Advanced company searchLink opens in new window

TRANSGEAR UNITS LIMITED

Company number 04391042

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)
29 Mar 2024 CS01 Confirmation statement made on 29 March 2024 with updates
07 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with updates
26 Feb 2024 SH01 Statement of capital following an allotment of shares on 26 February 2024
  • GBP 4
13 Jan 2024 AA Micro company accounts made up to 30 April 2023
31 Jul 2023 CS01 Confirmation statement made on 29 July 2023 with updates
21 Jun 2023 SH06 Cancellation of shares. Statement of capital on 26 May 2023
  • GBP 37
21 Jun 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
02 Jun 2023 SH06 Cancellation of shares. Statement of capital on 7 April 2023
  • GBP 38
02 Jun 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
01 Jun 2023 TM01 Termination of appointment of David Alun Berry as a director on 26 May 2023
19 Jan 2023 CH01 Director's details changed for Mr David Alun Berry on 19 January 2023
24 Oct 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
29 Jul 2022 CS01 Confirmation statement made on 29 July 2022 with updates
29 Jul 2022 PSC01 Notification of George Berry as a person with significant control on 29 July 2022
29 Jul 2022 PSC04 Change of details for Mr Jonathon Berry as a person with significant control on 29 July 2022
29 Jul 2022 TM02 Termination of appointment of Alison Jane Berry as a secretary on 29 July 2022
29 Jul 2022 SH06 Cancellation of shares. Statement of capital on 7 July 2022
  • GBP 39
29 Jul 2022 AP03 Appointment of Mrs Ashleigh Berry as a secretary on 29 July 2022
27 Jul 2022 AA Micro company accounts made up to 30 April 2022
11 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
14 Feb 2022 AA Micro company accounts made up to 30 April 2021
11 Mar 2021 CS01 Confirmation statement made on 11 March 2021 with no updates
09 Feb 2021 AA Micro company accounts made up to 30 April 2020
24 Aug 2020 AD01 Registered office address changed from 63 Wostenholm Road Sheffield South Yorkshire S7 1LE to Sandall House School Road Laughton Sheffield S25 1YP on 24 August 2020
25 Mar 2020 AP01 Appointment of Mr George Berry as a director on 24 March 2020