Download leads from Nexok and grow your business. Find out more

Transairvac International Limited

Documents

Total Documents127
Total Pages530

Filing History

8 April 2024Confirmation statement made on 29 March 2024 with no updates
3 November 2023Total exemption full accounts made up to 31 March 2023
13 April 2023Confirmation statement made on 29 March 2023 with no updates
29 March 2023Termination of appointment of Jane Talbot as a secretary on 29 March 2023
28 November 2022Total exemption full accounts made up to 31 March 2022
8 April 2022Confirmation statement made on 29 March 2022 with no updates
8 October 2021Total exemption full accounts made up to 31 March 2021
6 April 2021Confirmation statement made on 29 March 2021 with no updates
25 November 2020Total exemption full accounts made up to 31 March 2020
8 April 2020Confirmation statement made on 29 March 2020 with no updates
4 December 2019Total exemption full accounts made up to 31 March 2019
10 April 2019Confirmation statement made on 29 March 2019 with no updates
30 October 2018Total exemption full accounts made up to 31 March 2018
9 April 2018Confirmation statement made on 29 March 2018 with updates
20 December 2017Total exemption full accounts made up to 31 March 2017
20 December 2017Total exemption full accounts made up to 31 March 2017
21 August 2017Statement of capital following an allotment of shares on 7 August 2017
  • GBP 25
21 August 2017Statement of capital following an allotment of shares on 7 August 2017
  • GBP 25
4 August 2017Statement of capital following an allotment of shares on 4 August 2017
  • GBP 10
4 August 2017Statement of capital following an allotment of shares on 4 August 2017
  • GBP 10
13 April 2017Confirmation statement made on 29 March 2017 with updates
13 April 2017Confirmation statement made on 29 March 2017 with updates
18 October 2016Total exemption small company accounts made up to 31 March 2016
18 October 2016Total exemption small company accounts made up to 31 March 2016
4 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 6
4 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 6
10 December 2015Total exemption small company accounts made up to 31 March 2015
10 December 2015Total exemption small company accounts made up to 31 March 2015
20 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 6
20 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 6
22 December 2014Total exemption small company accounts made up to 31 March 2014
22 December 2014Total exemption small company accounts made up to 31 March 2014
21 November 2014Secretary's details changed for Jane Wood on 21 November 2014
21 November 2014Secretary's details changed for Jane Wood on 21 November 2014
23 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 6
23 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 6
18 December 2013Total exemption small company accounts made up to 31 March 2013
18 December 2013Total exemption small company accounts made up to 31 March 2013
17 April 2013Annual return made up to 29 March 2013 with a full list of shareholders
17 April 2013Annual return made up to 29 March 2013 with a full list of shareholders
14 June 2012Total exemption small company accounts made up to 31 March 2012
14 June 2012Total exemption small company accounts made up to 31 March 2012
27 April 2012Annual return made up to 29 March 2012 with a full list of shareholders
27 April 2012Annual return made up to 29 March 2012 with a full list of shareholders
8 February 2012Registered office address changed from Units 12-13&15 Croft Road Industrial Estate Newcastle Under Lyme Staffordshire ST5 0TW on 8 February 2012
8 February 2012Registered office address changed from Units 12-13&15 Croft Road Industrial Estate Newcastle Under Lyme Staffordshire ST5 0TW on 8 February 2012
8 February 2012Registered office address changed from Units 12-13&15 Croft Road Industrial Estate Newcastle Under Lyme Staffordshire ST5 0TW on 8 February 2012
12 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
12 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
8 September 2011Total exemption small company accounts made up to 31 March 2011
8 September 2011Total exemption small company accounts made up to 31 March 2011
20 April 2011Annual return made up to 29 March 2011 with a full list of shareholders
20 April 2011Annual return made up to 29 March 2011 with a full list of shareholders
26 October 2010Total exemption small company accounts made up to 31 March 2010
26 October 2010Total exemption small company accounts made up to 31 March 2010
21 April 2010Annual return made up to 29 March 2010 with a full list of shareholders
21 April 2010Annual return made up to 29 March 2010 with a full list of shareholders
28 October 2009Amended accounts made up to 31 March 2009
28 October 2009Amended accounts made up to 31 March 2009
20 October 2009Secretary's details changed for Jane Talbot on 19 October 2009
20 October 2009Secretary's details changed for Jane Talbot on 19 October 2009
19 October 2009Director's details changed for Paul Wood on 16 October 2009
19 October 2009Director's details changed for Paul Wood on 16 October 2009
7 July 2009Total exemption small company accounts made up to 31 March 2009
7 July 2009Total exemption small company accounts made up to 31 March 2009
28 April 2009Secretary's change of particulars / jane wood / 01/07/2008
28 April 2009Secretary's change of particulars / jane wood / 01/07/2008
28 April 2009Return made up to 29/03/09; full list of members
28 April 2009Return made up to 29/03/09; full list of members
22 July 2008Total exemption small company accounts made up to 31 March 2008
22 July 2008Total exemption small company accounts made up to 31 March 2008
2 April 2008Return made up to 29/03/08; full list of members
2 April 2008Return made up to 29/03/08; full list of members
27 July 2007Total exemption small company accounts made up to 31 March 2007
27 July 2007Total exemption small company accounts made up to 31 March 2007
17 April 2007Return made up to 29/03/07; full list of members
17 April 2007Return made up to 29/03/07; full list of members
28 June 2006Total exemption small company accounts made up to 31 March 2006
28 June 2006Total exemption small company accounts made up to 31 March 2006
5 April 2006Return made up to 29/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
5 April 2006Return made up to 29/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
31 May 2005Total exemption small company accounts made up to 31 March 2005
31 May 2005Total exemption small company accounts made up to 31 March 2005
5 April 2005Return made up to 29/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
5 April 2005Return made up to 29/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
10 August 2004Accounts for a small company made up to 31 March 2004
10 August 2004Accounts for a small company made up to 31 March 2004
26 April 2004Return made up to 29/03/04; full list of members
26 April 2004Return made up to 29/03/04; full list of members
28 October 2003Director resigned
28 October 2003Director resigned
27 October 2003£ ic 12/6 10/10/03 £ sr 6@1=6
27 October 2003£ ic 12/6 10/10/03 £ sr 6@1=6
4 August 2003Accounts for a small company made up to 31 March 2003
4 August 2003Accounts for a small company made up to 31 March 2003
7 May 2003Return made up to 29/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
7 May 2003Return made up to 29/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
20 February 2003Particulars of mortgage/charge
20 February 2003Particulars of mortgage/charge
5 February 2003Registered office changed on 05/02/03 from: n a slack & co accountants 50 london road newcastle staffordshire ST5 1LL
5 February 2003Registered office changed on 05/02/03 from: n a slack & co accountants 50 london road newcastle staffordshire ST5 1LL
23 August 2002Accounts for a small company made up to 31 March 2002
23 August 2002Accounts for a small company made up to 31 March 2002
22 March 2002Return made up to 29/03/02; full list of members
22 March 2002Return made up to 29/03/02; full list of members
1 February 2002Accounts for a small company made up to 31 March 2001
1 February 2002Accounts for a small company made up to 31 March 2001
5 June 2001Return made up to 29/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
5 June 2001Return made up to 29/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
2 January 2001Accounts for a small company made up to 31 March 2000
2 January 2001Accounts for a small company made up to 31 March 2000
14 April 2000Return made up to 29/03/00; full list of members
14 April 2000Return made up to 29/03/00; full list of members
6 July 1999Particulars of mortgage/charge
6 July 1999Particulars of mortgage/charge
12 May 1999New secretary appointed
12 May 1999New director appointed
12 May 1999New secretary appointed
12 May 1999New director appointed
12 May 1999New director appointed
12 May 1999New director appointed
11 May 1999Ad 29/03/99--------- £ si 11@1=11 £ ic 1/12
11 May 1999Registered office changed on 11/05/99 from: somerset house temple street birmingham B2 5DN
11 May 1999Registered office changed on 11/05/99 from: somerset house temple street birmingham B2 5DN
11 May 1999Ad 29/03/99--------- £ si 11@1=11 £ ic 1/12
29 March 1999Incorporation
29 March 1999Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed