TEAMLOGIC SOLUTIONS LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

28/01/2528 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 First Gazette notice for voluntary strike-off

View Document

12/11/2412 November 2024 First Gazette notice for voluntary strike-off

View Document

31/10/2431 October 2024 Application to strike the company off the register

View Document

26/06/2426 June 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/02/2413 February 2024 Micro company accounts made up to 2023-03-31

View Document

05/10/235 October 2023 Registered office address changed from 2355D Coventry Road Sheldon Birmingham B26 3PN to 50 Hanbury Road Dorridge Solihull B93 8DN on 2023-10-05

View Document

01/10/231 October 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/03/224 March 2022 Micro company accounts made up to 2021-03-31

View Document

09/10/219 October 2021 Confirmation statement made on 2021-09-01 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

13/09/2013 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/09/1521 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/09/1423 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/09/1324 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/09/1230 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

29/02/1229 February 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

12/09/1112 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

25/02/1125 February 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ADRIENNE JENKINS / 01/09/2010

View Document

01/10/101 October 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JENKINS / 01/09/2010

View Document

15/01/1015 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

30/09/0930 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

03/10/083 October 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

29/10/0729 October 2007 RETURN MADE UP TO 01/09/07; NO CHANGE OF MEMBERS

View Document

01/04/071 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/10/0510 October 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/09/0315 September 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/10/0217 October 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/10/013 October 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/10/006 October 2000 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

03/11/993 November 1999 RETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS

View Document

29/12/9829 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

07/10/987 October 1998 RETURN MADE UP TO 01/09/98; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

09/10/979 October 1997 RETURN MADE UP TO 01/09/97; NO CHANGE OF MEMBERS

View Document

22/10/9622 October 1996 RETURN MADE UP TO 01/09/96; FULL LIST OF MEMBERS

View Document

25/01/9625 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

19/10/9519 October 1995 RETURN MADE UP TO 01/09/95; NO CHANGE OF MEMBERS

View Document

24/02/9524 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

06/09/946 September 1994 RETURN MADE UP TO 01/09/94; NO CHANGE OF MEMBERS

View Document

07/12/937 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

21/10/9321 October 1993 RETURN MADE UP TO 01/09/93; FULL LIST OF MEMBERS

View Document

27/01/9327 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

28/09/9228 September 1992 RETURN MADE UP TO 01/09/92; NO CHANGE OF MEMBERS

View Document

23/06/9223 June 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

01/06/921 June 1992 REGISTERED OFFICE CHANGED ON 01/06/92 FROM: 75 GREENFIELD ROAD HARBORNE BIRMINGHAM B17 OEH WEST MIDLANDS B17 OEH

View Document

06/11/916 November 1991 REGISTERED OFFICE CHANGED ON 06/11/91

View Document

06/11/916 November 1991 RETURN MADE UP TO 01/09/91; FULL LIST OF MEMBERS

View Document

01/11/911 November 1991 COMPANY NAME CHANGED INCREMENTAL SYSTEMS LIMITED CERTIFICATE ISSUED ON 04/11/91

View Document

31/10/9131 October 1991 REGISTERED OFFICE CHANGED ON 31/10/91 FROM: 25 SILHILL HALL ROAD SOLIHULL WEST MIDLANDS B91 1JX

View Document

28/02/9128 February 1991 RETURN MADE UP TO 01/12/90; FULL LIST OF MEMBERS

View Document

28/02/9128 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

21/11/8921 November 1989 £ NC 10000/100000 31/10

View Document

09/10/899 October 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

09/10/899 October 1989 EXEMPTION FROM APPOINTING AUDITORS 180889

View Document

09/10/899 October 1989 RETURN MADE UP TO 01/09/89; FULL LIST OF MEMBERS

View Document

16/05/8816 May 1988 WD 11/04/88 PD 18/02/88--------- £ SI 2@1

View Document

01/03/881 March 1988 NEW DIRECTOR APPOINTED

View Document

01/03/881 March 1988 REGISTERED OFFICE CHANGED ON 01/03/88 FROM: FERGUSSON HOUSE 128 CITY ROAD LONDON EC1V 2NJ

View Document

01/03/881 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/02/8818 February 1988 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