TRANSPOWER LIMITED

06358377
11 ENTERPRISE COURT RANKINE ROAD BASINGSTOKE HAMPSHIRE RG24 8GE

Documents

Documents
Date Category Description Pages
03 Feb 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Feb 2025 accounts Annual Accounts 2 Buy now
28 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2024 accounts Annual Accounts 2 Buy now
02 Feb 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Jan 2023 accounts Annual Accounts 2 Buy now
07 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jan 2022 accounts Annual Accounts 2 Buy now
08 Feb 2021 accounts Annual Accounts 3 Buy now
08 Feb 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Jan 2020 accounts Annual Accounts 3 Buy now
06 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Feb 2019 accounts Annual Accounts 3 Buy now
06 Feb 2018 accounts Annual Accounts 3 Buy now
06 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Jan 2017 accounts Annual Accounts 3 Buy now
15 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Jan 2016 accounts Annual Accounts 3 Buy now
02 Sep 2015 annual-return Annual Return 5 Buy now
26 Jan 2015 accounts Annual Accounts 3 Buy now
08 Sep 2014 annual-return Annual Return 5 Buy now
09 Jan 2014 accounts Annual Accounts 3 Buy now
03 Sep 2013 annual-return Annual Return 5 Buy now
21 Feb 2013 accounts Annual Accounts 2 Buy now
18 Feb 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
10 Oct 2012 accounts Annual Accounts 2 Buy now
05 Sep 2012 annual-return Annual Return 5 Buy now
06 Oct 2011 accounts Annual Accounts 2 Buy now
26 Sep 2011 annual-return Annual Return 5 Buy now
26 Sep 2011 officers Change of particulars for secretary (Mrs Suzie Frances Stevens) 2 Buy now
26 Sep 2011 officers Change of particulars for director (Mr Adrian Hugh Stevens) 2 Buy now
26 Sep 2011 officers Change of particulars for director (Mrs Suzie Frances Stevens) 2 Buy now
15 Oct 2010 accounts Annual Accounts 2 Buy now
07 Sep 2010 annual-return Annual Return 5 Buy now
05 Nov 2009 accounts Annual Accounts 2 Buy now
03 Sep 2009 annual-return Return made up to 03/09/09; full list of members 4 Buy now
02 Jun 2009 accounts Annual Accounts 2 Buy now
11 Sep 2008 annual-return Return made up to 03/09/08; full list of members 4 Buy now
11 Sep 2008 officers Appointment terminated secretary sameday company services LIMITED 1 Buy now
11 Sep 2008 officers Appointment terminated director wildman & battell LIMITED 1 Buy now
28 Sep 2007 officers New director appointed 1 Buy now
28 Sep 2007 officers New secretary appointed 1 Buy now
28 Sep 2007 officers New director appointed 1 Buy now
22 Sep 2007 address Registered office changed on 22/09/07 from: 11 enterprise court rankine road basingstoke RG24 8GE 1 Buy now
03 Sep 2007 incorporation Incorporation Company 11 Buy now