TRANSFORM MANAGED SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

13/12/2413 December 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

01/03/241 March 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

05/01/245 January 2024 Registered office address changed from Suit 3, Chatsworth House Prime Business Centre Raynesway Derby Derbyshire DE21 7SR England to Suite 2a, Chatsworth House Prime Business Centre Raynesway Derby DE21 7SR on 2024-01-05

View Document

28/09/2328 September 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

20/02/2320 February 2023 Confirmation statement made on 2023-02-17 with updates

View Document

22/04/2222 April 2022 Registered office address changed from 44 Exchange Road West Bridgford Nottingham NG2 6BZ United Kingdom to Suit 3, Chatsworth House Prime Business Centre Raynesway Derby Derbyshire DE21 7SR on 2022-04-22

View Document

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

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-17 with updates

View Document

08/12/218 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/10/2127 October 2021 Cessation of Amy Marie Plackett as a person with significant control on 2021-08-19

View Document

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

View Accounts

01/02/211 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

06/11/196 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/03/197 March 2019 VARYING SHARE RIGHTS AND NAMES

View Document

17/02/1917 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

06/10/186 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

21/09/1721 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

14/02/1714 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMY MARIE PLACKETT / 28/01/2017

View Document

14/02/1714 February 2017 REGISTERED OFFICE CHANGED ON 14/02/2017 FROM SUITE 13, MILL HOUSE BUSINESS CENRE STATION ROAD CASTLE DONINGTON DERBY DE74 2NJ ENGLAND

View Document

14/02/1714 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JOHN PLACKETT / 28/01/2017

View Document

14/02/1714 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PAUL PLACKETT / 14/02/2017

View Document

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/05/1616 May 2016 REGISTERED OFFICE CHANGED ON 16/05/2016 FROM SUITE 12, MILL HOUSE BUSINESS CENTRE STATION ROAD CASTLE DONINGTON DE74 2NJ ENGLAND

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

29/03/1629 March 2016 REGISTERED OFFICE CHANGED ON 29/03/2016 FROM SUITE 13 MILLHOUSE BUSINESS CENTRE STATION ROAD CASTLE DONINGTON DE74 2NJ ENGLAND

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/06/1515 June 2015 DIRECTOR APPOINTED MRS AMY MARIE PLACKETT

View Document

14/06/1514 June 2015 REGISTERED OFFICE CHANGED ON 14/06/2015 FROM 76 NETHERFIELD ROAD LONG EATON NOTTINGHAM NOTTINGHAMSHIRE NG10 3FX

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/03/1511 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PAUL PLACKETT / 31/03/2014

View Document

11/03/1511 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MARK PAUL PLACKETT / 31/03/2014

View Document

11/03/1511 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

06/05/146 May 2014 11/02/14 STATEMENT OF CAPITAL GBP 99

View Document

17/02/1417 February 2014 CURREXT FROM 28/02/2015 TO 31/03/2015

View Document

11/02/1411 February 2014 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