TAMESIDE TRANSMISSIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewConfirmation statement made on 2025-06-07 with updates

View Document

03/04/253 April 2025 Cessation of Deborah Anne Halligan as a person with significant control on 2025-04-01

View Document

03/04/253 April 2025 Termination of appointment of Stephen Halligan as a secretary on 2025-04-01

View Document

03/04/253 April 2025 Termination of appointment of Stephen Halligan as a director on 2025-04-01

View Document

03/04/253 April 2025 Cessation of Stephen Halligan as a person with significant control on 2025-04-01

View Document

03/04/253 April 2025 Notification of Tt Enterprises Northwest Limited as a person with significant control on 2025-04-01

View Document

08/01/258 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

16/07/2416 July 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

09/01/249 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

04/07/234 July 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

10/02/2310 February 2023 Director's details changed for Mr Daniel Thomas Halligan on 2022-12-06

View Document

03/02/233 February 2023 Appointment of Mr Daniel Thomas Halligan as a director on 2022-12-01

View Document

19/01/2319 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

13/10/2213 October 2022 Purchase of own shares.

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

09/05/229 May 2022 Statement of capital following an allotment of shares on 2021-12-10

View Document

18/01/2218 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

05/01/215 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

20/12/1920 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

07/02/197 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

24/01/1824 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY WHITE

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN HALLIGAN

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

23/06/1623 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

30/11/1530 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / BARRY NEIL WHITE / 20/10/2015

View Document

23/06/1523 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

27/06/1427 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

25/06/1325 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

27/06/1227 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

17/06/1117 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

17/06/1117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HALLIGAN / 07/06/2011

View Document

17/06/1117 June 2011 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN HALLIGAN / 07/06/2011

View Document

17/06/1117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / BARRY NEIL WHITE / 07/06/2011

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

22/06/1022 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

16/07/0916 July 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

26/06/0826 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/01/0815 January 2008 REGISTERED OFFICE CHANGED ON 15/01/08 FROM: 5 OLD STREET ASHTON UNDER LYNE LANCASHIRE OL6 6LA

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

25/07/0725 July 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/07/07

View Document

19/06/0619 June 2006 SECRETARY RESIGNED

View Document

19/06/0619 June 2006 NEW DIRECTOR APPOINTED

View Document

19/06/0619 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/06/0619 June 2006 DIRECTOR RESIGNED

View Document

19/06/0619 June 2006 REGISTERED OFFICE CHANGED ON 19/06/06 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

07/06/067 June 2006 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