TRANSAC SOLUTIONS LIMITED

Company Documents

DateDescription
21/11/1821 November 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE ALAISE TYLER / 04/01/2018

View Document

04/10/184 October 2018 REGISTERED OFFICE CHANGED ON 04/10/2018 FROM GROUND FLOOR ADAMSON HOUSE POMONA STRAND OLD TRAFFORD MANCHESTER MANCHESTER M16 0TT ENGLAND

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

31/03/1831 March 2018 PREVEXT FROM 30/06/2017 TO 31/12/2017

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MR JAMIE ALAISE TYLER

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR PHILLIP BEARD

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE JAMES O'NEILL

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/10/1624 October 2016 REGISTERED OFFICE CHANGED ON 24/10/2016 FROM C/O MILLBANK EDGE LLP ST ANDREWS HOUSE BRIDGE STREET MANCHESTER M3 3BW ENGLAND

View Document

05/09/165 September 2016 REGISTERED OFFICE CHANGED ON 05/09/2016 FROM ADAMSON HOUSE POMONA STRAND OLD TRAFFORD MANCHESTER M16 0TT ENGLAND

View Document

31/08/1631 August 2016 REGISTERED OFFICE CHANGED ON 31/08/2016 FROM MILLBANK EDGE LLP ST ANDREWS HOUSE 62 BRIDGE STREET MANCHESTER M3 3BW

View Document

26/08/1626 August 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

20/07/1520 July 2015 17/06/15 NO CHANGES

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

20/01/1520 January 2015 SECOND FILING WITH MUD 17/06/14 FOR FORM AR01

View Document

13/08/1413 August 2014 17/06/14 NO CHANGES

View Document

03/06/143 June 2014 27/03/14 STATEMENT OF CAPITAL GBP 1000

View Document

08/04/148 April 2014 VARYING SHARE RIGHTS AND NAMES

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

23/07/1323 July 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/07/1227 July 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

17/06/1117 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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