TRANTER FIRE AND SECURITY SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/12/243 December 2024 Registered office address changed from The Red House High Street Oadby Leicester Leicestershire LE2 5DE to 1C North Street Wigston Leicester LE18 1PS on 2024-12-03

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/01/248 January 2024 Director's details changed for Mrs Lorna Catherine Tranter on 2023-07-06

View Document

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

View Accounts

11/10/2311 October 2023 Confirmation statement made on 2023-10-07 with updates

View Document

25/07/2325 July 2023 Resolutions

View Document

25/07/2325 July 2023 Resolutions

View Document

25/07/2325 July 2023 Memorandum and Articles of Association

View Document

18/07/2318 July 2023 Registration of charge 043017150002, created on 2023-07-14

View Document

17/07/2317 July 2023 Cessation of Leigh Steven Tranter as a person with significant control on 2023-07-14

View Document

17/07/2317 July 2023 Statement of company's objects

View Document

17/07/2317 July 2023 Notification of Cosral Limited as a person with significant control on 2023-07-14

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/04/2314 April 2023 Satisfaction of charge 1 in full

View Document

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

View Accounts

13/10/2213 October 2022 Register inspection address has been changed from Street Ashton Farmhouse Street Ashton Stretton Under Fosse Rugby Warwickshire CV23 0PH United Kingdom to Watling Offices Smockington Lane Wolvey Hinckley Leicestershire LE10 3AY

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

12/10/2212 October 2022 Director's details changed for Mr Leigh Steven Tranter on 2022-09-27

View Document

12/10/2212 October 2022 Director's details changed for Mrs Lorna Catherine Tranter on 2022-09-27

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-07 with updates

View Document

02/04/192 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

18/04/1818 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

24/04/1724 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/11/154 November 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/10/1416 October 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/10/1416 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/10/1330 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS LORNA CATHERINE TRANTER / 09/10/2013

View Document

30/10/1330 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

19/08/1319 August 2013 08/07/13 STATEMENT OF CAPITAL GBP 5955

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/02/1321 February 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

21/02/1321 February 2013 21/02/13 STATEMENT OF CAPITAL GBP 4645

View Document

07/02/137 February 2013 REDUCE ISSUED CAPITAL 31/12/2012

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, SECRETARY PAUL TRANTER

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL TRANTER

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR DIANNE TRANTER

View Document

10/01/1310 January 2013 SECRETARY APPOINTED MRS LORNA CATHERINE TRANTER

View Document

05/11/125 November 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM CLEAVER

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/11/112 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEVEN TRANTER / 09/10/2011

View Document

02/11/112 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CLEAVER / 09/10/2011

View Document

02/11/112 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH STEVEN TRANTER / 09/10/2011

View Document

02/11/112 November 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

02/11/112 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / LORNA CATHERINE TRANTER / 09/10/2011

View Document

13/10/1113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CLEAVER / 10/10/2011

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/03/111 March 2011 DIRECTOR APPOINTED LORNA CATHERINE TRANTER

View Document

21/10/1021 October 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 743-REG DEB

View Document

21/10/1021 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DIANNE PATRICIA TRANTER / 01/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEIGH STEVEN TRANTER / 01/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CLEAVER / 01/10/2009

View Document

05/11/095 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 743-REG DEB

View Document

05/11/095 November 2009 SAIL ADDRESS CREATED

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEVEN TRANTER / 01/10/2009

View Document

05/11/095 November 2009 SECRETARY'S CHANGE OF PARTICULARS / PAUL STEVEN TRANTER / 01/10/2009

View Document

05/11/095 November 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/01/096 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL TRANTER / 09/10/2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS; AMEND

View Document

06/01/096 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEIGH TRANTER / 09/10/2008

View Document

28/10/0828 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 REGISTERED OFFICE CHANGED ON 07/07/2008 FROM 118 BULL HEAD STREET WIGSTON LEICESTER LEICESTERSHIRE LE18 1PB

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/10/0725 October 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/0715 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/10/0520 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0520 October 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

20/10/0320 October 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

17/01/0317 January 2003 NEW DIRECTOR APPOINTED

View Document

06/11/026 November 2002 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

31/12/0131 December 2001 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02

View Document

31/12/0131 December 2001 REGISTERED OFFICE CHANGED ON 31/12/01 FROM: 118 BULL HEAD STREET WIGSTON LEICESTER LEICESTERSHIRE LE18 1PB

View Document

28/12/0128 December 2001 £ NC 1000/100000 09/11/01

View Document

28/12/0128 December 2001 NC INC ALREADY ADJUSTED 09/11/01

View Document

08/11/018 November 2001 DIRECTOR RESIGNED

View Document

08/11/018 November 2001 NEW DIRECTOR APPOINTED

View Document

08/11/018 November 2001 REGISTERED OFFICE CHANGED ON 08/11/01 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA

View Document

08/11/018 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/11/018 November 2001 SECRETARY RESIGNED

View Document

01/11/011 November 2001 COMPANY NAME CHANGED TRANTER FIRE & SECURITY SYSTEMS LIMITED CERTIFICATE ISSUED ON 01/11/01

View Document

09/10/019 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information