TRANSITION PARTICIPATIONS LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Current accounting period shortened from 2024-05-31 to 2024-05-30

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

05/06/245 June 2024 Group of companies' accounts made up to 2023-05-29

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

19/02/2319 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

16/02/2316 February 2023 Group of companies' accounts made up to 2022-05-29

View Document

27/01/2327 January 2023 Notification of Michelle Ingall as a person with significant control on 2016-04-06

View Document

29/05/2229 May 2022 Annual accounts for year ending 29 May 2022

View Accounts

15/02/2215 February 2022 Group of companies' accounts made up to 2021-05-29

View Document

29/05/2129 May 2021 Annual accounts for year ending 29 May 2021

View Accounts

28/05/2128 May 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/05/20

View Document

11/04/2111 April 2021 CONFIRMATION STATEMENT MADE ON 20/02/21, NO UPDATES

View Document

29/05/2029 May 2020 Annual accounts for year ending 29 May 2020

View Accounts

04/03/204 March 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/05/19

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

17/01/2017 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/01/2017 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/01/2017 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029417220003

View Document

26/11/1926 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 029417220004

View Document

30/05/1930 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/05/18

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

27/02/1927 February 2019 PREVSHO FROM 30/05/2018 TO 29/05/2018

View Document

01/10/181 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 029417220003

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

25/05/1825 May 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN INGALL / 06/04/2016

View Document

28/02/1828 February 2018 PREVSHO FROM 31/05/2017 TO 30/05/2017

View Document

24/07/1724 July 2017 COMPANY NAME CHANGED TRANSITION METALS LIMITED CERTIFICATE ISSUED ON 24/07/17

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN INGALL

View Document

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

View Accounts

15/11/1615 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/07/168 July 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

08/03/168 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

22/07/1522 July 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

21/07/1521 July 2015 DISS40 (DISS40(SOAD))

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/06/152 June 2015 FIRST GAZETTE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/08/1419 August 2014 SECRETARY APPOINTED MR AINSLEY LLOYD MANSELL

View Document

18/08/1418 August 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

26/07/1326 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

12/02/1312 February 2013 CURREXT FROM 30/12/2012 TO 31/05/2013

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 30 December 2011

View Document

08/10/128 October 2012 REGISTERED OFFICE CHANGED ON 08/10/2012 FROM 61A BLAGDEN STREET SHEFFIELD S2 5QS UNITED KINGDOM

View Document

27/09/1227 September 2012 PREVSHO FROM 31/12/2011 TO 30/12/2011

View Document

10/08/1210 August 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts for year ending 30 Dec 2011

View Accounts

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/08/113 August 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

19/11/1019 November 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/08/0917 August 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

28/02/0928 February 2009 PREVSHO FROM 31/01/2009 TO 31/12/2008

View Document

05/12/085 December 2008 SECRETARY APPOINTED MR AKHTAR HUSSAIN

View Document

05/12/085 December 2008 APPOINTMENT TERMINATED SECRETARY JOHN BRAITHWAITE

View Document

05/12/085 December 2008 APPOINTMENT TERMINATED DIRECTOR JAMES INGALL

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/03/087 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

07/03/087 March 2008 REGISTERED OFFICE CHANGED ON 07/03/2008 FROM 61 BLAGDEN STREET SHEFFIELD SOUTH YORKSHIRE S2 5QS UK

View Document

07/03/087 March 2008 REGISTERED OFFICE CHANGED ON 07/03/2008 FROM CAPITAL STEEL WORKS TINSLEY PARK ROAD SHEFFIELD S9 5DL

View Document

07/03/087 March 2008 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

03/12/073 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

24/11/0524 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

22/08/0522 August 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 DIRECTOR RESIGNED

View Document

28/09/0428 September 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

08/08/038 August 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

26/03/0326 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0226 June 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

21/06/0121 June 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

06/12/006 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

11/07/0011 July 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

30/07/9930 July 1999 RETURN MADE UP TO 22/06/99; NO CHANGE OF MEMBERS

View Document

28/01/9928 January 1999 AUDITOR'S RESIGNATION

View Document

01/12/981 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

25/02/9825 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

04/08/974 August 1997 RETURN MADE UP TO 22/06/97; FULL LIST OF MEMBERS

View Document

23/01/9723 January 1997 AMENDING 363S TO 22/06/95

View Document

23/01/9723 January 1997 NEW DIRECTOR APPOINTED

View Document

02/12/962 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

30/07/9630 July 1996 RETURN MADE UP TO 22/06/96; NO CHANGE OF MEMBERS

View Document

29/02/9629 February 1996 DIRECTOR RESIGNED

View Document

29/02/9629 February 1996 DIRECTOR RESIGNED

View Document

30/11/9530 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

13/10/9513 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9521 August 1995 RETURN MADE UP TO 22/06/95; FULL LIST OF MEMBERS

View Document

15/03/9515 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

15/03/9515 March 1995 REGISTERED OFFICE CHANGED ON 15/03/95 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD S1 1RZ

View Document

20/10/9420 October 1994 NEW DIRECTOR APPOINTED

View Document

20/10/9420 October 1994 NEW SECRETARY APPOINTED

View Document

20/10/9420 October 1994 NEW DIRECTOR APPOINTED

View Document

22/09/9422 September 1994 COMPANY NAME CHANGED BROOMCO (796) LIMITED CERTIFICATE ISSUED ON 22/09/94

View Document

22/06/9422 June 1994 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