TEAM CONSULTING LIMITED

Company Documents

DateDescription
11/05/2511 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

14/10/2414 October 2024 Termination of appointment of Ian Anderson as a director on 2024-10-09

View Document

03/10/243 October 2024 Full accounts made up to 2023-12-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

08/05/248 May 2024 Termination of appointment of Dudley Richard Max Dyer Bartlett as a director on 2024-03-31

View Document

03/11/233 November 2023 Termination of appointment of Daniel James Flicos as a director on 2023-10-31

View Document

22/08/2322 August 2023 Full accounts made up to 2022-12-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

19/04/2319 April 2023 Appointment of Mr Ian Anderson as a director on 2023-04-11

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

07/04/227 April 2022 Appointment of Mr Guy Edward Newman as a secretary on 2022-04-04

View Document

07/04/227 April 2022 Termination of appointment of Dudley Richard Max Dyer Bartlett as a secretary on 2022-04-04

View Document

07/04/227 April 2022 Termination of appointment of Colin James Mathews as a director on 2022-03-31

View Document

31/01/2231 January 2022 Termination of appointment of Jeremy John Turner as a director on 2021-12-21

View Document

25/11/2125 November 2021 Appointment of Mr Timothy Norris Irish as a director on 2021-11-18

View Document

25/07/2125 July 2021 Full accounts made up to 2020-12-31

View Document

28/07/2028 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

10/01/2010 January 2020 DIRECTOR APPOINTED MR GUY EDWARD NEWMAN

View Document

10/01/2010 January 2020 DIRECTOR APPOINTED MR ANDREW GORDON POCOCK

View Document

23/05/1923 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

08/05/188 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

24/08/1724 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020727190007

View Document

02/06/172 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

15/12/1615 December 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 020727190007

View Document

01/08/161 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/06/1621 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY JOHN TURNER / 08/11/2015

View Document

21/06/1621 June 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

20/06/1520 June 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

30/05/1530 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/03/1511 March 2015 SECOND FILING WITH MUD 08/05/14 FOR FORM AR01

View Document

11/02/1511 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020727190006

View Document

10/09/1410 September 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

02/06/142 June 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

26/03/1426 March 2014 SUB-DIVISION 12/03/14

View Document

26/03/1426 March 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

26/03/1426 March 2014 ADOPT ARTICLES 12/03/2014

View Document

19/03/1419 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 020727190007

View Document

15/03/1415 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 020727190006

View Document

06/02/146 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/02/146 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/02/146 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/07/133 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

23/05/1323 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MASON

View Document

21/11/1221 November 2012 DIRECTOR APPOINTED MR DANIEL JAMES FLICOS

View Document

21/11/1221 November 2012 DIRECTOR APPOINTED COLIN JAMES MATHEWS

View Document

16/08/1216 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

14/05/1214 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

08/07/118 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

16/05/1116 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

15/06/1015 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

19/05/1019 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR WILLIAM THOMAS MASON / 27/01/2010

View Document

22/06/0922 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

13/05/0913 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

11/08/0811 August 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/05/0723 May 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/05/0611 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 AUDITOR'S RESIGNATION

View Document

25/06/0525 June 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/05/0414 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/05/0414 May 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 REGISTERED OFFICE CHANGED ON 22/04/04 FROM: COKENACH BARKWAY HERTFORDSHIRE SG8 8DL

View Document

02/04/042 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/042 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/039 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0330 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/06/031 June 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/01/0226 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/018 November 2001 SECRETARY RESIGNED

View Document

08/11/018 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/07/0119 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/07/0119 July 2001 DIRECTOR RESIGNED

View Document

19/07/0119 July 2001 NEW DIRECTOR APPOINTED

View Document

06/07/016 July 2001 NEW SECRETARY APPOINTED

View Document

06/07/016 July 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/06/0027 June 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/07/9921 July 1999 RETURN MADE UP TO 08/05/99; NO CHANGE OF MEMBERS

View Document

24/06/9924 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/06/9819 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/06/9819 June 1998 RETURN MADE UP TO 18/05/98; FULL LIST OF MEMBERS

View Document

28/07/9728 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/07/973 July 1997 RETURN MADE UP TO 08/05/97; FULL LIST OF MEMBERS

View Document

21/05/9621 May 1996 RETURN MADE UP TO 08/05/96; CHANGE OF MEMBERS

View Document

25/03/9625 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

25/09/9525 September 1995 DIRECTOR RESIGNED

View Document

25/09/9525 September 1995 DIRECTOR RESIGNED

View Document

25/09/9525 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/9525 September 1995 DIRECTOR RESIGNED

View Document

26/07/9526 July 1995 RETURN MADE UP TO 08/05/95; NO CHANGE OF MEMBERS

View Document

22/06/9522 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

16/09/9416 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9423 June 1994 REGISTERED OFFICE CHANGED ON 23/06/94 FROM: 102 HIGH STREET BARKWAY ROYSTON HERTS SG8 8EF

View Document

10/05/9410 May 1994 RETURN MADE UP TO 08/05/94; FULL LIST OF MEMBERS

View Document

19/04/9419 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

23/03/9423 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/9423 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9329 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

30/04/9330 April 1993 RETURN MADE UP TO 08/05/93; NO CHANGE OF MEMBERS

View Document

30/04/9330 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/9229 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

20/10/9220 October 1992 DIRECTOR RESIGNED

View Document

01/10/921 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/9211 August 1992 RETURN MADE UP TO 08/05/92; NO CHANGE OF MEMBERS

View Document

24/07/9224 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/9216 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/9212 June 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

02/07/912 July 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

25/02/9125 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9121 January 1991 NEW DIRECTOR APPOINTED

View Document

11/05/9011 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

11/05/9011 May 1990 RETURN MADE UP TO 08/05/90; FULL LIST OF MEMBERS

View Document

01/09/891 September 1989 WD 22/08/89 AD 11/05/87--------- £ SI 2000@1

View Document

01/09/891 September 1989 WD 22/08/89 PD 18/11/86--------- £ SI 2@1

View Document

24/08/8924 August 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/8924 August 1989 NEW DIRECTOR APPOINTED

View Document

24/08/8924 August 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/8924 August 1989 DIRECTOR RESIGNED

View Document

24/08/8924 August 1989 REGISTERED OFFICE CHANGED ON 24/08/89 FROM: 36 HIGH ST BARKWAY ROYSTON HERTS SG8 8EE

View Document

14/04/8914 April 1989 RETURN MADE UP TO 03/04/89; FULL LIST OF MEMBERS

View Document

14/04/8914 April 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

01/11/881 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

01/11/881 November 1988 RETURN MADE UP TO 20/05/88; FULL LIST OF MEMBERS

View Document

07/04/877 April 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

05/02/875 February 1987 REGISTERED OFFICE CHANGED ON 05/02/87 FROM: 13 ASCHAM LANE WHITTLESFORD CAMBRIDGE CB2 4NT

View Document

08/01/878 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/12/864 December 1986 REGISTERED OFFICE CHANGED ON 04/12/86 FROM: 41 WADESON STREET LONDON E2 9DP

View Document

04/12/864 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/11/8611 November 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/11/8611 November 1986 CERTIFICATE OF INCORPORATION

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