TRANSIT NETWORKS LTD

Company Documents

DateDescription
20/01/2520 January 2025 Appointment of Mr Julian Michael Hodge as a director on 2024-12-01

View Document

20/01/2520 January 2025 Termination of appointment of David O'reilly as a director on 2024-12-01

View Document

20/01/2520 January 2025 Registered office address changed from 2nd Floor 41 Moorgate London EC2R 6PP England to 3rd Floor, Norfolk House 106 Saxon Gate West Milton Keynes MK9 2DN on 2025-01-20

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

12/08/2412 August 2024 Full accounts made up to 2023-12-31

View Document

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

View Accounts

12/10/2312 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

18/07/2318 July 2023 Accounts for a small company made up to 2022-12-31

View Document

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

View Accounts

21/12/2221 December 2022 Satisfaction of charge 077953380001 in full

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-03 with updates

View Document

06/10/226 October 2022 Registered office address changed from C/O Ekco Reading Limited Merlin House Brunel Road Theale Berkshire RG7 4AB England to 2nd Floor 41 Moorgate London EC2R 6PP on 2022-10-06

View Document

30/09/2230 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

30/12/2130 December 2021 Amended micro company accounts made up to 2020-10-31

View Document

15/12/2115 December 2021 Resolutions

View Document

15/12/2115 December 2021 Resolutions

View Document

14/12/2114 December 2021 Memorandum and Articles of Association

View Document

08/12/218 December 2021 Termination of appointment of Thomas James Reed as a director on 2021-12-06

View Document

08/12/218 December 2021 Notification of Ekco Uk Holdings Limited as a person with significant control on 2021-12-06

View Document

08/12/218 December 2021 Cessation of Anthony Nicholas Goodchild as a person with significant control on 2021-12-06

View Document

08/12/218 December 2021 Current accounting period extended from 2021-10-31 to 2021-12-31

View Document

08/12/218 December 2021 Cessation of Thomas James Reed as a person with significant control on 2021-12-06

View Document

08/12/218 December 2021 Registered office address changed from 1 King William Street London EC4N 7AF England to C/O Ekco Reading Limited Merlin House Brunel Road Theale Berkshire RG7 4AB on 2021-12-08

View Document

08/12/218 December 2021 Appointment of Eoin Blacklock as a director on 2021-12-06

View Document

08/12/218 December 2021 Appointment of Jonathan Crowe as a director on 2021-12-06

View Document

08/12/218 December 2021 Appointment of David O’Reilly as a director on 2021-12-06

View Document

08/12/218 December 2021 Appointment of Mr Adam Stephen Bradley as a director on 2021-12-06

View Document

08/12/218 December 2021 Termination of appointment of Anthony Nicholas Goodchild as a director on 2021-12-06

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

12/05/2112 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES

View Document

31/07/2031 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

04/10/194 October 2019 SAIL ADDRESS CHANGED FROM: 18 KING WILLIAM STREET KING WILLIAM STREET LONDON EC4N 7BP ENGLAND

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM GF RO 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

05/10/185 October 2018 REGISTERED OFFICE CHANGED ON 05/10/2018 FROM THE BRISTOL OFFICE 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY

View Document

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

23/01/1823 January 2018 SAIL ADDRESS CHANGED FROM: 68 LOMBARD STREET LONDON EC3V 9LJ ENGLAND

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

26/10/1526 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

26/10/1526 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

23/10/1523 October 2015 SAIL ADDRESS CREATED

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

06/10/146 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/10/1329 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

27/03/1327 March 2013 REGISTERED OFFICE CHANGED ON 27/03/2013 FROM THE BRISTOL OFFICE 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

17/10/1217 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

17/10/1217 October 2012 REGISTERED OFFICE CHANGED ON 17/10/2012 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY ON TRYM BRISTOL BS9 3BH UNITED KINGDOM

View Document

19/06/1219 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY NICHOLAS GOODCHILD / 19/06/2012

View Document

19/06/1219 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES REED / 19/06/2012

View Document

03/10/113 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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