TEAM VALVE AND ROTATING SERVICES LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Registration of charge 030184030010, created on 2025-03-12

View Document

13/03/2513 March 2025 Registration of charge 030184030009, created on 2025-03-12

View Document

13/03/2513 March 2025 Satisfaction of charge 030184030007 in full

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

21/01/2521 January 2025 Appointment of Mr Nelson Maurice Haight as a director on 2025-01-18

View Document

21/01/2521 January 2025 Termination of appointment of Andre Charles Bouchard as a director on 2025-01-18

View Document

24/12/2424 December 2024 Full accounts made up to 2023-12-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

14/11/2314 November 2023 Full accounts made up to 2022-12-31

View Document

19/06/2319 June 2023 Registration of charge 030184030008, created on 2023-06-16

View Document

19/06/2319 June 2023 Registration of charge 030184030007, created on 2023-06-16

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 Accounts for a small company made up to 2021-12-31

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

17/02/2217 February 2022 Satisfaction of charge 030184030003 in full

View Document

17/02/2217 February 2022 Satisfaction of charge 030184030002 in full

View Document

17/02/2217 February 2022 Satisfaction of charge 030184030004 in full

View Document

14/02/2214 February 2022 Registration of charge 030184030005, created on 2022-02-11

View Document

14/02/2214 February 2022 Registration of charge 030184030006, created on 2022-02-11

View Document

28/01/2228 January 2022 Termination of appointment of Susan M Ball as a director on 2021-12-07

View Document

28/01/2228 January 2022 Appointment of Mr Matthew Emmanuel Acosta as a director on 2021-12-07

View Document

02/01/222 January 2022 Accounts for a small company made up to 2020-12-31

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MS SUSAN M BALL

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR GREG BOANE

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

02/01/192 January 2019 COMPANY NAME CHANGED TEAMFURMANITE VALVE AND ROTATING SERVICES LTD CERTIFICATE ISSUED ON 02/01/19

View Document

03/10/183 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

05/10/175 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

29/06/1729 June 2017 SECRETARY APPOINTED MRS RACHEL DIXON

View Document

29/06/1729 June 2017 APPOINTMENT TERMINATED, SECRETARY ERIC BLACKWELL

View Document

31/03/1731 March 2017 COMPANY NAME CHANGED TEAM VALVE AND ROTATING SERVICES LTD CERTIFICATE ISSUED ON 31/03/17

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

27/01/1727 January 2017 AUDITOR'S RESIGNATION

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MR GREG LEE BOANE

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MR ANDRE CHARLES BOUCHARD

View Document

10/01/1710 January 2017 REGISTERED OFFICE CHANGED ON 10/01/2017 FROM NORTH EAST WORKSHOPS PO BOX 62 WILTON INTERNATIONAL SITE MIDDLESBROUGH TS6 8YN

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR JOHANNES BUIJTINK

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR FRANS VAN KOGELENBERG

View Document

10/01/1710 January 2017 SECRETARY APPOINTED MR ERIC STUART BLACKWELL

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, SECRETARY LAYTONS SECRETARIES LIMITED

View Document

10/01/1710 January 2017 DIRECTOR APPOINTED MR JONATHON ANTHONY JARVIS

View Document

04/10/164 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

31/03/1631 March 2016 PREVSHO FROM 31/05/2016 TO 31/12/2015

View Document

03/03/163 March 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

24/02/1624 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

16/03/1516 March 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

16/09/1416 September 2014 REGISTERED OFFICE CHANGED ON 16/09/2014 FROM UNIT 12 WESTSIDE BUSINESS PARK ESTATE ROAD NO 2 SOUTH HUMBERSIDE INDUSTRIAL ESTATE GRIMSBY NORTH EAST LINCOLNSHIRE DN31 2TG ENGLAND

View Document

09/09/149 September 2014 CORPORATE SECRETARY APPOINTED LAYTONS SECRETARIES LIMITED

View Document

08/09/148 September 2014 CURREXT FROM 31/12/2014 TO 31/05/2015

View Document

06/09/146 September 2014 AUDITOR'S RESIGNATION

View Document

05/09/145 September 2014 APPOINTMENT TERMINATED, DIRECTOR THEODORUS LANTINGA

View Document

05/09/145 September 2014 DIRECTOR APPOINTED MR JOHANNES BUIJTINK

View Document

05/09/145 September 2014 APPOINTMENT TERMINATED, DIRECTOR ANNETTE SALTER

View Document

05/09/145 September 2014 APPOINTMENT TERMINATED, SECRETARY MAUREEN DAWSON

View Document

05/09/145 September 2014 COMPANY NAME CHANGED HERTEL VALVE & ROTATING SERVICES LTD CERTIFICATE ISSUED ON 05/09/14

View Document

05/09/145 September 2014 REGISTERED OFFICE CHANGED ON 05/09/2014 FROM 1 HUDSON QUAY THE HALYARD MIDDLEHAVEN MIDDLESBROUGH CLEVELAND TS3 6RT

View Document

05/09/145 September 2014 DIRECTOR APPOINTED MR FRANS JAN VAN KOGELENBERG

View Document

04/09/144 September 2014 ALTER ARTICLES 17/06/2013

View Document

14/07/1414 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/02/1410 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

22/07/1322 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/07/1315 July 2013 17/06/13 STATEMENT OF CAPITAL GBP 900102

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, SECRETARY KATHLEEN TAYLOR

View Document

12/03/1312 March 2013 SECRETARY APPOINTED MS MAUREEN SUSAN DAWSON

View Document

25/02/1325 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS KATHLEEN PHILOMENA TAYLOR / 25/02/2013

View Document

11/02/1311 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

06/07/126 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, DIRECTOR JOHAN DE SLOOVERE

View Document

10/05/1210 May 2012 DIRECTOR APPOINTED MR THEODORUS FRANCISCUS HERMANNUS LANTINGA

View Document

10/05/1210 May 2012 DIRECTOR APPOINTED MS ANNETTE SALTER

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, DIRECTOR TED JANSEN

View Document

03/05/123 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/02/128 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID HALL

View Document

20/12/1120 December 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/11/1121 November 2011 APPOINTMENT TERMINATED, DIRECTOR STEFAN NAENEN

View Document

21/11/1121 November 2011 DIRECTOR APPOINTED MR TED JANSEN

View Document

28/03/1128 March 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR STEFAN ADRIANUS CORNELIS MARIA NAENEN / 15/02/2010

View Document

16/02/1016 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MANAGING DIRECTOR JOHAN CHRISTIAN MAURICE GRATIEN DE SLOOVERE / 15/02/2010

View Document

20/01/1020 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/01/1020 January 2010 COMPANY NAME CHANGED HERTEL TOTAL ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 20/01/10

View Document

08/07/098 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/06/0917 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/04/0917 April 2009 DIRECTOR APPOINTED DIRECTOR STEFAN ADRIANUS CORNELIS MARIA NAENEN

View Document

17/04/0917 April 2009 DIRECTOR APPOINTED MANAGING DIRECTOR JOHAN CHRISTIAN MAURICE GRATIEN DE SLOOVERE

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN TONKS

View Document

03/03/093 March 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/12/083 December 2008 REGISTERED OFFICE CHANGED ON 03/12/2008 FROM SOTHERBY ROAD PO BOX 6 SKIPPERS LANE INDUSTRIAL ESTATE MIDDLESBROUGH TS6 6LP

View Document

28/11/0828 November 2008 APPOINTMENT TERMINATED DIRECTOR JOHN POTTS

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY GRIFFITHS

View Document

08/02/088 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/02/0714 February 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 NEW DIRECTOR APPOINTED

View Document

20/10/0620 October 2006 NEW DIRECTOR APPOINTED

View Document

27/09/0627 September 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/09/0614 September 2006 COMPANY NAME CHANGED VISION CEILINGS,INSULATIONS AND ASBESTOS REMOVALS LIMITED CERTIFICATE ISSUED ON 14/09/06

View Document

07/08/067 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/02/0614 February 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

20/07/0520 July 2005 NEW SECRETARY APPOINTED

View Document

20/07/0520 July 2005 SECRETARY RESIGNED

View Document

20/07/0520 July 2005 REGISTERED OFFICE CHANGED ON 20/07/05 FROM: 11 RAVEN WHARF LAFONE STREET LONDON SE1 2LR

View Document

25/05/0525 May 2005 NEW DIRECTOR APPOINTED

View Document

25/05/0525 May 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 DIRECTOR RESIGNED

View Document

26/10/0426 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

16/10/0316 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

19/05/0319 May 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 NEW SECRETARY APPOINTED

View Document

08/02/038 February 2003 RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 SECRETARY RESIGNED

View Document

08/01/038 January 2003 SECRETARY RESIGNED

View Document

05/11/025 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

20/12/0120 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

25/09/0125 September 2001 REGISTERED OFFICE CHANGED ON 25/09/01 FROM: 6 RALEIGH WALK BRIGANTINE PLACE CARDIFF SOUTH GLAMORGAN CF10 4LN

View Document

01/05/011 May 2001 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00

View Document

21/03/0121 March 2001 RETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 DIRECTOR RESIGNED

View Document

21/02/0121 February 2001 NEW SECRETARY APPOINTED

View Document

01/12/001 December 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

06/07/006 July 2000 RETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

29/04/9929 April 1999 RETURN MADE UP TO 06/02/99; NO CHANGE OF MEMBERS

View Document

27/11/9827 November 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

17/06/9817 June 1998 REGISTERED OFFICE CHANGED ON 17/06/98 FROM: LERMON COURT FAIRWAY HOUSE LINKS BUSINESS PARK ST MELLONS CARDIFF CF3 0LT

View Document

20/04/9820 April 1998 RETURN MADE UP TO 06/02/98; FULL LIST OF MEMBERS

View Document

02/12/972 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

24/04/9724 April 1997 NC INC ALREADY ADJUSTED 13/03/97

View Document

24/04/9724 April 1997 CONVERTION SHARES 13/03/97

View Document

24/04/9724 April 1997 ADOPT MEM AND ARTS 13/03/97

View Document

24/04/9724 April 1997 ALTER MEM AND ARTS 13/03/97

View Document

24/04/9724 April 1997 £ NC 10000/20000 13/03/

View Document

24/04/9724 April 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/03/97

View Document

24/04/9724 April 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/03/974 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

04/03/974 March 1997 NEW DIRECTOR APPOINTED

View Document

04/03/974 March 1997 REGISTERED OFFICE CHANGED ON 04/03/97 FROM: ROBINSONS 7 ST ANDREWS CRESCENT CARDIFF SOUTH GLAMORGAN CF1 3DA

View Document

04/03/974 March 1997 RETURN MADE UP TO 06/02/97; FULL LIST OF MEMBERS

View Document

19/04/9619 April 1996 RETURN MADE UP TO 06/02/96; FULL LIST OF MEMBERS

View Document

03/08/953 August 1995 REGISTERED OFFICE CHANGED ON 03/08/95 FROM: 129 QUEEN STREET CARDIFF CF1 4BJ

View Document

03/08/953 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

27/03/9527 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/03/9527 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/03/9527 March 1995 NEW DIRECTOR APPOINTED

View Document

13/02/9513 February 1995 COMPANY NAME CHANGED VISION CEILINGS AND ASBESTOS REM OVALS LIMITED CERTIFICATE ISSUED ON 14/02/95

View Document

13/02/9513 February 1995 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/02/95

View Document

06/02/956 February 1995 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