TEAM INTEGRATED ENGINEERING LIMITED

Company Documents

DateDescription
21/07/1921 July 2019 PREVEXT FROM 31/12/2018 TO 30/06/2019

View Document

21/07/1921 July 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

05/10/185 October 2018 31/12/17 AUDITED ABRIDGED

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

06/10/176 October 2017 31/12/16 AUDITED ABRIDGED

View Document

30/07/1730 July 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

06/10/166 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

22/06/1622 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

08/10/158 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

12/07/1512 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

29/12/1429 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

15/09/1415 September 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM QUELCH

View Document

25/06/1425 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

25/03/1425 March 2014 REGISTERED OFFICE CHANGED ON 25/03/2014 FROM DAVID H DAVIES & CO 45, ETNAM STREET LEOMINSTER HEREFORDSHIRE HR6 8AE UNITED KINGDOM

View Document

04/10/134 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

13/08/1313 August 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

03/09/123 September 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

08/08/118 August 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

03/11/103 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HOWARD MORGAN / 01/01/2010

View Document

05/08/105 August 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA WHITE MORGAN / 01/01/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM QUELCH / 01/01/2010

View Document

23/12/0923 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

31/10/0931 October 2009 PREVSHO FROM 30/06/2009 TO 31/12/2008

View Document

07/07/097 July 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED DIRECTOR CHARLES ATTEBERY

View Document

18/06/0818 June 2008 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