TRANSPORT SYSTEMS (HOLDINGS) LIMITED - TAUNTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-08 View Report
Accounts. Accounts type micro entity. 2023-07-04 View Report
Confirmation statement. Statement with updates. 2022-11-07 View Report
Persons with significant control. Psc name: John Nicholas. Cessation date: 2019-08-08. 2022-09-27 View Report
Accounts. Accounts type micro entity. 2022-06-21 View Report
Confirmation statement. Statement with no updates. 2022-02-10 View Report
Accounts. Accounts type micro entity. 2021-11-10 View Report
Confirmation statement. Statement with no updates. 2021-03-04 View Report
Accounts. Accounts type micro entity. 2020-10-21 View Report
Officers. Officer name: Karen Nicholas. Appointment date: 2020-10-16. 2020-10-21 View Report
Accounts. Change account reference date company previous extended. 2020-10-21 View Report
Confirmation statement. Statement with no updates. 2020-02-07 View Report
Address. Change date: 2019-10-13. Old address: Mary Street House Mary Street Taunton TA1 3NW United Kingdom. New address: Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX. 2019-10-13 View Report
Capital. Capital allotment shares. 2019-09-27 View Report
Persons with significant control. Notification date: 2019-08-08. Psc name: Karen Elizabeth Nicholas. 2019-08-19 View Report
Persons with significant control. Psc name: John Nicholas. Notification date: 2019-08-08. 2019-08-19 View Report
Mortgage. Charge creation date: 2019-08-08. Charge number: 117896770002. 2019-08-09 View Report
Mortgage. Charge number: 117896770001. Charge creation date: 2019-08-08. 2019-08-08 View Report
Incorporation. Capital: GBP 1 2019-01-28 View Report