TEAM CONTINUITY SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-02-29

View Document

24/01/2524 January 2025 Director's details changed for Mr Oliver Thomas Kaminski on 2025-01-24

View Document

16/01/2516 January 2025 Satisfaction of charge 118372900001 in full

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

29/11/2429 November 2024 Previous accounting period shortened from 2024-02-28 to 2024-02-27

View Document

06/11/246 November 2024 Change of details for Mr Oliver Thomas Kaminski as a person with significant control on 2024-11-06

View Document

06/11/246 November 2024 Registered office address changed from C/O Atr Accountancy & Book Keeping Imperial House 79-81 Hornby Street Bury BL9 5BN to C/O Atr Accountancy & Bookkeeping Ltd Imperial House 79-81 Hornby Street Bury BL9 5BN on 2024-11-06

View Document

24/07/2424 July 2024 Registered office address changed from Unit 22 Cariocca Business Park 2 Sawley Road Manchester M40 8BB England to C/O Atr Accountancy & Book Keeping Imperial House 79-81 Hornby Street Bury BL9 5BN on 2024-07-24

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

06/12/236 December 2023 Confirmation statement made on 2023-10-23 with updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

30/10/2230 October 2022 Confirmation statement made on 2022-10-23 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-23 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

26/06/1926 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ROBERT BENSON

View Document

26/06/1926 June 2019 PSC'S CHANGE OF PARTICULARS / MR OLIVER THOMAS KAMINSKI / 26/06/2019

View Document

25/06/1925 June 2019 DIRECTOR APPOINTED MR MICHAEL ROBERT BENSON

View Document

20/02/1920 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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