TEAMFORCE LABOUR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

11/07/2511 July 2025 Confirmation statement made on 2025-06-30 with no updates

View Document

11/02/2511 February 2025 Director's details changed for Rachel Mccarthy on 2025-02-11

View Document

22/01/2522 January 2025 Change of details for Patricia Angela Mccarthy as a person with significant control on 2025-01-22

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

02/10/242 October 2024 Director's details changed for Mr Timothy Gerald Mccarthy on 2024-10-02

View Document

02/10/242 October 2024 Director's details changed for Darran Mccarthy on 2024-10-02

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

04/04/244 April 2024 Registration of charge 074159730004, created on 2024-03-25

View Document

13/03/2413 March 2024 Appointment of Trevor Mccarthy as a director on 2024-03-04

View Document

13/03/2413 March 2024 Appointment of Adrian Mccarthy as a director on 2024-03-04

View Document

13/03/2413 March 2024 Appointment of John Mccarthy as a director on 2024-03-04

View Document

13/03/2413 March 2024 Appointment of Darran Mccarthy as a director on 2024-03-04

View Document

13/03/2413 March 2024 Appointment of Declan Mccarthy as a director on 2024-03-04

View Document

13/03/2413 March 2024 Appointment of Rachel Mccarthy as a director on 2024-03-04

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

02/08/212 August 2021 Appointment of Patricia Angela Mccarthy as a director on 2021-07-16

View Document

02/08/212 August 2021 Confirmation statement made on 2021-06-30 with updates

View Document

02/08/212 August 2021 Notification of Patricia Angela Mccarthy as a person with significant control on 2016-04-06

View Document

16/07/2116 July 2021 Director's details changed for Mr Timothy Gerald Mccarthy on 2020-12-08

View Document

16/07/2116 July 2021 Secretary's details changed for Patricia Angela Mccarthy on 2021-07-16

View Document

15/07/2115 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

10/07/2010 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

09/06/209 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/03/2020 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074159730003

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/10/1921 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 074159730003

View Document

15/07/1915 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

26/01/1926 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 074159730002

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

14/06/1814 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM 9 NORTH PARADE MOLLISON WAY EDGWARE MIDDLESEX HA8 5QH

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

03/02/173 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

10/11/1510 November 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/10/1422 October 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

23/10/1323 October 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

22/10/1222 October 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

04/09/124 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/11/114 November 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

09/11/109 November 2010 DIRECTOR APPOINTED MR TIMOTHY GERALD MCCARTHY

View Document

09/11/109 November 2010 SECRETARY APPOINTED PATRICIA ANGELA MCCARTHY

View Document

08/11/108 November 2010 22/10/10 STATEMENT OF CAPITAL GBP 100

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

22/10/1022 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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