TRANSOFT SOLUTIONS (UK) HOLDINGS LTD

Company Documents

DateDescription
23/07/2523 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

15/07/2515 July 2025 NewDeclaration of solvency

View Document

23/06/2523 June 2025 Registered office address changed from Alpha Tower Suffolk Street Queensway Birmingham B1 1TT England to First Floor, Lowgate House Lowgate Hull East Riding of Yorkshire HU1 1EL on 2025-06-23

View Document

17/06/2517 June 2025 Appointment of a voluntary liquidator

View Document

17/06/2517 June 2025 Resolutions

View Document

02/04/252 April 2025 Change of details for Milton Santano Elias Carrasco as a person with significant control on 2025-04-01

View Document

01/04/251 April 2025 Director's details changed for Milton Santano Elias Carrasco on 2025-04-01

View Document

01/04/251 April 2025 Director's details changed for Mr Alexander Georg Brozek on 2025-04-01

View Document

01/04/251 April 2025 Registered office address changed from Ardencroft Court Ardens Grafton Alcester Warwickshire B49 6DP England to Alpha Tower Suffolk Street Queensway Birmingham B1 1TT on 2025-04-01

View Document

01/04/251 April 2025 Director's details changed for Mr Christopher Michael White on 2025-04-01

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/11/2419 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

14/08/2314 August 2023 Accounts for a small company made up to 2022-12-31

View Document

27/07/2327 July 2023 Appointment of Mr Christopher Michael White as a director on 2023-07-26

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

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

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

30/03/2130 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

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

View Accounts

28/11/2028 November 2020 CONFIRMATION STATEMENT MADE ON 16/11/20, NO UPDATES

View Document

28/11/2028 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER GEORG BROZEK / 27/11/2020

View Document

28/11/2028 November 2020 PSC'S CHANGE OF PARTICULARS / MILTON SANTANO ELIAS CARRASCO / 27/11/2020

View Document

28/11/2028 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MILTON SANTANO ELIAS CARRASCO / 27/11/2020

View Document

19/10/2019 October 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES

View Document

06/03/206 March 2020 REGISTERED OFFICE CHANGED ON 06/03/2020 FROM MARSLAND HOUSE SUITE 3FE MARSLAND ROAD SALE CHESHIRE M33 3AQ UNITED KINGDOM

View Document

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

View Accounts

20/09/1920 September 2019 19/07/19 STATEMENT OF CAPITAL GBP 1500001

View Document

19/08/1919 August 2019 REGISTERED OFFICE CHANGED ON 19/08/2019 FROM ARDEN HALL 66 BROOKLANDS ROAD SALE CHESHIRE M33 3SJ

View Document

01/08/191 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 075506800002

View Document

26/07/1926 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 075506800001

View Document

07/05/197 May 2019 DIRECTOR APPOINTED MR ALEXANDER GEORG BROZEK

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN QUIGLEY

View Document

30/04/1930 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

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

View Accounts

22/05/1822 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES

View Document

11/04/1811 April 2018 CESSATION OF MARTIN LIONEL QUIGLEY AS A PSC

View Document

11/04/1811 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MILTON SANTANO ELIAS CARRASCO

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/10/1727 October 2017 CURRSHO FROM 31/03/2018 TO 31/12/2017

View Document

08/09/178 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 DIRECTOR APPOINTED MILTON SANTANO ELIAS CARRASCO

View Document

13/05/1713 May 2017 COMPANY NAME CHANGED DESIGN PRO SOFTWARE LTD CERTIFICATE ISSUED ON 13/05/17

View Document

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

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

21/03/1621 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

04/03/154 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/03/1418 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/03/136 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

04/09/124 September 2012 REGISTERED OFFICE CHANGED ON 04/09/2012 FROM 37 ARUNDEL AVENUE FLIXTON LANCASHIRE M41 6NQ

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/03/1226 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

03/03/113 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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