TEAM ENGINEERING SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Final Gazette dissolved via voluntary strike-off |
18/03/2518 March 2025 | Final Gazette dissolved via voluntary strike-off |
31/12/2431 December 2024 | First Gazette notice for voluntary strike-off |
31/12/2431 December 2024 | First Gazette notice for voluntary strike-off |
20/12/2420 December 2024 | Application to strike the company off the register |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
03/01/243 January 2024 | Confirmation statement made on 2024-01-02 with updates |
03/12/233 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/01/2327 January 2023 | Confirmation statement made on 2023-01-02 with no updates |
15/12/2215 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/01/2222 January 2022 | Confirmation statement made on 2022-01-02 with no updates |
25/11/2125 November 2021 | Total exemption full accounts made up to 2021-03-31 |
02/08/212 August 2021 | Registered office address changed from 13 Hazel Grove Staines-upon-Thames Middlesex TW18 1JJ to Huddle-Rr Business 3 Shortlands 4th Floor London W6 8DA on 2021-08-02 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/07/2021 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES |
13/11/1913 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES |
31/07/1831 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/01/1812 January 2018 | CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES |
07/12/177 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES |
13/04/1613 April 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/01/162 January 2016 | Annual return made up to 2 January 2016 with full list of shareholders |
05/08/155 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/02/1512 February 2015 | Annual return made up to 2 January 2015 with full list of shareholders |
08/10/148 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS GHAYAS AFSHEEN / 07/10/2014 |
08/10/148 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR IQBAL AHSAN / 07/10/2014 |
08/10/148 October 2014 | REGISTERED OFFICE CHANGED ON 08/10/2014 FROM 114 WHITE LODGE CLOSE ISLEWORTH TW7 6TR |
07/05/147 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/01/1413 January 2014 | Annual return made up to 2 January 2014 with full list of shareholders |
10/04/1310 April 2013 | CURREXT FROM 31/01/2014 TO 31/03/2014 |
18/03/1318 March 2013 | APPOINTMENT TERMINATED, DIRECTOR GHAYAS AFSHEEN |
02/01/132 January 2013 | 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