TRANSTECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

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

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

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

View Accounts

24/11/2324 November 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

24/11/2324 November 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

01/12/221 December 2022 Micro company accounts made up to 2022-03-31

View Document

01/12/221 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

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

View Accounts

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

01/12/211 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

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

View Accounts

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES

View Document

06/12/196 December 2019 CESSATION OF JACQUELINE CAROL LEMAN AS A PSC

View Document

06/12/196 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN JAMES DOYLE

View Document

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

View Accounts

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

25/11/1825 November 2018 DIRECTOR APPOINTED MR STEVEN JAMES DOYLE

View Document

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

View Accounts

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

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

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

23/12/1623 December 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

10/01/1610 January 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

10/01/1610 January 2016 Annual return made up to 26 November 2015 with full list of shareholders

View Document

31/12/1531 December 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

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/12/1419 December 2014 REGISTERED OFFICE CHANGED ON 19/12/2014 FROM C/O MR R LEMAN UNIT 1 CRUNDALLS GEDGES HILL MATFIELD TONBRIDGE KENT TN12 7EA

View Document

19/12/1419 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

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

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/12/1330 December 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

30/12/1330 December 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

27/12/1327 December 2013 REGISTERED OFFICE CHANGED ON 27/12/2013 FROM, UNIT 8 CRUNDALLS, GEDGES HILL MATFIELD, TONBRIDGE, KENT, TN12 7EA, UNITED KINGDOM

View Document

27/12/1327 December 2013 SAIL ADDRESS CREATED

View Document

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

View Accounts

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/12/123 December 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

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

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/12/113 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

03/12/113 December 2011 REGISTERED OFFICE CHANGED ON 03/12/2011 FROM, CRUNDALLS FARMHOUSE GEDGES HILL, MATFIELD, TONBRIDGE, KENT, TN12 7EA, UNITED KINGDOM

View Document

03/01/113 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

29/11/1029 November 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

29/01/1029 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

27/01/1027 January 2010 REGISTERED OFFICE CHANGED ON 27/01/2010 FROM, CRUNDALLS, GEDGES HILL, MATFIELD, KENT, TN12 7EA

View Document

27/01/1027 January 2010 Annual return made up to 26 November 2009 with full list of shareholders

View Document

15/01/0915 January 2009 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

30/01/0830 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

18/01/0818 January 2008 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 DIRECTOR RESIGNED

View Document

09/03/059 March 2005 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

30/12/0330 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

27/12/0127 December 2001 RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

11/12/0011 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

24/01/0024 January 2000 RETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS

View Document

24/01/0024 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

19/01/9919 January 1999 S366A DISP HOLDING AGM 01/09/98

View Document

15/12/9815 December 1998 EXEMPTION FROM APPOINTING AUDITORS 01/09/98

View Document

15/12/9815 December 1998 RETURN MADE UP TO 26/11/98; NO CHANGE OF MEMBERS

View Document

15/12/9815 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

25/03/9825 March 1998 RETURN MADE UP TO 26/11/97; FULL LIST OF MEMBERS

View Document

25/03/9825 March 1998 NEW DIRECTOR APPOINTED

View Document

25/03/9825 March 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/03/9725 March 1997 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/03/98

View Document

25/03/9725 March 1997 NEW DIRECTOR APPOINTED

View Document

25/03/9725 March 1997 REGISTERED OFFICE CHANGED ON 25/03/97 FROM: SUITE 15522 72 NEW BOND STREET, LONDON, W1Y 9DD

View Document

25/03/9725 March 1997 NEW SECRETARY APPOINTED

View Document

25/03/9725 March 1997 NEW SECRETARY APPOINTED

View Document

26/11/9626 November 1996 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