TRANSITION SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/05/1710 May 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

13/08/1613 August 2016 DISS40 (DISS40(SOAD))

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/08/1611 August 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

19/07/1619 July 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/05/1631 May 2016 FIRST GAZETTE

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/10/1415 October 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

08/10/148 October 2014 REGISTERED OFFICE CHANGED ON 08/10/2014 FROM
145-157 ST. JOHN STREET
LONDON
EC1V 4PY

View Document

08/10/148 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN SEARLE / 08/10/2014

View Document

02/07/142 July 2014 DISS40 (DISS40(SOAD))

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/06/1427 June 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

02/10/132 October 2013 DISS40 (DISS40(SOAD))

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

24/09/1324 September 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

05/04/135 April 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

10/03/1210 March 2012 SAIL ADDRESS CHANGED FROM: 72 NEW BOND STREET MAYFAIR LONDON W1S 1RR ENGLAND

View Document

10/03/1210 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

20/09/1120 September 2011 REGISTERED OFFICE CHANGED ON 20/09/2011 FROM 4TH FLOOR 100 NEW BOND STREET MAYFAIR LONDON W1S 1SP UNITED KINGDOM

View Document

03/05/113 May 2011 REGISTERED OFFICE CHANGED ON 03/05/2011 FROM 72 NEW BOND STREET MAYFAIR LONDON W1S 1RR

View Document

02/05/112 May 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/04/1128 April 2011 DIRECTOR APPOINTED MR DARREN SEARLE

View Document

27/04/1127 April 2011 APPOINTMENT TERMINATED, DIRECTOR LYNDA POOLE

View Document

26/03/1126 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

12/04/1012 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/04/106 April 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDA POOLE / 01/01/2010

View Document

06/04/106 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 358-REC OF RES ETC

View Document

06/04/106 April 2010 SAIL ADDRESS CREATED

View Document

04/04/094 April 2009 REGISTERED OFFICE CHANGED ON 04/04/09 FROM: GISTERED OFFICE CHANGED ON 04/04/2009 FROM CRUTCH COTTAGE NUPTOWN WARFIELD BERKSHIRE RG42 6HU ENGLAND

View Document

13/03/0913 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA POOLE / 01/03/2009

View Document

12/03/0912 March 2009 REGISTERED OFFICE CHANGED ON 12/03/09 FROM: GISTERED OFFICE CHANGED ON 12/03/2009 FROM CRUTCH COTTAGE NUPTOWN WARFIELD BERKSHIRE RG42 6HU ENGLAND

View Document

12/03/0912 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

12/03/0912 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/03/096 March 2009 APPOINTMENT TERMINATED SECRETARY ROSS POOLE

View Document

04/03/094 March 2009 CURREXT FROM 31/03/2009 TO 30/06/2009

View Document

13/03/0813 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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