TRANSPARENT BUSINESS SOLUTIONS LTD

Company Documents

DateDescription
03/07/193 July 2019 REGISTERED OFFICE CHANGED ON 03/07/2019 FROM 11 ROMAN WAY BUSINESS CENTRE BERRY HILL INDUSTRIAL ESTATE DROITWICH WR9 9AJ ENGLAND

View Document

02/07/192 July 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/07/192 July 2019 SPECIAL RESOLUTION TO WIND UP

View Document

02/07/192 July 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

11/06/1911 June 2019 REGISTERED OFFICE CHANGED ON 11/06/2019 FROM 16-18 WEST STREET THE SQUARE ROCHFORD ESSEX SS4 1AJ

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, SECRETARY PJR SECRETARIAL SERVICES LIMITED

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

06/07/186 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN GEORGE WATTS / 06/07/2018

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

01/12/171 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/10/1624 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/05/1623 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN GEORGE WATTS / 01/05/2016

View Document

23/05/1623 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/01/1630 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/06/1516 June 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/10/149 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/05/1415 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

09/12/139 December 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

13/06/1313 June 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

13/06/1313 June 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PJR SECRETARIAL SERVICES LIMITED / 13/07/2012

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

12/09/1212 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/07/1212 July 2012 REGISTERED OFFICE CHANGED ON 12/07/2012 FROM 51 MILTON ROAD WESTCLIFF ON SEA ESSEX SS0 7JP UNITED KINGDOM

View Document

06/06/126 June 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

20/04/1120 April 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