with no updates |
24/08/2424 August 2024 | Total exemption full accounts made up to 2023-10-31 |
21/08/2421 August 2024 | Appointment of Ms Rebecca Louise Smart as a director on 2024-06-20 |
31/07/2431 July 2024 | Registered office address changed from The Local Accountant Bath Street Cheddar BS27 3AA England to 3 Province House the Borough Wedmore BS28 4EG on 2024-07-31 |
20/02/2420 February 2024 | Registered office address changed from 14 Queen Square Bath BA1 2HN United Kingdom to The Local Accountant Bath Street Cheddar BS27 3AA on 2024-02-20 |
14/12/2314 December 2023 | Confirmation statement made on 2023-10-10 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
21/10/2321 October 2023 | Compulsory strike-off action has been discontinued |
21/10/2321 October 2023 | Compulsory strike-off action has been discontinued |
18/10/2318 October 2023 | Total exemption full accounts made up to 2022-10-31 |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | Total exemption full accounts made up to 2021-10-31 |
24/01/2324 January 2023 | Compulsory strike-off action has been discontinued |
24/01/2324 January 2023 | Compulsory strike-off action has been discontinued |
23/01/2323 January 2023 | Confirmation statement made on 2022-10-10 with no updates |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-10 with no updates |
07/04/217 April 2021 | 31/10/20 TOTAL EXEMPTION FULL |
08/02/218 February 2021 | APPOINTMENT TERMINATED, DIRECTOR GERALD PHILLIPS |
19/01/2119 January 2021 | CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
28/05/2028 May 2020 | REGISTERED OFFICE CHANGED ON 28/05/2020 FROM 6 LITTLEWOOD WAY CHEDDAR BS27 3FP |
20/11/1920 November 2019 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES |
10/07/1910 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
28/06/1928 June 2019 | REGISTERED OFFICE CHANGED ON 28/06/2019 FROM LAVENDER LODGE PENSTONE FARM LIPPIATT LANE CHEDDAR SOMERSET BS27 3QT UNITED KINGDOM |
12/06/1912 June 2019 | DIRECTOR APPOINTED MR GERALD VALENTINE PHILLIPS |
05/06/195 June 2019 | TRANSFER OF SHARES 11/03/2019 |
12/04/1912 April 2019 | APPOINTMENT TERMINATED, DIRECTOR REBECCA SMART |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES |
11/10/1711 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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