Advanced company searchLink opens in new window

TRANSACTION SERVICES TS LIMITED

Company number 07476620

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 May 2019 SOAS(A) Voluntary strike-off action has been suspended
02 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
26 Mar 2019 DS01 Application to strike the company off the register
28 Feb 2019 AA Accounts for a dormant company made up to 30 December 2018
28 Feb 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
29 Sep 2018 AA Accounts for a dormant company made up to 30 December 2017
13 Feb 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
28 Dec 2017 AA Accounts for a dormant company made up to 30 December 2016
30 Sep 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 December 2016
09 Feb 2017 CS01 Confirmation statement made on 31 December 2016 with updates
08 Feb 2017 AP01 Appointment of Barbara Lebrilla Bayani as a director on 8 November 2016
30 Jan 2017 AD01 Registered office address changed from 196 Caerphilly Road Cardiff Glamorganshire CF14 4NR to 28a Main Road Bolton Le Sands Carnforth Lancashire LA5 8DL on 30 January 2017
08 Nov 2016 TM01 Termination of appointment of Barbara Lebrilla Bayani as a director on 8 November 2016
31 Dec 2015 AA Accounts for a dormant company made up to 31 December 2015
31 Dec 2015 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1
02 Jan 2015 AA Accounts for a dormant company made up to 31 December 2014
02 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1
01 Jul 2014 AD01 Registered office address changed from Unit G4 Capital Business Park Parkway Cardiff Glamorganshire CF3 2PU on 1 July 2014
26 May 2014 AA Accounts for a dormant company made up to 31 December 2013
26 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-26
  • GBP 1
26 May 2014 TM02 Termination of appointment of Intershore Consult (Uk) Limited as a secretary
23 May 2014 AD01 Registered office address changed from Intershore Suites Vernon House Sicilian Avenue London WC1A 2QS on 23 May 2014
14 May 2014 CH01 Director's details changed for Barbara Lebrilla Bayani on 5 May 2014
27 Feb 2014 AR01 Annual return made up to 22 December 2013 with full list of shareholders