TRANS 2 LIMITED

Company Documents

DateDescription
17/01/2317 January 2023 Final Gazette dissolved via compulsory strike-off

View Document

17/01/2317 January 2023 Final Gazette dissolved via compulsory strike-off

View Document

28/05/2128 May 2021 31/05/20 UNAUDITED ABRIDGED

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

25/02/2025 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

24/02/2024 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHNSON / 24/02/2020

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

04/11/174 November 2017 31/05/17 UNAUDITED ABRIDGED

View Document

28/09/1728 September 2017 REGISTERED OFFICE CHANGED ON 28/09/2017 FROM PRINCES HOUSE WRIGHT STREET HULL HU2 8HX ENGLAND

View Document

28/09/1728 September 2017 PSC'S CHANGE OF PARTICULARS / TRANS 2 GROUP LIMITED / 27/09/2017

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHNSON

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/06/167 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/11/1516 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090616760001

View Document

16/10/1516 October 2015 REGISTERED OFFICE CHANGED ON 16/10/2015 FROM 27 NUNTHORPE CRESCENT YORK YORKSHIRE YO23 1DU

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

21/07/1521 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 090616760002

View Document

05/06/155 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

04/06/154 June 2015 DIRECTOR APPOINTED MR MARTIN LESLIE ALAN JOHNSON

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

09/07/149 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090616760001

View Document

29/05/1429 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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