TRANSPARITY 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
30/04/2530 April 2025 Termination of appointment of Kelvin Derrick Papp as a director on 2024-12-31

View Document

28/03/2528 March 2025 Registered office address changed from 9 Nimrod Way East Dorset Trade Park Wimborne BH21 7UH England to 100 Wharfedale Road Winnersh Wokingham RG41 5rd on 2025-03-28

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

06/12/246 December 2024 Full accounts made up to 2024-02-29

View Document

18/10/2418 October 2024 Satisfaction of charge 094204340001 in full

View Document

18/10/2418 October 2024 Satisfaction of charge 094204340002 in full

View Document

17/10/2417 October 2024 Resolutions

View Document

17/10/2417 October 2024 Memorandum and Articles of Association

View Document

09/10/249 October 2024 Termination of appointment of Anthony Paul Green as a director on 2024-09-25

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

13/11/2313 November 2023 Termination of appointment of Iain Gordon Slater as a director on 2023-11-13

View Document

08/11/238 November 2023 Appointment of Kirsty Mills as a director on 2023-10-31

View Document

06/11/236 November 2023 Full accounts made up to 2023-02-28

View Document

19/04/2319 April 2023 Registration of charge 094204340002, created on 2023-04-14

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

28/11/2228 November 2022 Full accounts made up to 2022-02-28

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

04/03/224 March 2022 Termination of appointment of Colin Gordon Macandrew as a director on 2021-08-31

View Document

02/12/212 December 2021 Full accounts made up to 2021-02-28

View Document

12/10/2112 October 2021 Director's details changed for Mr Neil Tune on 2021-09-30

View Document

12/10/2112 October 2021 Appointment of Mr Neil Tune as a director on 2021-09-30

View Document

27/07/2027 July 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES

View Document

10/07/1910 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 14/02/19 STATEMENT OF CAPITAL GBP 400

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/02/1926 February 2019 ADOPT ARTICLES 14/02/2019

View Document

22/02/1922 February 2019 SAIL ADDRESS CHANGED FROM: SUITE A, PACEYCOMBE HOUSE PACEYCOMBE WAY POUNDBURY DORCHESTER DT1 3WB ENGLAND

View Document

21/02/1921 February 2019 DIRECTOR APPOINTED MR ANTHONY PAUL GREEN

View Document

31/07/1831 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

08/02/188 February 2018 SAIL ADDRESS CHANGED FROM: REDCOTT HOUSE REDCOTTS LANE WIMBORNE BH21 1JX ENGLAND

View Document

07/08/177 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 SAIL ADDRESS CREATED

View Document

13/02/1713 February 2017 REGISTERED OFFICE CHANGED ON 13/02/2017 FROM REDCOTTS HOUSE 1 REDCOTTS LANE WIMBORNE DORSET BH21 1JX UNITED KINGDOM

View Document

21/08/1621 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

21/07/1621 July 2016 03/03/16 STATEMENT OF CAPITAL GBP 102

View Document

30/03/1630 March 2016 01/03/16 STATEMENT OF CAPITAL GBP 10

View Document

11/02/1611 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

03/02/153 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information