TRANSITION SOLUTIONS LIMITED

Company Documents

DateDescription
21/12/2221 December 2022 Order of court to wind up

View Document

14/10/2214 October 2022 Memorandum and Articles of Association

View Document

14/10/2214 October 2022 Resolutions

View Document

14/10/2214 October 2022 Resolutions

View Document

14/10/2214 October 2022 Resolutions

View Document

14/10/2214 October 2022 Resolutions

View Document

19/05/2219 May 2022 Total exemption full accounts made up to 2021-05-29

View Document

29/05/2129 May 2021 Annual accounts for year ending 29 May 2021

View Accounts

28/05/2128 May 2021 29/05/20 TOTAL EXEMPTION FULL

View Document

11/04/2111 April 2021 CONFIRMATION STATEMENT MADE ON 20/02/21, NO UPDATES

View Document

29/05/2029 May 2020 Annual accounts for year ending 29 May 2020

View Accounts

28/02/2028 February 2020 29/05/19 TOTAL EXEMPTION FULL

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

20/06/1920 June 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID INGALL

View Document

29/05/1929 May 2019 Annual accounts for year ending 29 May 2019

View Accounts

24/05/1924 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/05/18

View Document

07/05/197 May 2019 DIRECTOR APPOINTED MR AKHTAR HUSSAIN

View Document

07/05/197 May 2019 DIRECTOR APPOINTED MR AINSLEY LLOYD MANSELL

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

27/02/1927 February 2019 PREVSHO FROM 30/05/2018 TO 29/05/2018

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

29/05/1829 May 2018 Annual accounts for year ending 29 May 2018

View Accounts

25/05/1825 May 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 COMPANY NAME CHANGED FONDEL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 24/05/18

View Document

13/04/1813 April 2018 CESSATION OF DAVID JOHN INGALL AS A PSC

View Document

13/04/1813 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FLUID MAINTENANCE SOLUTIONS LIMITED

View Document

13/04/1813 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRANSITION PARTICIPATIONS LIMITED

View Document

28/02/1828 February 2018 PREVSHO FROM 31/05/2017 TO 30/05/2017

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/04/1626 April 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/15

View Document

22/03/1622 March 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

12/02/1612 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/02/1512 February 2015 DIRECTOR APPOINTED MR STEVEN PETER THOMPSON

View Document

12/02/1512 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

15/03/1415 March 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

18/02/1418 February 2014 SECRETARY APPOINTED AINSLEY MANSELL

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED MR DAVID JOHN INGALL

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER DYSON

View Document

22/01/1422 January 2014 CURREXT FROM 31/01/2014 TO 31/05/2014

View Document

22/01/1422 January 2014 REGISTERED OFFICE CHANGED ON 22/01/2014 FROM COMMERCIAL HOUSE COMMERCIAL STREET SHEFFIELD SOUTH YORKSHIRE S1 2AT

View Document

21/01/1421 January 2014 COMPANY NAME CHANGED HLWKH 548 LIMITED CERTIFICATE ISSUED ON 21/01/14

View Document

21/01/1421 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/01/1329 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • NIMBLE SERVERS LIMITED


  • 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