TRANSITION SHEFFIELD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 New

View Document

27/08/2527 August 2025 New

View Document

27/08/2527 August 2025 NewAudit exemption subsidiary accounts made up to 2024-05-30

View Document

27/08/2527 August 2025 New

View Document

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

19/06/2419 June 2024

View Document

19/06/2419 June 2024

View Document

19/06/2419 June 2024 Audit exemption subsidiary accounts made up to 2023-05-29

View Document

19/06/2419 June 2024

View Document

05/06/245 June 2024

View Document

05/06/245 June 2024

View Document

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

View Document

08/01/248 January 2024 Appointment of Mr Ainsley Lloyd Mansell as a director on 2024-01-03

View Document

19/02/2319 February 2023 Accounts for a small company made up to 2022-05-29

View Document

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

View Document

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

View Accounts

24/02/2224 February 2022 Accounts for a small company 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 ACCOUNTS FOR 'SMALL' CO. 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

28/02/2028 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/05/19

View Document

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

View Document

03/02/203 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 059614920005

View Document

17/01/2017 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059614920003

View Document

27/11/1927 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 059614920004

View Document

29/05/1929 May 2019 Annual accounts for year ending 29 May 2019

View Accounts

04/04/194 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/05/18

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 059614920003

View Document

25/05/1825 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

13/04/1813 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRANSITION PARTICIPATIONS LIMITED

View Document

13/04/1813 April 2018 CESSATION OF DAVID JOHN INGALL AS A PSC

View Document

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

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, DIRECTOR FRANS AARENS

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES

View Document

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

View Accounts

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

21/03/1621 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

27/10/1527 October 2015 Annual return made up to 10 October 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

24/10/1424 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANS JOSEPH FERDINAND AARENS / 01/10/2009

View Document

24/10/1424 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

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

View Document

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

View Accounts

20/02/1420 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

26/11/1326 November 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

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

View Accounts

30/03/1330 March 2013 Annual accounts small company total exemption made up to 30 December 2011

View Document

14/02/1314 February 2013 CURREXT FROM 30/12/2012 TO 31/05/2013

View Document

23/11/1223 November 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

12/10/1212 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

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

View Document

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

View Document

07/06/127 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

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

View Accounts

14/10/1114 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

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

View Document

23/11/1023 November 2010 Annual return made up to 10 October 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

18/11/0918 November 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANS JOSEPH FERDINAND AARENS / 10/10/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN INGALL / 10/10/2009

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/02/0928 February 2009 PREVEXT FROM 31/10/2008 TO 31/12/2008

View Document

07/01/097 January 2009 COMPANY NAME CHANGED TRANSITION TITANIUM LIMITED CERTIFICATE ISSUED ON 09/01/09

View Document

30/12/0830 December 2008 DIRECTOR APPOINTED FRANS JOSEPH FERDINAND AARENS

View Document

30/12/0830 December 2008 ADOPT ARTICLES 23/12/2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

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

View Document

05/12/085 December 2008 APPOINTMENT TERMINATED SECRETARY AINSLEY MANSELL

View Document

11/08/0811 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

27/11/0727 November 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 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