TRANSTECH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 12/05/2512 May 2025 | Confirmation statement made on 2025-05-01 with no updates | 
| 24/12/2424 December 2024 | Micro company accounts made up to 2024-03-31 | 
| 23/05/2423 May 2024 | Confirmation statement made on 2024-05-01 with no updates | 
| 19/12/2319 December 2023 | Micro company accounts made up to 2023-03-31 | 
| 23/05/2323 May 2023 | Confirmation statement made on 2023-05-01 with no updates | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 19/12/2219 December 2022 | Micro company accounts made up to 2022-03-31 | 
| 10/05/2210 May 2022 | Confirmation statement made on 2022-05-01 with no updates | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 22/12/2122 December 2021 | Micro company accounts made up to 2021-03-31 | 
| 16/06/2116 June 2021 | Confirmation statement made on 2021-05-01 with no updates | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 22/12/2022 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 | 
| 04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 11/12/1911 December 2019 | 31/03/19 TOTAL EXEMPTION FULL | 
| 05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL | 
| 08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL | 
| 09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 25/07/1625 July 2016 | Annual return made up to 1 May 2016 with full list of shareholders | 
| 25/07/1625 July 2016 | REGISTERED OFFICE CHANGED ON 25/07/2016 FROM C/O AINSLEY SMITH & CO LTD 21 ARGYLL SQUARE OBAN ARGYLL PA34 4AT | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 27/05/1527 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARRETT SCOTT MACFARLANE / 01/11/2013 | 
| 27/05/1527 May 2015 | SECRETARY'S CHANGE OF PARTICULARS / BARBARA ALEXANDRA MACFARLANE / 01/11/2013 | 
| 27/05/1527 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 13/06/1413 June 2014 | Annual return made up to 1 May 2014 with full list of shareholders | 
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 | 
| 03/12/133 December 2013 | REGISTERED OFFICE CHANGED ON 03/12/2013 FROM MARINE RESOURCE CENTRE BARCALDINE OBAN ARGYLL PA37 1SE | 
| 06/11/136 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 14/05/1314 May 2013 | Annual return made up to 1 May 2013 with full list of shareholders | 
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 | 
| 20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 15/05/1215 May 2012 | Annual return made up to 1 May 2012 with full list of shareholders | 
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 | 
| 29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 20/05/1120 May 2011 | Annual return made up to 1 May 2011 with full list of shareholders | 
| 02/03/112 March 2011 | Annual accounts small company total exemption made up to 31 March 2010 | 
| 12/07/1012 July 2010 | APPOINTMENT TERMINATED, DIRECTOR IAN MACFARLANE | 
| 12/07/1012 July 2010 | DIRECTOR APPOINTED MR GARRET MACFARLANE | 
| 12/07/1012 July 2010 | Annual return made up to 1 May 2010 with full list of shareholders | 
| 03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 | 
| 09/06/099 June 2009 | LOCATION OF REGISTER OF MEMBERS | 
| 09/06/099 June 2009 | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS | 
| 09/06/099 June 2009 | LOCATION OF DEBENTURE REGISTER | 
| 09/06/099 June 2009 | REGISTERED OFFICE CHANGED ON 09/06/2009 FROM MARINE RESOURCE CENTRE BARCALDINE OBAN ARGYLL PA37 1SE | 
| 04/02/094 February 2009 | REGISTERED OFFICE CHANGED ON 04/02/2009 FROM C/O ABACUS SERVICES, ABACUS BUILDING, 8 HIGH STREET OBAN ARGYLL PA34 4BG | 
| 29/12/0829 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 | 
| 14/05/0814 May 2008 | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS | 
| 10/01/0810 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | 
| 08/01/088 January 2008 | NEW SECRETARY APPOINTED | 
| 08/01/088 January 2008 | SECRETARY RESIGNED | 
| 24/05/0724 May 2007 | RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS | 
| 08/01/078 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | 
| 23/08/0623 August 2006 | COMPANY NAME CHANGED AQUACULTURE TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 23/08/06 | 
| 22/05/0622 May 2006 | RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS | 
| 23/12/0523 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | 
| 12/05/0512 May 2005 | RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS | 
| 11/08/0411 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | 
| 15/06/0415 June 2004 | REGISTERED OFFICE CHANGED ON 15/06/04 FROM: R A CLEMENT ASSOCIATES ARGYLL SQUARE OBAN ARGYLL PA34 4AZ | 
| 04/06/044 June 2004 | RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS | 
| 10/12/0310 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | 
| 08/05/038 May 2003 | RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS | 
| 07/01/037 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | 
| 31/05/0231 May 2002 | RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS | 
| 13/09/0113 September 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | 
| 04/06/014 June 2001 | RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS | 
| 22/01/0122 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | 
| 23/05/0023 May 2000 | RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS | 
| 20/01/0020 January 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | 
| 23/05/9923 May 1999 | RETURN MADE UP TO 01/05/99; NO CHANGE OF MEMBERS | 
| 12/10/9812 October 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | 
| 29/06/9829 June 1998 | RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS | 
| 18/08/9718 August 1997 | ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/03/98 | 
| 07/08/977 August 1997 | COMPANY NAME CHANGED INCHTRIP LIMITED CERTIFICATE ISSUED ON 08/08/97 | 
| 28/05/9728 May 1997 | NEW SECRETARY APPOINTED | 
| 28/05/9728 May 1997 | NEW DIRECTOR APPOINTED | 
| 25/05/9725 May 1997 | DIRECTOR RESIGNED | 
| 25/05/9725 May 1997 | SECRETARY RESIGNED | 
| 25/05/9725 May 1997 | REGISTERED OFFICE CHANGED ON 25/05/97 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN | 
| 01/05/971 May 1997 | 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