TEESDALE UNREALISED LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/08/2420 August 2024 Director's details changed for Mr Christopher John Watson on 2024-08-20

View Document

20/08/2420 August 2024 Registered office address changed from Mandale House Mandale Park Urlay Nook Road Eaglescliffe Stockton on Tees TS16 0TA United Kingdom to 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX on 2024-08-20

View Document

15/08/2415 August 2024 Termination of appointment of Paula Davidson as a secretary on 2024-08-15

View Document

15/08/2415 August 2024 Termination of appointment of Joseph Darragh as a secretary on 2024-08-15

View Document

15/08/2415 August 2024 Appointment of Mr Christopher John Watson as a director on 2024-08-15

View Document

15/08/2415 August 2024 Termination of appointment of David Ian Harriman as a director on 2024-08-15

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/06/2326 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

13/12/2213 December 2022 Change of details for Teesdale South Limited as a person with significant control on 2022-12-12

View Document

13/12/2213 December 2022 Previous accounting period extended from 2022-03-31 to 2022-09-30

View Document

13/12/2213 December 2022 Director's details changed for David Ian Harriman on 2022-12-12

View Document

12/12/2212 December 2022 Registered office address changed from Mandale House 5 Neville Road North Tees Industrial Estate Stockton on Tees TS18 2rd to Mandale House Mandale Park Urlay Nook Road Eaglescliffe Stockton on Tees TS16 0TA on 2022-12-12

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

26/11/2126 November 2021 Director's details changed for David Ian Harriman on 2021-11-25

View Document

26/11/2126 November 2021 Director's details changed for David Ian Harriman on 2021-11-25

View Document

22/11/2122 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

31/03/2131 March 2021 CONFIRMATION STATEMENT MADE ON 18/02/21, NO UPDATES

View Document

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

12/11/1812 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 SECRETARY'S CHANGE OF PARTICULARS / PAULA DAVIDSON / 04/04/2018

View Document

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

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

14/12/1714 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

04/01/174 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

29/02/1629 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

17/10/1517 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

03/03/153 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

30/12/1430 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

03/03/143 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

14/02/1414 February 2014 SECRETARY'S CHANGE OF PARTICULARS / JOSEPH DARRAGH / 10/02/2014

View Document

13/02/1413 February 2014 REGISTERED OFFICE CHANGED ON 13/02/2014 FROM MANDALE HOUSE 11 CHELTENHAM ROAD PORTRACK INTERCHANGE BUSINESS PARK STOCKTON ON TEES TS18 2AD UNITED KINGDOM

View Document

03/01/143 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

05/03/135 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/03/126 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

26/01/1226 January 2012 SECRETARY'S CHANGE OF PARTICULARS / JOSEPH DARRAGH / 07/12/2011

View Document

20/07/1120 July 2011 SECRETARY APPOINTED PAULA DAVIDSON

View Document

15/06/1115 June 2011 CURREXT FROM 28/02/2012 TO 31/03/2012

View Document

18/02/1118 February 2011 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