TRANSFILE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Total exemption full accounts made up to 2025-04-05

View Document

22/04/2522 April 2025 Statement of capital following an allotment of shares on 2025-03-31

View Document

22/04/2522 April 2025 Resolutions

View Document

22/04/2522 April 2025 Memorandum and Articles of Association

View Document

05/04/255 April 2025 Annual accounts for year ending 05 Apr 2025

View Accounts

08/07/248 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

21/02/2421 February 2024 Cessation of Glenn Sherwin as a person with significant control on 2024-02-21

View Document

21/02/2421 February 2024 Cessation of Rachel Beech as a person with significant control on 2024-02-21

View Document

21/02/2421 February 2024 Cessation of Pauline Mary Beech as a person with significant control on 2024-02-21

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

02/07/212 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

04/10/194 October 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

27/09/1827 September 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

10/07/1810 July 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN BEECH / 19/06/2018

View Document

10/07/1810 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES BEECH / 19/06/2018

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

28/11/1728 November 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

01/11/161 November 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

04/12/154 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

15/07/1515 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JAYNE SHERWIN / 30/06/2015

View Document

15/07/1515 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

15/07/1515 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JAYNE SHERWIN / 30/06/2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

25/11/1425 November 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

11/07/1411 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

11/07/1311 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

21/03/1321 March 2013 SUB-DIVISION 06/03/13

View Document

21/03/1321 March 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

06/07/126 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

12/07/1112 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

18/08/1018 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

06/07/106 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

03/07/093 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 REGISTERED OFFICE CHANGED ON 29/04/2009 FROM MARSHFIELD BANK EMPLOYMENT PARK MARSHFIELD BANK CREWE CW2 8UY

View Document

20/04/0920 April 2009 DIRECTOR APPOINTED NICOLA JAYNE SHERWIN

View Document

20/04/0920 April 2009 DIRECTOR APPOINTED STEPHEN JAMES BEECH

View Document

07/04/097 April 2009 PREVEXT FROM 31/12/2008 TO 05/04/2009

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED DIRECTOR LESLEY WOODHEAD

View Document

16/07/0816 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/07/079 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 DIRECTOR RESIGNED

View Document

10/05/0710 May 2007 REGISTERED OFFICE CHANGED ON 10/05/07 FROM: WESTWOOD STUDIOS WEST AVE CREWE CHESHIRE CW1 3AD

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/07/0621 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 NEW DIRECTOR APPOINTED

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/07/0521 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0427 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

28/07/0428 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

26/07/0326 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

12/07/0212 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

13/08/0113 August 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/0018 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

31/07/0031 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

02/06/992 June 1999 £ IC 5002/3335 23/04/99 £ SR 1667@1=1667

View Document

05/05/995 May 1999 DIRECTOR RESIGNED

View Document

04/05/994 May 1999 ALTER MEM AND ARTS 01/04/99

View Document

04/05/994 May 1999 POS 01/04/99

View Document

30/04/9930 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9922 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/9829 June 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

23/06/9823 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

17/12/9717 December 1997 ACC. REF. DATE EXTENDED FROM 31/08/98 TO 31/12/98

View Document

03/09/973 September 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

12/05/9712 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

03/07/963 July 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

12/06/9612 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

22/06/9522 June 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS

View Document

09/05/959 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

26/04/9526 April 1995 DIRECTOR RESIGNED

View Document

14/01/9514 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/9429 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/9418 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/9429 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9430 June 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

28/06/9428 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

08/01/948 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/9322 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9321 July 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

09/02/939 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9326 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92

View Document

26/01/9326 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

23/10/9223 October 1992 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/08

View Document

06/08/926 August 1992 RETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS

View Document

06/08/926 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/9230 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

12/09/9112 September 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

12/09/9112 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

12/09/9112 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/88

View Document

12/09/9112 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

27/08/9127 August 1991 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

06/07/906 July 1990 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

06/07/906 July 1990 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

06/07/906 July 1990 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

01/09/891 September 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/891 September 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/891 September 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/8926 July 1989 NEW DIRECTOR APPOINTED

View Document

26/07/8926 July 1989 NEW DIRECTOR APPOINTED

View Document

26/07/8926 July 1989 NEW DIRECTOR APPOINTED

View Document

08/05/898 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/893 May 1989 NEW DIRECTOR APPOINTED

View Document

07/10/877 October 1987 RETURN MADE UP TO 30/06/87; FULL LIST OF MEMBERS

View Document

07/10/877 October 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

15/09/8715 September 1987 REGISTERED OFFICE CHANGED ON 15/09/87 FROM: 28 EDLESTON ROAD CREWE CHESHIRE CW2 7HD

View Document

08/09/878 September 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

08/09/878 September 1987 01/01/00 AMEND

View Document

08/09/878 September 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

30/01/8730 January 1987 COMPANY NAME CHANGED PISCES PAPER COMPANY LIMITED CERTIFICATE ISSUED ON 30/01/87

View Document

30/05/8630 May 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

30/05/8630 May 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/84

View Document

02/05/862 May 1986 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

View Document

02/05/862 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

22/11/8522 November 1985 FIRST GAZETTE

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