TRANTIERS SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-28 with updates

View Document

28/04/2528 April 2025 Notification of Moradeke Olaniyan as a person with significant control on 2025-04-28

View Document

27/11/2427 November 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-12 with updates

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-24 with updates

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

08/04/248 April 2024 Appointment of Ms Moradeke Olaniyan as a secretary on 2024-04-02

View Document

08/04/248 April 2024 Termination of appointment of Moradeke Olaniyan as a director on 2024-04-01

View Document

08/04/248 April 2024 Cessation of Moradeke Olaniyan as a person with significant control on 2024-04-01

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

10/11/2310 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

06/09/236 September 2023 Appointment of Miss Morolake Rachael Olaniyan as a director on 2023-09-01

View Document

06/09/236 September 2023 Notification of Morolake Rachael Olaniyan as a person with significant control on 2023-09-01

View Document

06/09/236 September 2023 Registered office address changed from 97 Monarch Drive Kemsley Sittingbourne ME10 2GR England to 87B North Street Sittingbourne ME10 2HJ on 2023-09-06

View Document

10/04/2310 April 2023 Confirmation statement made on 2023-04-10 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

29/11/2229 November 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

02/02/222 February 2022 Registered office address changed from 7 Mary Macarthur House Picardy Street Belvedere Kent DA17 5QA England to 97 Monarch Drive Kemsley Sittingbourne ME10 2GR on 2022-02-02

View Document

23/11/2123 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/11/2026 November 2020 28/02/20 UNAUDITED ABRIDGED

View Document

04/08/204 August 2020 CESSATION OF MORADEKE OLANIYAN AS A PSC

View Document

04/08/204 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MORADEKE OLANIYAN

View Document

01/08/201 August 2020 PSC'S CHANGE OF PARTICULARS / MORADEKE OLANIYAN / 01/08/2020

View Document

09/04/209 April 2020 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

02/11/192 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

16/03/1916 March 2019 DISS REQUEST WITHDRAWN

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/02/1912 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES

View Document

04/02/194 February 2019 APPLICATION FOR STRIKING-OFF

View Document

11/11/1811 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

04/02/184 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

11/11/1711 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

30/10/1630 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

15/02/1615 February 2016 REGISTERED OFFICE CHANGED ON 15/02/2016 FROM THE THAMES INNOVATION CENTRE 2 VERIDION WAY ERITH KENT DA18 4AL

View Document

15/02/1615 February 2016 Registered office address changed from , the Thames Innovation Centre 2 Veridion Way, Erith, Kent, DA18 4AL to 87B North Street Sittingbourne ME10 2HJ on 2016-02-15

View Document

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MORADEKE OLANIYAN / 01/09/2015

View Document

15/02/1615 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, DIRECTOR ADEYEMI AKINPELU

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

02/02/152 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

15/08/1415 August 2014 Registered office address changed from , 7 Mary Macarthur House, Picardy Street Belvedere, London, Kent, DA17 5QA, United Kingdom to 87B North Street Sittingbourne ME10 2HJ on 2014-08-15

View Document

15/08/1415 August 2014 REGISTERED OFFICE CHANGED ON 15/08/2014 FROM 7 MARY MACARTHUR HOUSE PICARDY STREET BELVEDERE LONDON KENT DA17 5QA UNITED KINGDOM

View Document

15/08/1415 August 2014 DIRECTOR APPOINTED MR ADEYEMI PAUL AKINPELU

View Document

28/04/1428 April 2014 28/04/14 STATEMENT OF CAPITAL GBP 30

View Document

28/04/1428 April 2014 APPOINTMENT TERMINATED, DIRECTOR ADEYEMI AKINPELU

View Document

11/02/1411 February 2014 COMPANY NAME CHANGED TRANTIERS LIMITED CERTIFICATE ISSUED ON 11/02/14

View Document

11/02/1411 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/02/146 February 2014 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