TECHNICAL TEAM SYSTEMS LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

05/08/245 August 2024 Appointment of Ms Elizabeth Jane Cronin as a director on 2024-07-22

View Document

05/08/245 August 2024 Termination of appointment of Norman Lucas as a secretary on 2024-07-22

View Document

05/08/245 August 2024 Termination of appointment of Norman Lucas as a director on 2024-07-22

View Document

05/08/245 August 2024 Cessation of Norman Lucas as a person with significant control on 2024-07-22

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-05 with updates

View Document

05/08/245 August 2024 Appointment of Mr Charles Alexander Hirst as a director on 2024-07-22

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

12/02/2412 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

20/02/2320 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

27/10/2227 October 2022 Registered office address changed from 82B High Street Sawston Cambridge CB22 3HJ to 20 Elin Way Meldreth Royston SG8 6LX on 2022-10-27

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

08/03/218 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

21/02/2021 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

18/02/2018 February 2020 DIRECTOR APPOINTED MRS REBECCA JOAN SUPPLE

View Document

18/02/2018 February 2020 APPOINTMENT TERMINATED, DIRECTOR PHILLIP TAMPLIN

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

11/03/1911 March 2019 CESSATION OF PHILIP TAMPLIN AS A PSC

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES

View Document

11/02/1911 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

12/02/1812 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

22/06/1622 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

11/02/1611 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

22/06/1522 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/02/1518 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

17/06/1417 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

05/02/145 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

28/06/1328 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

30/01/1330 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

01/06/121 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL SUPPLE / 03/02/2012

View Document

01/06/121 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

02/03/122 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

14/06/1114 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

25/02/1125 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN LUCAS / 29/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JOHN TAMPLIN / 29/05/2010

View Document

03/06/103 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL SUPPLE / 29/05/2010

View Document

09/04/109 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

15/07/0915 July 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

27/08/0827 August 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

05/11/075 November 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 REGISTERED OFFICE CHANGED ON 25/10/07 FROM: 82A CLAPHAM COMMON NORTH SIDE SW4 9SD

View Document

01/08/071 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

20/02/0720 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0622 June 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

15/08/0515 August 2005 NEW DIRECTOR APPOINTED

View Document

20/06/0520 June 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 DIRECTOR RESIGNED

View Document

14/03/0514 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

07/09/047 September 2004 REGISTERED OFFICE CHANGED ON 07/09/04 FROM: 82B CLAPHAM COMMON NORTHSIDE LONDON SW4 9SD

View Document

07/09/047 September 2004 NEW SECRETARY APPOINTED

View Document

28/07/0428 July 2004 NEW DIRECTOR APPOINTED

View Document

28/07/0428 July 2004 SECRETARY RESIGNED

View Document

28/07/0428 July 2004 DIRECTOR RESIGNED

View Document

09/06/049 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

01/06/031 June 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

07/06/027 June 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

22/05/0122 May 2001 RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

23/05/0023 May 2000 RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

04/06/994 June 1999 RETURN MADE UP TO 29/05/99; FULL LIST OF MEMBERS

View Document

04/06/994 June 1999 S386 DISP APP AUDS 12/01/99

View Document

29/01/9929 January 1999 NEW DIRECTOR APPOINTED

View Document

30/10/9830 October 1998 NEW DIRECTOR APPOINTED

View Document

13/10/9813 October 1998 S386 DIS APP AUDS 05/07/98

View Document

13/10/9813 October 1998 SECRETARY RESIGNED

View Document

13/10/9813 October 1998 NEW DIRECTOR APPOINTED

View Document

13/10/9813 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/10/9813 October 1998 REGISTERED OFFICE CHANGED ON 13/10/98 FROM: 82B CLAPHAM COMMON NORTH SIDE LONDON SW4 9SD

View Document

13/10/9813 October 1998 DIRECTOR RESIGNED

View Document

06/07/986 July 1998 REGISTERED OFFICE CHANGED ON 06/07/98 FROM: JSA HOUSE 110 THE PARADE WATFORD WD1 2GB

View Document

29/05/9829 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information