TRANSPENNINE PROJECTS (HUNSLET) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

21/11/2421 November 2024 Micro company accounts made up to 2024-03-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/12/2311 December 2023 Micro company accounts made up to 2023-03-31

View Document

14/06/2314 June 2023 Certificate of change of name

View Document

27/04/2327 April 2023 Cessation of Sharon Louise Arnold as a person with significant control on 2023-04-27

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/02/2328 February 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/11/2125 November 2021 Micro company accounts made up to 2021-03-31

View Document

02/07/212 July 2021 Micro company accounts made up to 2020-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 APPOINTMENT TERMINATED, SECRETARY STEPHEN DOUGLAS

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

01/04/191 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REDBOX ASSET MANAGEMENT LIMITED

View Document

01/04/191 April 2019 CESSATION OF MOHAMMAD IQBAL CHAUDRY AS A PSC

View Document

01/04/191 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON LOUISE ARNOLD

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 COMPANY NAME CHANGED TRANSPENNINE POWER & RAIL LIMITED CERTIFICATE ISSUED ON 29/03/19

View Document

04/12/184 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

06/10/176 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMAD IQBAL CHAUDRY

View Document

05/10/175 October 2017 CESSATION OF THE CLARICO GROUP LIMITED AS A PSC

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, DIRECTOR JAMIE TOWN

View Document

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

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED MR MOHAMMAD IQBAL CHAUDRY

View Document

20/04/1720 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

10/04/1710 April 2017 PREVSHO FROM 31/01/2018 TO 31/03/2017

View Document

10/04/1710 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

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

View Accounts

29/03/1729 March 2017 APPOINTMENT TERMINATED, SECRETARY CFD SECRETARIES LIMITED

View Document

29/03/1729 March 2017 DIRECTOR APPOINTED MR JAMIE LANGFIELD TOWN

View Document

29/03/1729 March 2017 SECRETARY APPOINTED MR STEPHEN DOUGLAS

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

29/03/1729 March 2017 28/03/17 STATEMENT OF CAPITAL GBP 1200

View Document

29/03/1729 March 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP GREEN

View Document

27/03/1727 March 2017 REGISTERED OFFICE CHANGED ON 27/03/2017 FROM 9 MOORHEAD LANE SALTAIRE SHIPLEY WEST YORKSHIRE BD18 4JH

View Document

04/03/174 March 2017 COMPANY NAME CHANGED TRANSWASTE NORTH EAST LIMITED CERTIFICATE ISSUED ON 04/03/17

View Document

03/03/173 March 2017 APPOINTMENT TERMINATED, DIRECTOR JOSEPH WILSON

View Document

03/03/173 March 2017 DIRECTOR APPOINTED MR PHILIP JOHN GREEN

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

17/08/1617 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

01/02/161 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/07/1521 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

19/02/1519 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

26/09/1426 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

12/02/1412 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR MARK WILKINSON

View Document

05/02/145 February 2014 DIRECTOR APPOINTED MR JOSEPH WILSON

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

27/02/1327 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

27/02/1327 February 2013 DIRECTOR APPOINTED MR MARK ANTHONY WILKINSON

View Document

27/02/1327 February 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HALL

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

16/10/1216 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

15/02/1215 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

24/02/1124 February 2011 DIRECTOR APPOINTED ANTHONY RONALD HALL

View Document

03/02/113 February 2011 CORPORATE SECRETARY APPOINTED CFD SECRETARIES LIMITED

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANN DAVIES

View Document

28/01/1128 January 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