TRANSERV LIMITED

Company Documents

DateDescription
04/08/204 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/07/2024 July 2020 APPLICATION FOR STRIKING-OFF

View Document

24/01/2024 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/01/1825 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELLY BELLOTTI

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/01/1719 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/07/1612 July 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/01/1630 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

24/07/1524 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/08/1413 August 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/08/1315 August 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

12/12/1212 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

28/11/1228 November 2012 PREVSHO FROM 30/06/2012 TO 30/04/2012

View Document

10/07/1210 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

25/04/1225 April 2012 APPOINTMENT TERMINATED, DIRECTOR TONY BALDRY

View Document

25/04/1225 April 2012 SECRETARY APPOINTED MRS KELLY BELLOTTI

View Document

25/04/1225 April 2012 DIRECTOR APPOINTED MRS KELLY BELLOTTI

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN SHORT

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, SECRETARY JOHN SHORT

View Document

19/07/1119 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

11/07/1111 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

21/07/1021 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY ARTHUR BALDRY / 22/06/2010

View Document

15/07/1015 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN STEPHEN SHORT / 22/06/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN SHORT / 22/06/2010

View Document

15/07/1015 July 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

01/03/101 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

20/07/0920 July 2009 REGISTERED OFFICE CHANGED ON 20/07/2009 FROM PRIESTLEY HOUSE PRIESTLEY GARDENS CHADWELL HEATH ROMFORD ESSEX RM6 4SN UNITED KINGDOM

View Document

16/07/0916 July 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

16/07/0916 July 2009 REGISTERED OFFICE CHANGED ON 16/07/2009 FROM A3, BROOMSLEIGH BUSINESS PARK WORSLEY BRIDGE ROAD LONDON SE26 5BN

View Document

16/07/0916 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

26/08/0826 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

18/08/0818 August 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

07/04/087 April 2008 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

06/09/066 September 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 REGISTERED OFFICE CHANGED ON 27/06/06 FROM: 1 HOLMESDALE ROAD CROYDON SURREY CR0 2LR

View Document

23/02/0623 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

01/08/051 August 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 SECRETARY RESIGNED

View Document

09/07/049 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/07/049 July 2004 NEW DIRECTOR APPOINTED

View Document

09/07/049 July 2004 REGISTERED OFFICE CHANGED ON 09/07/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

09/07/049 July 2004 DIRECTOR RESIGNED

View Document

23/06/0423 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information