About

Registered Number: 04480267
Date of Incorporation: 08/07/2002 (22 years and 9 months ago)
Company Status: Active
Registered Address: Griffins Court, 24-32 London Road, Newbury, Berkshire, RG14 1JX

 

Based in Newbury, Berkshire, Transeda Systems Ltd was registered on 08 July 2002, it's status at Companies House is "Active". This company has no directors listed at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 26 September 2019
CS01 - N/A 09 July 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 10 July 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 10 August 2017
AA01 - Change of accounting reference date 15 February 2017
CS01 - N/A 12 August 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 23 July 2014
CH03 - Change of particulars for secretary 15 July 2014
AA - Annual Accounts 18 February 2014
AD01 - Change of registered office address 07 October 2013
AR01 - Annual Return 08 July 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 July 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 15 July 2011
AA01 - Change of accounting reference date 14 June 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 26 August 2010
CH03 - Change of particulars for secretary 26 August 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 30 July 2009
288c - Notice of change of directors or secretaries or in their particulars 30 July 2009
288c - Notice of change of directors or secretaries or in their particulars 30 July 2009
AA - Annual Accounts 08 June 2009
363s - Annual Return 12 August 2008
AA - Annual Accounts 03 June 2008
363s - Annual Return 01 August 2007
AA - Annual Accounts 15 June 2007
CERTNM - Change of name certificate 22 August 2006
363s - Annual Return 07 August 2006
AA - Annual Accounts 03 July 2006
363s - Annual Return 31 August 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
AA - Annual Accounts 27 May 2005
288b - Notice of resignation of directors or secretaries 26 May 2005
363s - Annual Return 17 August 2004
AAMD - Amended Accounts 29 June 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 14 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 2003
288a - Notice of appointment of directors or secretaries 19 July 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
288b - Notice of resignation of directors or secretaries 19 July 2002
288b - Notice of resignation of directors or secretaries 19 July 2002
NEWINC - New incorporation documents 08 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.