TRANSTEC EQUIPMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-07-27 with updates

View Document

29/07/2529 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

23/07/2423 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

04/08/234 August 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

13/01/2313 January 2023 Director's details changed for Mr Mark David Parnum on 2023-01-13

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/09/2221 September 2022 Total exemption full accounts made up to 2021-10-31

View Document

16/02/2216 February 2022 Termination of appointment of Beverley Anne Griggs as a director on 2021-01-04

View Document

05/11/215 November 2021 Appointment of Mr Andrew Parnum as a director on 2021-11-04

View Document

05/11/215 November 2021 Termination of appointment of Mark Geoffrey Griggs as a director on 2021-11-04

View Document

05/11/215 November 2021 Cessation of Mark Geoffrey Griggs as a person with significant control on 2021-11-04

View Document

05/11/215 November 2021 Cessation of Beverley Anne Griggs as a person with significant control on 2021-11-04

View Document

05/11/215 November 2021 Notification of Amba Dockside Holdings Limited as a person with significant control on 2021-11-04

View Document

05/11/215 November 2021 Registered office address changed from 95 King Street Lancaster LA1 1RH United Kingdom to 20 Aston Road Waterlooville PO7 7XE on 2021-11-05

View Document

05/11/215 November 2021 Appointment of Mr Mark David Parnum as a director on 2021-11-04

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-07-27 with updates

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

30/07/2030 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES

View Document

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

View Accounts

18/09/1918 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES

View Document

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

View Accounts

22/10/1822 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES

View Document

23/07/1823 July 2018 REGISTERED OFFICE CHANGED ON 23/07/2018 FROM WOLF HOWE WHINFELL KENDAL CUMBRIA LA8 9EL

View Document

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

View Accounts

16/10/1716 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

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

View Accounts

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/08/167 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

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

View Accounts

19/11/1519 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/08/1526 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

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

View Accounts

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/08/148 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GEOFFREY GRIGGS / 26/07/2014

View Document

08/08/148 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

08/08/148 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLEY ANNE GRIGGS / 26/07/2014

View Document

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

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/08/1323 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

01/05/131 May 2013 REGISTERED OFFICE CHANGED ON 01/05/2013 FROM HIGH YEWS FARM HUBBERSTY HEAD CROSTHWAITE KENDAL CUMBRIA LA8 8JB UNITED KINGDOM

View Document

01/05/131 May 2013 DIRECTOR APPOINTED MR MARK GEOFFREY GRIGGS

View Document

01/05/131 May 2013 DIRECTOR APPOINTED MRS BEVERLEY ANNE GRIGGS

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, DIRECTOR SUZANNE JONES

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH JONES

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

15/08/1215 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

04/04/124 April 2012 COMPANY NAME CHANGED WEST HIGHLAND LEISURE LTD CERTIFICATE ISSUED ON 04/04/12

View Document

04/04/124 April 2012 REGISTERED OFFICE CHANGED ON 04/04/2012 FROM WOLF HOWE WHINFELL KENDAL CUMBRIA LA8 9EL UNITED KINGDOM

View Document

04/04/124 April 2012 PREVSHO FROM 31/07/2012 TO 31/03/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/08/1126 August 2011 REGISTERED OFFICE CHANGED ON 26/08/2011 FROM HIGH YEWS FARM HUBBERSTY HEAD CROSTHWAITE KENDAL CUMBRIA LA8 8JB UNITED KINGDOM

View Document

27/07/1127 July 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