TRANSACT TECHNOLOGY SOLUTIONS HOLDINGS LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

31/01/2531 January 2025 Director's details changed for Mr Christopher Martin Leigh on 2025-01-31

View Document

31/01/2531 January 2025 Director's details changed for Mr Gavin Paul Kilpatrick on 2025-01-31

View Document

17/12/2417 December 2024 Group of companies' accounts made up to 2023-12-31

View Document

23/07/2423 July 2024 Registered office address changed from St Ann's Quay 118 Quayside Newcastle upon Tyne NE1 3BD United Kingdom to 2 st. James Gate Newcastle upon Tyne NE1 4AD on 2024-07-23

View Document

22/07/2422 July 2024 Director's details changed for Qagdorm6 Ltd on 2024-04-18

View Document

22/07/2422 July 2024 Change of details for Qubic Trustees Ltd as a person with significant control on 2024-04-18

View Document

15/02/2415 February 2024 Total exemption full accounts made up to 2022-12-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

05/02/245 February 2024 Director's details changed for Mr Christopher Martin Leigh on 2024-02-05

View Document

05/02/245 February 2024 Director's details changed for Mr Gavin Paul Kilpatrick on 2024-02-05

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/12/236 December 2023 Previous accounting period shortened from 2023-06-30 to 2022-12-31

View Document

11/11/2311 November 2023 Sub-division of shares on 2023-11-03

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

09/12/229 December 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

13/05/2113 May 2021 DIRECTOR APPOINTED MR CHRISTOPHER MARTIN LEIGH

View Document

13/05/2113 May 2021 DIRECTOR APPOINTED MR GAVIN PAUL KILPATRICK

View Document

06/05/216 May 2021 APPOINTMENT TERMINATED, DIRECTOR ANDREW JONES

View Document

12/03/2112 March 2021 CURREXT FROM 28/02/2022 TO 30/06/2022

View Document

10/02/2110 February 2021 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