TEAM CONTINUITY SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/03/2531 March 2025 | Micro company accounts made up to 2024-02-29 |
| 24/01/2524 January 2025 | Director's details changed for Mr Oliver Thomas Kaminski on 2025-01-24 |
| 16/01/2516 January 2025 | Satisfaction of charge 118372900001 in full |
| 11/12/2411 December 2024 | Confirmation statement made on 2024-10-23 with no updates |
| 29/11/2429 November 2024 | Previous accounting period shortened from 2024-02-28 to 2024-02-27 |
| 06/11/246 November 2024 | Change of details for Mr Oliver Thomas Kaminski as a person with significant control on 2024-11-06 |
| 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 |
| 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 |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 06/12/236 December 2023 | Confirmation statement made on 2023-10-23 with updates |
| 30/11/2330 November 2023 | Total exemption full accounts made up to 2023-02-28 |
| 28/11/2228 November 2022 | Total exemption full accounts made up to 2022-02-28 |
| 30/10/2230 October 2022 | Confirmation statement made on 2022-10-23 with updates |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 29/11/2129 November 2021 | Total exemption full accounts made up to 2021-02-28 |
| 03/11/213 November 2021 | Confirmation statement made on 2021-10-23 with updates |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES |
| 26/06/1926 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ROBERT BENSON |
| 26/06/1926 June 2019 | PSC'S CHANGE OF PARTICULARS / MR OLIVER THOMAS KAMINSKI / 26/06/2019 |
| 25/06/1925 June 2019 | DIRECTOR APPOINTED MR MICHAEL ROBERT BENSON |
| 20/02/1920 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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