TEAM O SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/242 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

05/06/245 June 2024 Registered office address changed from Gg Warwick Road Maltby Rotherham South Yorkshire S66 8EW to Warwick Road Business Centre Warwick Road Maltby Rotherham S66 8EW on 2024-06-05

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

02/09/232 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/07/2128 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

05/08/205 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

26/06/1926 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

16/05/1816 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

15/03/1615 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046567350001

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

02/09/152 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

02/09/152 September 2015 DISS40 (DISS40(SOAD))

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

27/05/1527 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 046567350002

View Document

26/05/1526 May 2015 FIRST GAZETTE

View Document

27/02/1527 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

24/12/1424 December 2014 PREVSHO FROM 28/02/2015 TO 31/10/2014

View Document

09/05/149 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 046567350001

View Document

10/03/1410 March 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

10/03/1410 March 2014 REGISTERED OFFICE CHANGED ON 10/03/2014 FROM PEARL BUSINESS & ENTERPRISE PARK SANDBECK WAY HELLABY INDUSTRIAL ESTATE ROTHERHAM S66 8QL

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

14/02/1314 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

19/03/1219 March 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

07/12/117 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, DIRECTOR SAMIR BOUDJADA

View Document

18/02/1118 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, SECRETARY MELANIE OSBORNE

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR MELANIE OSBORNE

View Document

15/12/1015 December 2010 DIRECTOR APPOINTED MR SAMIR BOUDJADA

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GORDON OSBORNE / 08/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE KAY OSBORNE / 08/03/2010

View Document

08/03/108 March 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

20/01/1020 January 2010 REGISTERED OFFICE CHANGED ON 20/01/2010 FROM MARLAND HOUSE 13 HUDDERSFIELD ROAD BARNSLEY SOUTH YORKSHIRE S70 2LW

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

20/02/0820 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0820 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/0730 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 REGISTERED OFFICE CHANGED ON 07/03/07 FROM: 2 RUTLAND PARK SHEFFIELD SOUTH YORKSHIRE S10 2PD

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

21/02/0621 February 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

21/11/0521 November 2005 COMPANY NAME CHANGED PETE OSBORNE RACING LIMITED CERTIFICATE ISSUED ON 21/11/05

View Document

23/02/0523 February 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

10/03/0410 March 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 DIRECTOR RESIGNED

View Document

08/03/048 March 2004 NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 SECRETARY RESIGNED

View Document

08/03/048 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/02/035 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information