TRANSPEYE LTD

Unit 11. Poplars Farm Business Park Forshaw Heath Road Unit 11. Poplars Farm Business Park Forshaw Heath Road, Solihull, B94 5JX, West Midlands, United Kingdom
StatusACTIVE
Company No.10134154
CategoryPrivate Limited Company
Incorporated19 Apr 2016
Age8 years, 1 month, 25 days
JurisdictionEngland Wales

SUMMARY

TRANSPEYE LTD is an active private limited company with number 10134154. It was incorporated 8 years, 1 month, 25 days ago, on 19 April 2016. The company address is Unit 11. Poplars Farm Business Park Forshaw Heath Road Unit 11. Poplars Farm Business Park Forshaw Heath Road, Solihull, B94 5JX, West Midlands, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 25 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2023

Action Date: 11 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-11

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2023

Action Date: 18 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change to a person with significant control

Date: 09 Mar 2023

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Karl Robert Jordan

Change date: 2020-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Mar 2023

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Prendergast

Cessation date: 2020-07-01

Documents

View document PDF

Memorandum articles

Date: 16 Jan 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2022

Action Date: 30 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Prendergast

Termination date: 2022-05-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2022

Action Date: 18 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Resolution

Date: 09 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 09 Apr 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 09 Apr 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 06 Apr 2022

Action Date: 27 Jul 2020

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2020-07-27

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2021

Action Date: 18 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2021

Action Date: 16 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-16

Officer name: Stuart Roy Lodge

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2020

Action Date: 18 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101341540001

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2019

Action Date: 18 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Aug 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA01

New date: 2018-07-31

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2018

Action Date: 18 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Mar 2018

Action Date: 22 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-02-22

Charge number: 101341540001

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2018

Action Date: 12 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-12

Officer name: Mr Stuart Roy Lodge

Documents

View document PDF

Change to a person with significant control

Date: 01 Mar 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Karl Jordan

Change date: 2018-03-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2017

Action Date: 19 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-19

Psc name: Michael Prendergast

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2017

Action Date: 19 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-19

Psc name: Ben Macdonald

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2017

Action Date: 19 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-19

Psc name: Karl Jordan

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2017

Action Date: 18 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-18

Documents

View document PDF

Incorporation company

Date: 19 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALCHEMY NRG LIMITED

3 CHESSEL CLOSE,BRISTOL,BS32 0BZ

Number:09295613
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

COMPLETE TRAVEL PROMOTIONS LIMITED

4 SPUR ROAD,PORTSMOUTH,PO6 3EB

Number:11051227
Status:ACTIVE
Category:Private Limited Company

MAK SOFTWARE LTD

44 KIRKGATE,RIPON,HG4 1PB

Number:10738500
Status:ACTIVE
Category:Private Limited Company

PIPED SERVICES LIMITED

LOFTHOUSE LODGE HARROGATE ROAD,LEEDS,LS17 9LU

Number:06531183
Status:ACTIVE
Category:Private Limited Company

PMD ACCOUNTING SERVICES LIMITED

4 NEWCREST CLOSE,DERBY,DE23 4YP

Number:09800916
Status:ACTIVE
Category:Private Limited Company

RICHARDS PROPERTY MAINTENANCE SERVICES LTD

40 PARK ROAD,HOUNSLOW,TW3 2HB

Number:08499436
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source