TRANSIAIR KOOL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewMicro company accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

11/11/2411 November 2024 Confirmation statement made on 2024-09-17 with no updates

View Document

14/08/2414 August 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

11/09/2311 September 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

24/06/2124 June 2021 Micro company accounts made up to 2020-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/07/1925 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

15/08/1815 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES

View Document

19/07/1719 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

13/11/1513 November 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

20/02/1520 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

23/09/1423 September 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

23/10/1323 October 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

02/10/122 October 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

08/03/128 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

20/02/1220 February 2012 REGISTERED OFFICE CHANGED ON 20/02/2012 FROM MEADOW DROVE EARITH HUNTINGDON CAMBRIDGESHIRE PE28 3SA

View Document

10/02/1210 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

18/01/1218 January 2012 DISS40 (DISS40(SOAD))

View Document

17/01/1217 January 2012 FIRST GAZETTE

View Document

11/01/1211 January 2012 Annual return made up to 17 September 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

02/12/102 December 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/12/092 December 2009 Annual return made up to 17 September 2009 with full list of shareholders

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

14/01/0914 January 2009 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

25/02/0825 February 2008 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/079 February 2007 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

28/12/0628 December 2006 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/05/06

View Document

22/08/0622 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/067 August 2006 REGISTERED OFFICE CHANGED ON 07/08/06 FROM: RICHMOND HOUSE BROAD STREET ELY CAMBRIDGESHIRE CB7 4AH

View Document

04/08/064 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0513 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

17/11/0417 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

14/04/0314 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 REGISTERED OFFICE CHANGED ON 20/06/02 FROM: WALSINGHAM CHAMBERS BUTCHERS ROW ELY CAMBRIDGESHIRE CB7 4NA

View Document

23/10/0123 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

27/09/0127 September 2001 RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

21/09/0021 September 2000 RETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

13/09/9913 September 1999 RETURN MADE UP TO 17/09/99; NO CHANGE OF MEMBERS

View Document

19/03/9919 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

13/11/9813 November 1998 RETURN MADE UP TO 17/09/98; FULL LIST OF MEMBERS

View Document

22/04/9822 April 1998 REGISTERED OFFICE CHANGED ON 22/04/98 FROM: WALSINGHAM CHAMBERS BUTCHERS ROW ELY CAMBRIDGESHIRE CB7 4NA

View Document

09/01/989 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

16/10/9716 October 1997 RETURN MADE UP TO 17/09/97; NO CHANGE OF MEMBERS

View Document

10/03/9710 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

16/10/9616 October 1996 RETURN MADE UP TO 17/09/96; NO CHANGE OF MEMBERS

View Document

11/07/9611 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

13/10/9513 October 1995 REGISTERED OFFICE CHANGED ON 13/10/95 FROM: 93, REGENT STREET, CAMBRIDGE, CB2 1AW.

View Document

02/10/952 October 1995 RETURN MADE UP TO 17/09/95; FULL LIST OF MEMBERS

View Document

06/09/956 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

30/11/9430 November 1994 RETURN MADE UP TO 17/09/94; NO CHANGE OF MEMBERS

View Document

16/06/9416 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

22/09/9322 September 1993 RETURN MADE UP TO 17/09/93; NO CHANGE OF MEMBERS

View Document

08/10/928 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

08/10/928 October 1992 RETURN MADE UP TO 17/09/92; FULL LIST OF MEMBERS

View Document

19/08/9219 August 1992 EXEMPTION FROM APPOINTING AUDITORS 13/07/92

View Document

24/10/9124 October 1991 COMPANY NAME CHANGED PRIDECRAFT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 25/10/91

View Document

23/10/9123 October 1991 NC INC ALREADY ADJUSTED 12/10/91

View Document

23/10/9123 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/10/9123 October 1991 £ NC 100/25000 12/10/91

View Document

23/10/9123 October 1991 REGISTERED OFFICE CHANGED ON 23/10/91 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

23/10/9123 October 1991 ADOPT MEM AND ARTS 12/10/91

View Document

23/10/9123 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/09/9117 September 1991 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