Advanced company searchLink opens in new window

TRANSPORT SYSTEMS CATAPULT LIMITED

Company number 08041919

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)
17 May 2017 CS01 Confirmation statement made on 15 April 2017 with updates
02 Feb 2017 TM01 Termination of appointment of Steven John Yianni as a director on 28 November 2016
02 Feb 2017 AP01 Appointment of Mark Ruddy as a director on 28 November 2016
12 Oct 2016 AA Group of companies' accounts made up to 31 March 2016
26 Apr 2016 AR01 Annual return made up to 15 April 2016 no member list
26 Apr 2016 TM01 Termination of appointment of William Elliot Whitehorn as a director on 31 March 2016
26 Apr 2016 TM01 Termination of appointment of William Elliot Whitehorn as a director on 31 March 2016
24 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Nov 2015 AP01 Appointment of Mr Alan John Hardy as a director on 28 October 2015
29 Oct 2015 AA Full accounts made up to 31 March 2015
04 Sep 2015 AP03 Appointment of Mr Alan John Hardy as a secretary on 14 July 2015
03 Aug 2015 TM02 Termination of appointment of Christopher Gary Powell as a secretary on 14 July 2015
13 May 2015 AR01 Annual return made up to 15 April 2015 no member list
13 May 2015 AD03 Register(s) moved to registered inspection location Bpe Solicitors Llp St. James House St. James Square Cheltenham Gloucestershire GL50 3PR
10 Apr 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Paul John Campion
02 Mar 2015 AP01 Appointment of Professor Sarah Catherine Sharples as a director on 1 March 2015
27 Feb 2015 AP01 Appointment of Mr Paul John Campion as a director on 1 March 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 10/04/2015.
27 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Jan 2015 AA Full accounts made up to 31 March 2014
22 Dec 2014 CERTNM Company name changed transport systems catapult LIMITED\certificate issued on 22/12/14
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
09 Oct 2014 AD02 Register inspection address has been changed to Bpe Solicitors Llp St. James House St. James Square Cheltenham Gloucestershire GL50 3PR
11 Jun 2014 AP01 Appointment of Mr Benedict Edmund Plowden as a director
09 Jun 2014 AP01 Appointment of Mr Stephen John Garwood as a director
09 Jun 2014 AP01 Appointment of Dr Susan Margaret Sharland as a director
24 Apr 2014 AR01 Annual return made up to 15 April 2014 no member list