TRANSFORM DEVELOPMENT SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

04/09/244 September 2024 Change of details for Mrs Sheila Patricia Bruce as a person with significant control on 2024-09-02

View Document

02/09/242 September 2024 Change of details for Mrs Sheila Patricia Bruce as a person with significant control on 2024-09-02

View Document

02/09/242 September 2024 Director's details changed for Mrs Sheila Patricia Bruce on 2024-09-02

View Document

09/07/249 July 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/03/246 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

08/12/238 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

16/12/2216 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/11/2125 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/01/215 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/03/2019 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW RITSON

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

25/02/2025 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA BRUCE / 25/02/2020

View Document

25/02/2025 February 2020 REGISTERED OFFICE CHANGED ON 25/02/2020 FROM 70 GREVILLE GARDENS NEWCASTLE UPON TYNE NE13 9DN UNITED KINGDOM

View Document

25/02/2025 February 2020 PSC'S CHANGE OF PARTICULARS / MRS SHEILA BRUCE / 25/02/2020

View Document

24/02/2024 February 2020 REGISTERED OFFICE CHANGED ON 24/02/2020 FROM SPACEWORKS BENTON PARK ROAD NEWCASTLE UPON TYNE NE7 7LX ENGLAND

View Document

12/01/2012 January 2020 CESSATION OF ANDREW RITSON AS A PSC

View Document

12/01/2012 January 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW RITSON

View Document

04/03/194 March 2019 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