TEAMS4U THE CHARITY

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

12/03/2512 March 2025 Total exemption full accounts made up to 2024-05-31

View Document

18/02/2518 February 2025 Appointment of Mr Samuel Lauder as a director on 2024-11-08

View Document

18/02/2518 February 2025 Appointment of Ms Helen Mary Strange-Rhymes as a director on 2024-09-06

View Document

17/02/2517 February 2025 Appointment of Dr Susanna Enongene as a director on 2024-11-08

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

05/03/245 March 2024 Total exemption full accounts made up to 2023-05-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

24/02/2324 February 2023 Full accounts made up to 2022-05-31

View Document

09/01/239 January 2023 Termination of appointment of Stephen Alan Hewitt as a director on 2022-12-31

View Document

26/09/2226 September 2022 Registered office address changed from Cair Paravel New Rhosrobin Rhosrobin Wrexham Clwyd LL11 4PG to Unit 8 Llay Industrial Estate Llay Wrexham LL12 0TU on 2022-09-26

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

27/02/2227 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

16/09/2016 September 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

16/09/2016 September 2020 ALTER ARTICLES 14/08/2020

View Document

20/08/2020 August 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DARNELL

View Document

20/08/2020 August 2020 DIRECTOR APPOINTED MR STEPHEN ALAN HEWITT

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

23/05/2023 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

09/02/209 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/05/1926 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

18/02/1918 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

28/01/1828 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

25/04/1725 April 2017 DIRECTOR APPOINTED MR PAUL DUNCAN JEANES

View Document

29/01/1729 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

20/05/1620 May 2016 02/05/16 NO MEMBER LIST

View Document

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NICHOLAS CAMPBELL PENGELLY / 10/08/2015

View Document

20/05/1620 May 2016 DIRECTOR APPOINTED MR WILLIAM IAN DEAN MACKENZIE

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

30/05/1530 May 2015 02/05/15 NO MEMBER LIST

View Document

05/05/155 May 2015 REGISTERED OFFICE CHANGED ON 05/05/2015 FROM 18 COTTON MILL SPINNEY CUBBINGTON LEAMINGTON SPA WARWICKSHIRE CV32 7XH

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP GRAHAM-SMITH

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, DIRECTOR IAN HEDGES

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

20/05/1420 May 2014 02/05/14 NO MEMBER LIST

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/05/1312 May 2013 REGISTERED OFFICE CHANGED ON 12/05/2013 FROM 18 COTTON MILL SPINNEY CUBBINGTON LEMINGTON SPA WARWICKSHIRE CV32 7XH

View Document

12/05/1312 May 2013 02/05/13 NO MEMBER LIST

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/02/1328 February 2013 DIRECTOR APPOINTED MR JOHN NICHOLAS CAMPBELL PENGELLY

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL WILCOCK

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, SECRETARY NEIL WILCOCK

View Document

03/05/123 May 2012 02/05/12 NO MEMBER LIST

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED DR PHILIP GRAHAM-SMITH

View Document

09/02/129 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

16/06/1116 June 2011 02/05/11 NO MEMBER LIST

View Document

12/05/1112 May 2011 ADOPT ARTICLES 04/03/2011

View Document

22/12/1022 December 2010 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES DARNEL / 01/01/2010

View Document

04/05/104 May 2010 02/05/10 NO MEMBER LIST

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GIRVAN

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARDS HARRISON / 01/01/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JAMES WILCOCK / 01/01/2010

View Document

25/02/1025 February 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER GIRVAN

View Document

02/02/102 February 2010 SECRETARY APPOINTED MR NEIL JAMES WILCOCK

View Document

27/05/0927 May 2009 DIRECTOR APPOINTED MR STEPHEN JAMES DARNEL

View Document

27/05/0927 May 2009 REGISTERED OFFICE CHANGED ON 27/05/2009 FROM CAIR PARAVEL RHOSROBIN ROAD WREXHAM LL11 4PG

View Document

27/05/0927 May 2009 ANNUAL RETURN MADE UP TO 02/05/09

View Document

27/05/0927 May 2009 DIRECTOR APPOINTED MR NEIL JAMES WILCOCK

View Document

26/05/0926 May 2009 APPOINTMENT TERMINATED DIRECTOR PAUL CLIFF

View Document

26/05/0926 May 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM PEARCE

View Document

04/04/094 April 2009 31/05/08 PARTIAL EXEMPTION

View Document

25/06/0825 June 2008 DIRECTOR APPOINTED JOHN EDWARDS HARRISON

View Document

28/05/0828 May 2008 ANNUAL RETURN MADE UP TO 02/05/08

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATED SECRETARY FINANSURE LIMITED

View Document

27/05/0827 May 2008 SECRETARY APPOINTED REV CHRISTOPHER GIRVAN

View Document

03/04/083 April 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

06/06/076 June 2007 NEW DIRECTOR APPOINTED

View Document

06/06/076 June 2007 NEW DIRECTOR APPOINTED

View Document

30/05/0730 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/05/0730 May 2007 DIRECTOR RESIGNED

View Document

30/05/0730 May 2007 ANNUAL RETURN MADE UP TO 02/05/07

View Document

30/05/0730 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/062 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company