TERMCIS LTD

Company Documents

DateDescription
04/02/254 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/02/254 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

17/07/2417 July 2024 Registered office address changed from Suite 6 First Floor Wordsworth Mill Wordsworth Street Bolton BL1 3nd United Kingdom to Suite 13 4-6 Bridge Street Tadcaster LS24 9AL on 2024-07-17

View Document

04/07/244 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

28/11/2328 November 2023 Registered office address changed from First Floor Rear Office Wildmoor Mill Mill Lane Bromsgrove B61 0BX United Kingdom to Suite 6 First Floor Wordsworth Mill Wordsworth Street Bolton BL1 3nd on 2023-11-28

View Document

16/10/2316 October 2023 Micro company accounts made up to 2023-04-05

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

30/11/2230 November 2022 Confirmation statement made on 2022-08-29 with updates

View Document

28/10/2228 October 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

13/10/2113 October 2021 Cessation of Maxine Forster as a person with significant control on 2021-09-16

View Document

12/10/2112 October 2021 Notification of Harold Garcia as a person with significant control on 2021-09-16

View Document

08/10/218 October 2021 Termination of appointment of Maxine Forster as a director on 2021-09-16

View Document

07/10/217 October 2021 Appointment of Mr Harold Garcia as a director on 2021-09-16

View Document

01/10/211 October 2021 Registered office address changed from 151 Alexandra Road Ashington NE63 9LA United Kingdom to First Floor Rear Office Wildmoor Mill Mill Lane Bromsgrove B61 0BX on 2021-10-01

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