TRANSPORT SERVICE SOLUTIONS LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

04/03/254 March 2025 Application to strike the company off the register

View Document

27/02/2527 February 2025 Notification of Cheshire East Borough Council as a person with significant control on 2024-07-16

View Document

14/02/2514 February 2025 Cessation of Cheshire East Residents First as a person with significant control on 2024-07-16

View Document

31/12/2431 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

07/03/247 March 2024 Full accounts made up to 2023-03-31

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

04/01/234 January 2023 Appointment of Mr Tomas Daniel Shuttleworth as a director on 2022-12-31

View Document

03/01/233 January 2023 Termination of appointment of Paul Greville Bayley as a director on 2022-12-31

View Document

28/12/2228 December 2022 Full accounts made up to 2022-03-31

View Document

04/03/224 March 2022 Memorandum and Articles of Association

View Document

04/03/224 March 2022 Memorandum and Articles of Association

View Document

04/03/224 March 2022 Resolutions

View Document

24/02/2224 February 2022 Termination of appointment of Jonathan Parry as a director on 2022-02-17

View Document

24/02/2224 February 2022 Appointment of Mr Paul Greville Bayley as a director on 2022-02-17

View Document

24/02/2224 February 2022 Termination of appointment of Kevin James Melling as a director on 2022-02-17

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

08/01/228 January 2022 Full accounts made up to 2021-03-31

View Document

30/06/2130 June 2021 Termination of appointment of Robert Quentin Abel as a director on 2021-06-30

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

16/11/1816 November 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY DOOLEY

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

15/01/1815 January 2018 REGISTERED OFFICE CHANGED ON 15/01/2018 FROM MUNICIPAL BUILDINGS EARLE STREET CREWE CHESHIRE CW1 2BJ

View Document

13/11/1713 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

13/12/1613 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

27/01/1627 January 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

07/01/167 January 2016 REGISTERED OFFICE CHANGED ON 07/01/2016 FROM PYMS LANE DEPOT PYMS LANE CREWE CHESHIRE CW1 3PJ

View Document

06/11/156 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

17/09/1517 September 2015 DIRECTOR APPOINTED MRS BEVERLEY DOOLEY

View Document

22/06/1522 June 2015 PREVEXT FROM 31/01/2015 TO 31/03/2015

View Document

05/06/155 June 2015 APPOINTMENT TERMINATED, DIRECTOR RODERICK MENLOVE

View Document

17/04/1517 April 2015 REGISTERED OFFICE CHANGED ON 17/04/2015 FROM WESTFIELDS MIDDLEWICH ROAD SANDBACH CHESHIRE CW11 1HZ

View Document

17/04/1517 April 2015 ADOPT ARTICLES 01/04/2015

View Document

17/04/1517 April 2015 SUB-DIVISION 01/04/15

View Document

26/01/1526 January 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

18/11/1418 November 2014 DIRECTOR APPOINTED MR DEREK IAN HOUGH

View Document

16/10/1416 October 2014 APPOINTMENT TERMINATED, SECRETARY ANITA BRADLEY

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED KEVIN MELLING

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, DIRECTOR PETER GROVES

View Document

12/06/1412 June 2014 DIRECTOR APPOINTED GAIL WAIT

View Document

10/02/1410 February 2014 SECRETARY APPOINTED ANITA JANE BRADLEY

View Document

27/01/1427 January 2014 DIRECTOR APPOINTED MR PETER GRAHAM GROVES

View Document

24/01/1424 January 2014 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