TRANSLLOYD DEVELOPMENTS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Cessation of Edmund Benedict O'reilly Hyland as a person with significant control on 2025-01-03

View Document

28/05/2528 May 2025 Notification of Susanna O'reilly Hyland as a person with significant control on 2025-01-03

View Document

09/04/259 April 2025 Termination of appointment of Edmund Benedict O'reilly Hyland as a director on 2025-01-03

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

14/06/2414 June 2024 Micro company accounts made up to 2023-09-30

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/06/2327 June 2023 Micro company accounts made up to 2022-09-30

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/06/2019 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

01/10/191 October 2019 PSC'S CHANGE OF PARTICULARS / MR EDMUND BENEDICT O'REILLY HYLAND / 30/06/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/07/1916 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

17/01/1917 January 2019 PSC'S CHANGE OF PARTICULARS / MR EDMUND BENEDICT O'REILLY HYLAND / 17/01/2019

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

25/10/1825 October 2018 20/09/18 STATEMENT OF CAPITAL GBP 1256

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/09/1728 September 2017 30/06/17 STATEMENT OF CAPITAL GBP 1206

View Document

20/09/1720 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

20/09/1720 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

20/09/1720 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

20/09/1720 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

20/09/1720 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

20/09/1720 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

20/09/1720 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/02/168 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/07/1522 July 2015 REGISTERED OFFICE CHANGED ON 22/07/2015 FROM CASTLE GATE HOUSE 8 QUARRY STREET GUILDFORD SURREY GU1 3UY

View Document

06/02/156 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

18/12/1418 December 2014 PREVEXT FROM 31/03/2014 TO 30/09/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

20/03/1420 March 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FORSTER

View Document

27/02/1427 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/07/1329 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/02/136 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

03/11/123 November 2012 DISS40 (DISS40(SOAD))

View Document

01/11/121 November 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

18/09/1218 September 2012 FIRST GAZETTE

View Document

16/03/1216 March 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

21/04/1121 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / EDMUND BENEDICT ALOYUISUS O'REILLY HYLAND / 01/04/2010

View Document

21/04/1121 April 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

06/04/116 April 2011 DISS40 (DISS40(SOAD))

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/07/1014 July 2010 DISS40 (DISS40(SOAD))

View Document

13/07/1013 July 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

11/05/1011 May 2010 FIRST GAZETTE

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/02/096 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/07/0811 July 2008 REGISTERED OFFICE CHANGED ON 11/07/2008 FROM SHAW HOUSE 3 TUNSGATE GUILDFORD SURREY GU1 3QT

View Document

07/02/087 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/02/075 February 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 NEW SECRETARY APPOINTED

View Document

11/05/0611 May 2006 SECRETARY RESIGNED

View Document

18/04/0618 April 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/02/066 February 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/08/056 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/056 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0514 April 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0418 August 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/05/0424 May 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/06/0319 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/039 February 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0228 March 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/12/016 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0118 June 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/05/0114 May 2001 NEW SECRETARY APPOINTED

View Document

28/02/0128 February 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/0025 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0029 March 2000 ACC. REF. DATE EXTENDED FROM 28/02/00 TO 31/03/00

View Document

21/03/0021 March 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

09/02/009 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/9918 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/9918 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/998 February 1999 RETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 NEW DIRECTOR APPOINTED

View Document

02/02/992 February 1999 DIRECTOR RESIGNED

View Document

02/12/982 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/984 June 1998 NEW DIRECTOR APPOINTED

View Document

06/05/986 May 1998 COMPANY NAME CHANGED METRO SPACE SOLUTIONS LTD. CERTIFICATE ISSUED ON 07/05/98

View Document

11/02/9811 February 1998 SECRETARY RESIGNED

View Document

05/02/985 February 1998 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