Transaction Network Services (Uk) LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 23, 2013)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
TRANSLINE COMMUNICATIONS LIMITED
TNS-TRANSLINE LIMITED
Company type Private Limited Company , Active Company Number 02952557 Record last updated Saturday, April 9, 2022 11:12:40 PM UTC Official Address 5 Europa View Sheffield Business Park South Yorks S91xh Darnall There are 44 companies registered at this street
Postal Code S91XH Sector Other telecommunications activities
Visits Document Type Publication date Download link Registry Apr 1, 2022 Three appointments: a woman and 2 men Registry Mar 31, 2022 Resignation of one Director (a man) Financials Oct 3, 2017 Annual accounts Registry Jul 26, 2017 Persons with significant control Registry Jul 25, 2017 Confirmation statement made , with updates Financials Oct 5, 2016 Annual accounts Registry Jul 27, 2016 Confirmation statement made , with updates Registry Jul 27, 2016 Resignation of one Director Financials Oct 5, 2015 Annual accounts Registry Aug 12, 2015 Annual return Registry Apr 29, 2015 Change of particulars for director Registry Feb 17, 2015 Resignation of one Director Financials Oct 2, 2014 Annual accounts Registry Jul 24, 2014 Annual return Registry Oct 31, 2013 Appointment of a person as Director Registry Oct 24, 2013 Appointment of a man as Solicitor and Director Registry Oct 24, 2013 Resignation of one Finance Director and one Director (a man) Registry Oct 24, 2013 Resignation of one Director Registry Aug 7, 2013 Annual return Financials Jul 23, 2013 Annual accounts Registry Mar 12, 2013 Appointment of a person as Director Registry Mar 12, 2013 Resignation of one Director Registry Feb 1, 2013 Appointment of a man as Director and Sales Director Registry Jan 31, 2013 Resignation of one Director (a man) Financials Sep 10, 2012 Annual accounts Registry Aug 13, 2012 Annual return Registry Dec 15, 2011 Particulars of a mortgage or charge Registry Dec 15, 2011 Mortgage Financials Oct 6, 2011 Annual accounts Registry Aug 4, 2011 Annual return Registry Dec 23, 2010 Statement of companies objects Registry Dec 23, 2010 Alteration to memorandum and articles Registry Dec 23, 2010 Resolution Financials Aug 17, 2010 Annual accounts Registry Aug 12, 2010 Annual return Registry Aug 12, 2010 Change of particulars for director Registry May 13, 2010 Two appointments: 2 men Registry May 13, 2010 Resignation of one Secretary (a man) Registry May 13, 2010 Appointment of a person as Director Registry May 13, 2010 Appointment of a person as Secretary Registry May 13, 2010 Resignation of one Secretary Financials Aug 5, 2009 Annual accounts Registry Jul 22, 2009 Annual return Financials Nov 3, 2008 Annual accounts Registry Jul 31, 2008 Annual return Financials Nov 1, 2007 Annual accounts Registry Aug 10, 2007 Annual return Registry Jul 23, 2007 Notice of change of directors or secretaries or in their particulars Registry Jun 20, 2007 Change in situation or address of registered office Registry Jun 18, 2007 Change in situation or address of registered office 1766275... Registry Nov 15, 2006 Appointment of a person Registry Nov 15, 2006 Appointment of a director Registry Nov 15, 2006 Appointment of a person Financials Nov 6, 2006 Annual accounts Registry Nov 1, 2006 Resignation of a person Registry Oct 4, 2006 Two appointments: 2 men Registry Oct 4, 2006 Resignation of one Corporate Executive and one Director (a man) Registry Sep 28, 2006 Resignation of a person Registry Sep 28, 2006 Appointment of a person Registry Sep 14, 2006 Resignation of one Secretary (a man) Registry Sep 14, 2006 Appointment of a man as Secretary Registry Aug 25, 2006 Resignation of a person Registry Aug 15, 2006 Resignation of one Corporate Executive and one Director (a man) Registry Aug 1, 2006 Annual return Registry Jan 31, 2006 Change in situation or address of registered office Registry Jan 10, 2006 Appointment of a person Registry Jan 4, 2006 Appointment of a man as Company Director and Director Registry Dec 19, 2005 Notice of change of directors or secretaries or in their particulars Registry Dec 19, 2005 Notice of change of directors or secretaries or in their particulars 1944526... Registry Dec 19, 2005 Notice of change of directors or secretaries or in their particulars Financials Nov 3, 2005 Annual accounts Registry Aug 9, 2005 Annual return Financials Sep 8, 2004 Annual accounts Registry Jul 26, 2004 Annual return Registry Aug 16, 2003 Particulars of a mortgage or charge Financials Aug 9, 2003 Annual accounts Registry Jul 24, 2003 Annual return Registry Nov 6, 2002 Auditor's letter of resignation Financials Sep 2, 2002 Annual accounts Registry Aug 8, 2002 Auditor's letter of resignation Registry Jul 25, 2002 Annual return Financials Mar 12, 2002 Annual accounts Registry Feb 13, 2002 Particulars of a mortgage or charge Registry Sep 14, 2001 Annual return Registry Aug 1, 2001 Company name change Registry Aug 1, 2001 Change of name certificate Registry Jul 30, 2001 Resignation of a person Registry Jul 30, 2001 Change in situation or address of registered office Registry Jul 30, 2001 Appointment of a person Registry Jul 20, 2001 Resignation of one Secretary (a man) Registry Jul 20, 2001 Appointment of a man as Secretary Registry Apr 23, 2001 Appointment of a person Registry Apr 23, 2001 Appointment of a director Registry Apr 23, 2001 Appointment of a person Registry Apr 4, 2001 Two appointments: 2 men Registry Dec 15, 2000 Resignation of a person Registry Nov 30, 2000 Resignation of one Director (a man) and one Management Consultant Financials Oct 3, 2000 Annual accounts Registry Sep 25, 2000 Resignation of a person Registry Sep 25, 2000 Resignation of a director