TRANSPARENT ENERGY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/04/2417 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

23/11/2223 November 2022 Change of details for Mr Divyesh Patel as a person with significant control on 2022-11-23

View Document

23/11/2223 November 2022 Cessation of Ashif Dassu as a person with significant control on 2022-11-23

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-23 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

09/04/219 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

27/03/2027 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/04/1924 April 2019 01/04/19 STATEMENT OF CAPITAL GBP 130

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

22/01/1922 January 2019 REGISTERED OFFICE CHANGED ON 22/01/2019 FROM KAPREKAR 94 NEW WALK LEICESTER LE1 7EA ENGLAND

View Document

14/01/1914 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

05/12/185 December 2018 REGISTERED OFFICE CHANGED ON 05/12/2018 FROM C/O KAPREKAR AKS LIMITED 2ND FLOOR 94 NEW WALK LEICESTER LE1 7EA ENGLAND

View Document

04/07/184 July 2018 DIRECTOR APPOINTED MR ASHIF DASSU

View Document

04/07/184 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIVYESH PATEL

View Document

04/07/184 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHIF DASSU

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

15/03/1815 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

23/08/1723 August 2017 DISS40 (DISS40(SOAD))

View Document

22/08/1722 August 2017 FIRST GAZETTE

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/03/1714 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

12/01/1712 January 2017 REGISTERED OFFICE CHANGED ON 12/01/2017 FROM 11 WELLAND VALE ROAD LEICESTER LE5 6PX ENGLAND

View Document

13/12/1613 December 2016 30/08/16 STATEMENT OF CAPITAL GBP 100

View Document

08/08/168 August 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

03/06/153 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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