TRAVELOPTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

19/12/2419 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

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

View Accounts

20/12/2320 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

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

View Accounts

30/11/2230 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

23/12/2123 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

15/07/2115 July 2021 Registered office address changed from 1 the Beeches Beech Lane Wilmslow SK9 5ER England to Ten West Street Alderley Edge Cheshire SK9 7EG on 2021-07-15

View Document

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

View Accounts

26/03/2126 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

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

View Accounts

31/12/1931 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

11/12/1811 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

03/01/183 January 2018 31/03/17 UNAUDITED ABRIDGED

View Document

17/10/1717 October 2017 APPOINTMENT TERMINATED, DIRECTOR GEORGE MCSORLEY

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

10/02/1710 February 2017 SECRETARY'S CHANGE OF PARTICULARS / JUDITH ANNE MCSORLEY / 31/12/2016

View Document

10/02/1710 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MCSORLEY / 31/12/2016

View Document

10/02/1710 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ANNE MCSORLEY / 31/12/2016

View Document

10/02/1710 February 2017 REGISTERED OFFICE CHANGED ON 10/02/2017 FROM CROWN HOUSE TRAFFORD PARK ROAD TRAFFORD PARK MANCHESTER M17 1HG

View Document

21/12/1621 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

10/02/1610 February 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

22/12/1522 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

04/02/154 February 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/02/147 February 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

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

View Document

06/02/136 February 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/01/1210 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/05/1114 May 2011 DISS40 (DISS40(SOAD))

View Document

13/05/1113 May 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MCSORLEY / 06/01/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ANNE MCSORLEY / 06/01/2010

View Document

30/03/1030 March 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/03/0927 March 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/06/085 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCSORLEY / 27/09/2007

View Document

05/06/085 June 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JUDITH MCSORLEY / 27/09/2007

View Document

04/06/084 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/06/084 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/05/0723 May 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

23/05/0723 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

27/02/0727 February 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

08/03/058 March 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

15/05/0315 May 2003 RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

07/03/027 March 2002 RETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

24/01/0124 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/01/0111 January 2001 RETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0010 February 2000 RETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS

View Document

24/01/0024 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

31/03/9931 March 1999 RETURN MADE UP TO 06/01/99; NO CHANGE OF MEMBERS

View Document

15/02/9915 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/02/9915 February 1999 DIRECTOR RESIGNED

View Document

05/02/995 February 1999 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/03/99

View Document

30/09/9830 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

24/07/9824 July 1998 RETURN MADE UP TO 06/01/98; FULL LIST OF MEMBERS

View Document

07/07/987 July 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/07/987 July 1998 DIRECTOR RESIGNED

View Document

07/07/987 July 1998 NEW SECRETARY APPOINTED

View Document

07/07/987 July 1998 NEW DIRECTOR APPOINTED

View Document

02/12/972 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

11/03/9711 March 1997 RETURN MADE UP TO 06/01/97; FULL LIST OF MEMBERS

View Document

11/12/9611 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/963 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

22/10/9622 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/02/9629 February 1996 RETURN MADE UP TO 06/01/96; FULL LIST OF MEMBERS

View Document

17/11/9517 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

30/10/9530 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9512 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/9517 August 1995 NEW DIRECTOR APPOINTED

View Document

19/06/9519 June 1995 SECRETARY'S PARTICULARS CHANGED

View Document

05/06/955 June 1995 RETURN MADE UP TO 06/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/10/944 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/9423 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

10/05/9410 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/944 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/9424 January 1994 RETURN MADE UP TO 06/01/94; NO CHANGE OF MEMBERS

View Document

31/12/9331 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9318 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/93

View Document

18/11/9318 November 1993 EXEMPTION FROM APPOINTING AUDITORS 14/02/93

View Document

10/05/9310 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/932 February 1993 NEW DIRECTOR APPOINTED

View Document

02/02/932 February 1993 NC INC ALREADY ADJUSTED 13/01/93

View Document

02/02/932 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/02/932 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/932 February 1993 RETURN MADE UP TO 13/01/93; FULL LIST OF MEMBERS

View Document

02/02/932 February 1993 £ NC 1000/50000 13/01/93

View Document

22/01/9222 January 1992 SECRETARY RESIGNED

View Document

13/01/9213 January 1992 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