Advanced company searchLink opens in new window

TRANS COMMS AV SOLUTIONS LIMITED

Company number 10631972

Filter by category

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)
23 Feb 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
29 Jan 2024 TM01 Termination of appointment of Christopher Webster as a director on 27 October 2023
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
03 Mar 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
26 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
28 Feb 2022 CS01 Confirmation statement made on 21 February 2022 with updates
25 Jan 2022 CH01 Director's details changed for Mr Gregory Edward Jones on 25 January 2022
01 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
22 Feb 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
22 Feb 2021 AD01 Registered office address changed from Unit 43 Blue Chalet Industrial Estate London Road West Kingsdown Kent TN15 6BQ England to Unit 44 Blue Chalet Industrial Park London Road West Kingsdown Kent TN15 6BQ on 22 February 2021
29 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
24 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
30 Apr 2019 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr gregory edward jones
04 Mar 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
25 Feb 2019 PSC05 Change of details for Trans Comms Limited as a person with significant control on 22 February 2017
18 Feb 2019 AD01 Registered office address changed from Unit 43 Blue Chalet Industrial Park West Kingsdown Sevenoaks TN15 6BQ England to Unit 43 Blue Chalet Industrial Estate London Road West Kingsdown Kent TN15 6BQ on 18 February 2019
24 Sep 2018 MR01 Registration of charge 106319720001, created on 24 September 2018
15 Aug 2018 AA Micro company accounts made up to 31 December 2017
10 Jun 2018 AA01 Previous accounting period shortened from 28 February 2018 to 31 December 2017
23 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
23 Feb 2018 CH01 Director's details changed for Mr Robert Steven Brown on 23 February 2018
23 Feb 2018 CH01 Director's details changed for Mr Gregory Edward Jones on 23 February 2018
22 Feb 2018 AD01 Registered office address changed from Unit 43 Blue Chalet Industrial Estate London Road West Kingsdown Kent TN16 6BQ England to Unit 43 Blue Chalet Industrial Park West Kingsdown Sevenoaks TN15 6BQ on 22 February 2018
28 Oct 2017 CH01 Director's details changed for Mr Christopher Webster on 27 October 2017