TRANSPOWER DRIVES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Termination of appointment of Clifford Linnitt as a director on 2025-03-31

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-13 with updates

View Document

21/02/2521 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

21/02/2521 February 2025 Change of details for Tpd Projects Limited as a person with significant control on 2021-12-17

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

27/09/2327 September 2023 Director's details changed for Mr Ian Roger Tilley on 2023-05-09

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

08/03/238 March 2023 Termination of appointment of Steven Douglas Pinnock as a director on 2023-02-26

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-13 with updates

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/01/2125 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/03/2021 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

22/10/1922 October 2019 SECRETARY APPOINTED MR NEIL SAVAGE

View Document

28/09/1928 September 2019 CESSATION OF PETER STANLEY BATES AS A PSC

View Document

28/09/1928 September 2019 APPOINTMENT TERMINATED, SECRETARY PETER BATES

View Document

28/09/1928 September 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN BATES

View Document

28/09/1928 September 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN RANSON

View Document

28/09/1928 September 2019 APPOINTMENT TERMINATED, DIRECTOR PETER BATES

View Document

28/09/1928 September 2019 CESSATION OF COLIN GRAHAM BATES AS A PSC

View Document

28/09/1928 September 2019 CESSATION OF STEVEN JOHN RANSON AS A PSC

View Document

26/09/1926 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TPD PROJECTS LIMITED

View Document

26/09/1926 September 2019 DIRECTOR APPOINTED MR MARTIN WATSON

View Document

26/09/1926 September 2019 DIRECTOR APPOINTED MR CLIFFORD LINNITT

View Document

26/09/1926 September 2019 DIRECTOR APPOINTED MR STEVEN DOUGLAS PINNOCK

View Document

26/09/1926 September 2019 DIRECTOR APPOINTED MR IAN ROGER TILLEY

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

19/11/1819 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

06/02/186 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

08/08/168 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/02/1622 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

20/11/1520 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STANLEY BATES / 19/10/2015

View Document

20/11/1520 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN RANSON / 19/10/2015

View Document

20/11/1520 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MR PETER STANLEY BATES / 19/10/2015

View Document

20/11/1520 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GRAHAM BATES / 19/10/2015

View Document

18/11/1518 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/02/1520 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

11/06/1411 June 2014 CURRSHO FROM 31/10/2014 TO 31/08/2014

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

26/02/1426 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

19/02/1319 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

16/02/1216 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

16/02/1116 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

08/03/108 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN RANSON / 13/02/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN GRAHAM BATES / 13/02/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER STANLEY BATES / 13/02/2010

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

15/04/0915 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

27/02/0927 February 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

05/06/085 June 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED DIRECTOR MARION SHARP

View Document

02/01/082 January 2008 REGISTERED OFFICE CHANGED ON 02/01/08 FROM: COMMUNICATIONS HOUSE, 9 ST JOHNS STREET, COLCHESTER, ESSEX CO3 7NN

View Document

23/10/0723 October 2007 REGISTERED OFFICE CHANGED ON 23/10/07 FROM: 4 BRIDLE CLOSE, STEWARTS ROAD, FINEDON ROAD INDUSTRIAL ESTATE, WELLINGBOROUGH, NORTHAMPTONSHIRE NN8 4RN

View Document

31/05/0731 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

12/04/0712 April 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

09/03/069 March 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

10/05/0510 May 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

16/03/0416 March 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

12/03/0312 March 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

09/03/029 March 2002 RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

12/03/0112 March 2001 RETURN MADE UP TO 13/02/01; CHANGE OF MEMBERS

View Document

15/04/0015 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

01/03/001 March 2000 RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS

View Document

20/04/9920 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

23/02/9923 February 1999 RETURN MADE UP TO 13/02/99; NO CHANGE OF MEMBERS

View Document

25/07/9825 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

16/03/9816 March 1998 RETURN MADE UP TO 13/02/98; FULL LIST OF MEMBERS

View Document

08/07/978 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

05/03/975 March 1997 RETURN MADE UP TO 13/02/97; NO CHANGE OF MEMBERS

View Document

24/05/9624 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

19/02/9619 February 1996 RETURN MADE UP TO 13/02/96; NO CHANGE OF MEMBERS

View Document

25/08/9525 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

23/02/9523 February 1995 REGISTERED OFFICE CHANGED ON 23/02/95

View Document

23/02/9523 February 1995 RETURN MADE UP TO 13/02/95; FULL LIST OF MEMBERS

View Document

09/05/949 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

01/03/941 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/941 March 1994 RETURN MADE UP TO 13/02/94; NO CHANGE OF MEMBERS

View Document

09/09/939 September 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/9330 June 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/06/938 June 1993 ALTER MEM AND ARTS 24/05/93

View Document

03/06/933 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9319 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

05/03/935 March 1993 RETURN MADE UP TO 13/02/93; NO CHANGE OF MEMBERS

View Document

16/04/9216 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

05/03/925 March 1992 RETURN MADE UP TO 13/02/92; FULL LIST OF MEMBERS

View Document

05/03/925 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/9119 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/916 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

06/03/916 March 1991 RETURN MADE UP TO 13/02/91; FULL LIST OF MEMBERS

View Document

05/07/905 July 1990 REGISTERED OFFICE CHANGED ON 05/07/90 FROM: 1 BROOK TERRACE, IRTHLINGBOROUGH, NORTHANTS, NN9 5SS

View Document

22/05/9022 May 1990 RETURN MADE UP TO 15/05/90; FULL LIST OF MEMBERS

View Document

22/05/9022 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

12/01/9012 January 1990 NEW DIRECTOR APPOINTED

View Document

16/06/8916 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

16/06/8916 June 1989 RETURN MADE UP TO 15/06/89; FULL LIST OF MEMBERS

View Document

12/06/8912 June 1989 WD 01/06/89 AD 23/05/89--------- £ SI [email protected]=10 £ IC 200/210

View Document

05/06/895 June 1989 £ NC 1000/2000 11/05/8

View Document

10/10/8810 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

10/10/8810 October 1988 RETURN MADE UP TO 12/08/88; FULL LIST OF MEMBERS

View Document

13/11/8713 November 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

13/11/8713 November 1987 RETURN MADE UP TO 29/09/87; FULL LIST OF MEMBERS

View Document

21/10/8621 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

21/10/8621 October 1986 RETURN MADE UP TO 31/07/86; FULL LIST OF MEMBERS

View Document

16/06/8616 June 1986 DIRECTOR RESIGNED

View Document

19/04/8219 April 1982 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