TEAM-D PROPERTY SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 Confirmation statement made on 2025-07-08 with no updates

View Document

11/10/2411 October 2024 Micro company accounts made up to 2024-01-31

View Document

05/10/245 October 2024 Compulsory strike-off action has been discontinued

View Document

05/10/245 October 2024 Compulsory strike-off action has been discontinued

View Document

02/10/242 October 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

07/12/237 December 2023 Registered office address changed from Unit 6, Second Floor Unit 6, Second Floor Benton Office Park Horbury West Yorkshire WF4 5RA United Kingdom to 8 Southolme Close Boroughbridge York YO51 9AU on 2023-12-07

View Document

18/10/2318 October 2023 Registered office address changed from Unit 6, Suite 3 Benton Office Park Horbury Wakefield WF4 5RA England to Unit 6, Second Floor Unit 6, Second Floor Benton Office Park Horbury West Yorkshire WF4 5RA on 2023-10-18

View Document

17/10/2317 October 2023 Micro company accounts made up to 2023-01-31

View Document

11/09/2311 September 2023 Termination of appointment of Donna Wilson-Mctigue as a director on 2023-09-11

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

14/02/2214 February 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

20/01/2120 January 2021 CHANGE OF NAME 26/11/2020

View Document

20/01/2120 January 2021 COMPANY NAME CHANGED TEAM-D PROPERTY SERVICES LIMITED CERTIFICATE ISSUED ON 20/01/21

View Document

07/12/207 December 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/10/206 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

06/08/206 August 2020 REGISTERED OFFICE CHANGED ON 06/08/2020 FROM UNIT 6, SUITE 2 BENTON OFFICE PARK HORBURY WAKEFIELD WF4 5RA ENGLAND

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES

View Document

08/07/208 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONNA WATSON-MCTIGUE

View Document

08/07/208 July 2020 PSC'S CHANGE OF PARTICULARS / MRS DONNA WATSON-MCTIGUE / 03/07/2020

View Document

05/07/205 July 2020 COMPANY NAME CHANGED PROTECT ROOFING SERVICES LTD CERTIFICATE ISSUED ON 05/07/20

View Document

03/07/203 July 2020 DIRECTOR APPOINTED MRS DONNA WILSON-MCTIGUE

View Document

03/07/203 July 2020 REGISTERED OFFICE CHANGED ON 03/07/2020 FROM 19 RAILWAY STREET POCKLINGTON YORK EAST YORKSHIRE YO42 2QR

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

12/11/1912 November 2019 DIRECTOR APPOINTED MR DOMINIC MCTIGUE

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES

View Document

12/11/1912 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMINIC MCTIGUE

View Document

12/11/1912 November 2019 APPOINTMENT TERMINATED, SECRETARY CAROLINE CARTER

View Document

12/11/1912 November 2019 CESSATION OF CAROLINE CARTER AS A PSC

View Document

12/11/1912 November 2019 APPOINTMENT TERMINATED, DIRECTOR CAROLINE CARTER

View Document

19/07/1919 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

06/09/186 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/10/1726 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

02/09/162 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

24/02/1624 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

20/02/1520 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

26/02/1426 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

10/10/1310 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLINE CARTER / 10/10/2013

View Document

10/10/1310 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE CARTER / 10/10/2013

View Document

08/03/138 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE CARTER / 31/12/2012

View Document

08/03/138 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLINE CARTER / 31/12/2012

View Document

08/03/138 March 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, DIRECTOR DOMINIC MCTIGUE

View Document

31/01/1231 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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