TEESSIDE FINANCIAL MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/09/2420 September 2024 Confirmation statement made on 2024-09-17 with no updates

View Document

16/08/2416 August 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/09/2321 September 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

18/08/2318 August 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/09/204 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

08/04/198 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/01/1931 January 2019 PSC'S CHANGE OF PARTICULARS / MRS BARBARA GUNN / 31/12/2018

View Document

31/01/1931 January 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW DENNIS GUNN / 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

14/03/1814 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

18/07/1718 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL PICKERING

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/09/1525 September 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/10/141 October 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED MR PAUL THOMAS PICKERING

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/09/1317 September 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA GUNN

View Document

02/10/122 October 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

10/05/1210 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/04/1213 April 2012 REGISTERED OFFICE CHANGED ON 13/04/2012 FROM TEESSIDE HOUSE EGGLESTON COURT RIVERSIDE PARK INDUSTRIAL ESTATE MIDDLESBROUGH CLEVELAND TS2 1RU

View Document

14/02/1214 February 2012 COMPANY NAME CHANGED TEESSIDE FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 14/02/12

View Document

11/10/1111 October 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DENNIS GUNN / 01/09/2010

View Document

29/09/1029 September 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/03/1024 March 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

11/03/1011 March 2010 SECRETARY APPOINTED MRS BARBARA GUNN

View Document

11/03/1011 March 2010 DIRECTOR APPOINTED MRS BARBARA GUNN

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, DIRECTOR SHAUN HUGHES

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTINE NOLAN

View Document

17/02/1017 February 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/02/1017 February 2010 17/02/10 STATEMENT OF CAPITAL GBP 110

View Document

17/02/1017 February 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/01/1021 January 2010 VARYING SHARE RIGHTS AND NAMES

View Document

30/11/0930 November 2009 ML28 REMOVAL OF RESOLUTION & ARTICLES - SHOULD BE ON 2043783

View Document

14/10/0914 October 2009 Annual return made up to 17 September 2009 with full list of shareholders

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/10/0828 October 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GUNN / 28/10/2008

View Document

09/10/079 October 2007 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

14/03/0714 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/10/0631 October 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/03/061 March 2006 DIRECTOR RESIGNED

View Document

04/10/054 October 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/10/0318 October 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/11/0214 November 2002 RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/04/023 April 2002 NEW SECRETARY APPOINTED

View Document

03/04/023 April 2002 NEW DIRECTOR APPOINTED

View Document

13/03/0213 March 2002 SECRETARY RESIGNED

View Document

12/03/0212 March 2002 REGISTERED OFFICE CHANGED ON 12/03/02 FROM: 329 LINTHORPE ROAD MIDDLESBROUGH CLEVELAND TS5 6AA

View Document

16/10/0116 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

15/10/0115 October 2001 RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

03/10/003 October 2000 RETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 RETURN MADE UP TO 17/09/99; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

02/10/982 October 1998 RETURN MADE UP TO 17/09/98; NO CHANGE OF MEMBERS

View Document

13/07/9813 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

01/10/971 October 1997 RETURN MADE UP TO 17/09/97; FULL LIST OF MEMBERS

View Document

03/07/973 July 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97

View Document

17/09/9617 September 1996 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