TRANSFORM POWER SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Confirmation statement made on 2025-05-14 with no updates |
03/04/253 April 2025 | Registered office address changed from 65 Market Street Hednesford Cannock Staffordshire WS12 1AD England to 84-90 Market Street Hednesford Cannock WS12 1AG on 2025-04-03 |
30/01/2530 January 2025 | Total exemption full accounts made up to 2024-04-30 |
24/09/2424 September 2024 | Notification of D.Edwards (Holdings) Limited as a person with significant control on 2024-04-30 |
14/05/2414 May 2024 | Confirmation statement made on 2024-05-14 with updates |
03/05/243 May 2024 | Cessation of Paul Feeney as a person with significant control on 2024-04-30 |
03/05/243 May 2024 | Termination of appointment of Paul Feeney as a director on 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
03/01/243 January 2024 | Total exemption full accounts made up to 2023-04-30 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-16 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
19/01/2319 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
23/01/2123 January 2021 | 30/04/20 UNAUDITED ABRIDGED |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/01/2031 January 2020 | 30/04/19 UNAUDITED ABRIDGED |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
25/01/1925 January 2019 | 30/04/18 UNAUDITED ABRIDGED |
10/01/1910 January 2019 | PREVSHO FROM 31/05/2018 TO 30/04/2018 |
31/05/1831 May 2018 | CESSATION OF CHRISTINA PEMBERTON AS A PSC |
31/05/1831 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINA PEMBERTON |
31/05/1831 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID PAUL EDWARDS |
31/05/1831 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL FEENEY |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
31/05/1831 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT EDWARD PEMBERTON |
31/05/1831 May 2018 | CESSATION OF ROBERT EDWARD PEMBERTON AS A PSC |
30/05/1830 May 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/05/2018 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
17/05/1717 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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