TRANSSWIFT FREIGHT SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Confirmation statement made on 2025-05-20 with no updates |
08/05/258 May 2025 | Registered office address changed from 4 Regency Court Rochdale OL11 5XD England to 2 Heap Bridge Bury BL9 7HR on 2025-05-08 |
25/04/2525 April 2025 | Registered office address changed from 2 Heap Bridge Bury Lancashire BL9 7HR to 4 Regency Court Rochdale OL11 5XD on 2025-04-25 |
25/04/2525 April 2025 | Notification of Laura Waterhouse as a person with significant control on 2025-02-02 |
03/04/253 April 2025 | Total exemption full accounts made up to 2024-08-31 |
14/03/2514 March 2025 | Appointment of Miss Laura Waterhouse as a director on 2025-03-14 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-20 with no updates |
12/03/2412 March 2024 | Total exemption full accounts made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-20 with no updates |
23/05/2323 May 2023 | Total exemption full accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
07/07/217 July 2021 | Total exemption full accounts made up to 2020-08-31 |
22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES |
11/03/2011 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
24/05/1924 May 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
21/01/1921 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
30/06/1830 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 044419740002 |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES |
27/03/1827 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
04/06/174 June 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
24/03/1724 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
21/07/1621 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANTHONY MURCHAN / 01/07/2016 |
21/07/1621 July 2016 | SECRETARY'S CHANGE OF PARTICULARS / BARBARA ANN MURCHAN / 01/07/2016 |
21/07/1621 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ANN MURCHAN / 01/07/2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
09/06/169 June 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
25/01/1625 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
01/06/151 June 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
19/01/1519 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANTHONY MURCHAN / 19/01/2015 |
19/01/1519 January 2015 | SECRETARY'S CHANGE OF PARTICULARS / BARBARA ANN MURCHAN / 19/01/2015 |
19/01/1519 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ANN MURCHAN / 19/01/2015 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
06/06/146 June 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
20/01/1420 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
23/07/1323 July 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
30/01/1330 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
23/05/1223 May 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
21/02/1221 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
27/06/1127 June 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
05/11/105 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
14/06/1014 June 2010 | Annual return made up to 20 May 2010 with full list of shareholders |
22/12/0922 December 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
05/06/095 June 2009 | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS |
18/03/0918 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
29/05/0829 May 2008 | RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS |
31/03/0831 March 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
11/07/0711 July 2007 | RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS |
15/02/0715 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
31/05/0631 May 2006 | RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS |
31/01/0631 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
25/01/0625 January 2006 | REGISTERED OFFICE CHANGED ON 25/01/06 FROM: BRIDGE HOUSE HEAP BRIDGE BURY LANCASHIRE BL9 7HT |
27/05/0527 May 2005 | RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS |
15/02/0515 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
10/06/0410 June 2004 | RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS |
23/02/0423 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
26/07/0326 July 2003 | ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/06/03 |
24/06/0324 June 2003 | RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS |
09/01/039 January 2003 | PARTICULARS OF MORTGAGE/CHARGE |
30/05/0230 May 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/05/0230 May 2002 | REGISTERED OFFICE CHANGED ON 30/05/02 FROM: BENTGATE HOUSE, NEWHEY ROAD MILNROW ROCHDALE OL16 4JY |
30/05/0230 May 2002 | NEW DIRECTOR APPOINTED |
28/05/0228 May 2002 | SECRETARY RESIGNED |
28/05/0228 May 2002 | DIRECTOR RESIGNED |
20/05/0220 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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