TRANSEPT CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

24/09/2424 September 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

06/05/246 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

19/10/2319 October 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

05/05/235 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

28/10/2228 October 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-01 with updates

View Document

20/10/2120 October 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

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

View Accounts

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

15/10/1915 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

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

View Accounts

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

02/08/182 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

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

View Accounts

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

23/04/1823 April 2018 CESSATION OF JAMES PATRICK TURNER AS A PSC

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES TURNER

View Document

24/08/1724 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

23/06/1723 June 2017 REGISTERED OFFICE CHANGED ON 23/06/2017 FROM INNOVATION HOUSE MOLLY MILLARS CLOSE WOKINGHAM BERKSHIRE RG41 2RX

View Document

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

View Accounts

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

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

View Accounts

13/05/1613 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

05/05/155 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES TURNER / 05/05/2015

View Document

05/05/155 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

02/03/152 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

30/09/1430 September 2014 REGISTERED OFFICE CHANGED ON 30/09/2014 FROM THE COOPERS HOUSE 11 BREWERY COURT THEALE READING BERKSHIRE RG7 5AJ

View Document

06/05/146 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

28/06/1328 June 2013 APPOINTMENT TERMINATED, DIRECTOR ARLEN PETTITT

View Document

08/05/138 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

16/05/1216 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

03/11/113 November 2011 SECRETARY APPOINTED MR PAUL JAMES ALEXANDER

View Document

13/10/1113 October 2011 REGISTERED OFFICE CHANGED ON 13/10/2011 FROM THE MALTHOUSE 8 BREWERY COURT THEALE READING BERKSHIRE RG7 5AJ

View Document

25/05/1125 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES TURNER / 10/03/2011

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, DIRECTOR PETER RAWLINSON

View Document

23/12/1023 December 2010 APPOINTMENT TERMINATED, SECRETARY ANGELA DUFF

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

06/09/106 September 2010 DIRECTOR APPOINTED MR ARLEN JAMES PETTITT

View Document

12/07/1012 July 2010 DIRECTOR APPOINTED MR PAUL JAMES ALEXANDER

View Document

25/05/1025 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER RAWLINSON / 01/05/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES TURNER / 01/05/2010

View Document

25/10/0925 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

27/05/0827 May 2008 SECRETARY APPOINTED MS ANGELA FLORENCE DUFF

View Document

27/05/0827 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 DIRECTOR APPOINTED PETER RAWLINSON

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ROBERT COE

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED DIRECTOR TARA GRIMLEY

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED DIRECTOR DAVID BAILEY

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY PETTITT

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED DIRECTOR LINDA DAVIS

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

22/05/0722 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 DIRECTOR RESIGNED

View Document

09/01/079 January 2007 NEW DIRECTOR APPOINTED

View Document

07/01/077 January 2007 SECRETARY RESIGNED

View Document

05/01/075 January 2007 NEW SECRETARY APPOINTED

View Document

05/01/075 January 2007 DIRECTOR RESIGNED

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

19/05/0619 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/055 December 2005 NEW DIRECTOR APPOINTED

View Document

05/12/055 December 2005 NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0519 October 2005 DIRECTOR RESIGNED

View Document

22/09/0522 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

21/07/0521 July 2005 DIRECTOR RESIGNED

View Document

15/06/0515 June 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0514 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0421 December 2004 NEW DIRECTOR APPOINTED

View Document

21/12/0421 December 2004 NEW DIRECTOR APPOINTED

View Document

15/11/0415 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

24/09/0424 September 2004 DIRECTOR RESIGNED

View Document

02/06/042 June 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 NEW DIRECTOR APPOINTED

View Document

21/01/0421 January 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/033 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

23/05/0323 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/0218 November 2002 NEW DIRECTOR APPOINTED

View Document

27/10/0227 October 2002 NEW DIRECTOR APPOINTED

View Document

30/09/0230 September 2002 DIRECTOR RESIGNED

View Document

20/09/0220 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

31/05/0231 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 DIRECTOR RESIGNED

View Document

13/11/0113 November 2001 NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0111 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

18/09/0118 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0111 September 2001 REGISTERED OFFICE CHANGED ON 11/09/01 FROM: 53 CALCOT PLACE DRIVE CALCOT READING RG31 7PF

View Document

07/09/017 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/0129 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 ALTER ARTICLES 01/11/00

View Document

10/11/0010 November 2000 NEW DIRECTOR APPOINTED

View Document

05/10/005 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

16/08/0016 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0022 June 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

21/11/9921 November 1999 NEW DIRECTOR APPOINTED

View Document

27/10/9927 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

16/05/9916 May 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

24/07/9824 July 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/06/9818 June 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/981 May 1998 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