TRANSITION NETWORKS EUROPE LIMITED

Company Documents

DateDescription
07/02/237 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/02/237 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

22/11/2222 November 2022 First Gazette notice for voluntary strike-off

View Document

14/11/2214 November 2022 Application to strike the company off the register

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/08/214 August 2021 Appointment of Mr Paul Hillard Pickle as a director on 2021-08-02

View Document

04/08/214 August 2021 Termination of appointment of Roger Howard Dimmock Lacey as a director on 2021-08-02

View Document

04/08/214 August 2021 Termination of appointment of Mark David Fandrich as a director on 2021-08-02

View Document

04/08/214 August 2021 Appointment of Mr Jeremy Ray Whitaker as a director on 2021-08-02

View Document

04/08/214 August 2021 Cessation of Lantronix Uk Limited as a person with significant control on 2021-08-02

View Document

04/08/214 August 2021 Cessation of Communications Systems Inc as a person with significant control on 2021-08-02

View Document

04/08/214 August 2021 Change of details for Lantronix, Inc as a person with significant control on 2021-08-02

View Document

04/08/214 August 2021 Notification of Lantronix, Inc as a person with significant control on 2021-08-02

View Document

04/08/214 August 2021 Notification of Lantronix Uk Limited as a person with significant control on 2021-08-02

View Document

16/07/2116 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/09/2022 September 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/10/182 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

09/05/189 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COMMUNICATIONS SYSTEMS INC

View Document

05/10/175 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, NO UPDATES

View Document

22/02/1722 February 2017 DIRECTOR APPOINTED MR MARK DAVID FANDRICH

View Document

20/02/1720 February 2017 APPOINTMENT TERMINATED, DIRECTOR EDWIN FREEMAN

View Document

12/10/1612 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

29/09/1629 September 2016 REGISTERED OFFICE CHANGED ON 29/09/2016 FROM THE PASSFIELD OAK PASSFIELD COMMON LIPHOOK HAMPSHIRE GU30 7RL

View Document

05/07/165 July 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

05/07/165 July 2016 APPOINTMENT TERMINATED, DIRECTOR SCOTT OTIS

View Document

13/10/1513 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

25/06/1525 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

12/11/1412 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

01/07/141 July 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

11/12/1311 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SCHULTZ

View Document

01/10/131 October 2013 DIRECTOR APPOINTED MR SCOTT GREGORY OTIS

View Document

01/10/131 October 2013 DIRECTOR APPOINTED MR EDWIN CHARLES FREEMAN

View Document

28/08/1328 August 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID MCGRAW

View Document

28/08/1328 August 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

28/08/1328 August 2013 DIRECTOR APPOINTED ROGER HOWARD DIMMOCK LACEY

View Document

11/12/1211 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

21/09/1221 September 2012 COMPANY NAME CHANGED COMMUNICATIONS SYSTEMS INC. NEWCO LIMITED CERTIFICATE ISSUED ON 21/09/12

View Document

31/08/1231 August 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

08/08/118 August 2011 REGISTERED OFFICE CHANGED ON 08/08/2011 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB UNITED KINGDOM

View Document

22/07/1122 July 2011 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

22/07/1122 July 2011 DIRECTOR APPOINTED WILLIAM G SCHULTZ

View Document

22/07/1122 July 2011 DIRECTOR APPOINTED DAVID T MCGRAW

View Document

22/07/1122 July 2011 APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED

View Document

22/07/1122 July 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER HART

View Document

22/07/1122 July 2011 APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED

View Document

22/07/1122 July 2011 CURRSHO FROM 30/06/2012 TO 31/12/2011

View Document

08/07/118 July 2011 COMPANY NAME CHANGED AGHOCO 1051 LIMITED CERTIFICATE ISSUED ON 08/07/11

View Document

08/06/118 June 2011 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