TEKSYSTEMS GLOBAL SERVICES (UK) LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

05/10/245 October 2024 Full accounts made up to 2023-12-31

View Document

29/04/2429 April 2024 Cessation of Richard Alan Butler as a person with significant control on 2016-04-06

View Document

29/04/2429 April 2024 Cessation of Michael Sean Bison as a person with significant control on 2019-07-01

View Document

29/04/2429 April 2024 Cessation of James Charles Davis as a person with significant control on 2016-04-06

View Document

29/04/2429 April 2024 Cessation of Fred S. Ridley as a person with significant control on 2016-04-06

View Document

29/04/2429 April 2024 Cessation of Randall Dean Sones as a person with significant control on 2016-04-06

View Document

06/03/246 March 2024 Notification of Allegis Services Holdings Limited as a person with significant control on 2021-01-08

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

16/10/2316 October 2023 Full accounts made up to 2022-12-31

View Document

19/04/2319 April 2023 Termination of appointment of Christopher Thune as a director on 2023-04-19

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

11/10/2211 October 2022 Full accounts made up to 2021-12-31

View Document

15/09/2215 September 2022 Director's details changed for Mr Andrew David Williams on 2022-09-05

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

03/02/223 February 2022 Full accounts made up to 2020-12-31

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MR CHRISTOPHER THUNE

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HANNIGAN

View Document

19/12/1719 December 2017 DIRECTOR APPOINTED MR ANDREW DAVID WILLIAMS

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, DIRECTOR JEFF GROOM

View Document

25/09/1725 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/06/1726 June 2017 REGISTERED OFFICE CHANGED ON 26/06/2017 FROM C/O LEGAL DEPARTMENT OTV HOUSE EAST WING WOKINGHAM ROAD BRACKNELL BERKSHIRE RG42 1NG

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, NO UPDATES

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MR JEFF GROOM

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, DIRECTOR ERIC STAEBELL

View Document

23/02/1623 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

12/02/1612 February 2016 18/12/15 STATEMENT OF CAPITAL GBP 2

View Document

02/01/162 January 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/09/159 September 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARTMAN

View Document

09/09/159 September 2015 DIRECTOR APPOINTED MR DAVID RAYMOND PATTESON

View Document

09/09/159 September 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN TURNER

View Document

15/05/1515 May 2015 DIRECTOR APPOINTED MR ERIC STAEBELL

View Document

12/02/1512 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

26/02/1426 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

22/10/1322 October 2013 REGISTERED OFFICE CHANGED ON 22/10/2013 FROM C/O EMILY SWANBOROUGH EAST WING OTV HOUSE WOKINGHAM ROAD BRACKNELL BERKSHIRE RG42 1NG ENGLAND

View Document

16/10/1316 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

13/03/1313 March 2013 DIRECTOR APPOINTED BRADLEY CURTIS

View Document

13/03/1313 March 2013 DIRECTOR APPOINTED MATTHEW HANNIGAN

View Document

11/03/1311 March 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

05/03/135 March 2013 DIRECTOR APPOINTED MR JOHN BRADFORD TURNER

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, DIRECTOR SEAN BEAVIS

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, SECRETARY SEAN BEAVIS

View Document

01/03/131 March 2013 COMPANY NAME CHANGED BARCLAY PERSONNEL LIMITED CERTIFICATE ISSUED ON 01/03/13

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

14/02/1214 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

24/11/1124 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

23/03/1123 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

01/10/101 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

03/08/103 August 2010 DIRECTOR APPOINTED MR CHRIS LEE HARTMAN

View Document

02/08/102 August 2010 APPOINTMENT TERMINATED, DIRECTOR TODD MOHR

View Document

15/02/1015 February 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TODD MOHR / 12/02/2010

View Document

14/12/0914 December 2009 REGISTERED OFFICE CHANGED ON 14/12/2009 FROM C/O EMILY SWANBOROUGH 230 WHARFEDALE ROAD WINNERSH WOKINGHAM BERKSHIRE RG41 5TP UNITED KINGDOM

View Document

24/09/0924 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

24/09/0924 September 2009 REGISTERED OFFICE CHANGED ON 24/09/2009 FROM 230 WHARFEDALE ROAD WINNERSH WOKINGHAM BERKSHIRE RG41 5TP

View Document

19/02/0919 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY CLEMENTS

View Document

01/08/081 August 2008 DIRECTOR APPOINTED MR TODD MOHR

View Document

27/03/0827 March 2008 RETURN MADE UP TO 12/02/08; NO CHANGE OF MEMBERS

View Document

17/03/0817 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

16/05/0716 May 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

08/05/068 May 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

16/03/0516 March 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/08/044 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

04/03/044 March 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 NEW DIRECTOR APPOINTED

View Document

11/02/0411 February 2004 DIRECTOR RESIGNED

View Document

31/08/0331 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

14/03/0314 March 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/029 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

12/07/0212 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/07/0211 July 2002 SECRETARY RESIGNED

View Document

07/05/027 May 2002 DIRECTOR RESIGNED

View Document

15/03/0215 March 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

14/04/0114 April 2001 RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0030 October 2000 NEW DIRECTOR APPOINTED

View Document

13/10/0013 October 2000 DIRECTOR RESIGNED

View Document

12/10/0012 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

24/03/0024 March 2000 RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS

View Document

24/11/9924 November 1999 REGISTERED OFFICE CHANGED ON 24/11/99 FROM: UNIT 223 BERWICK AVENUE SLOUGH BERKSHIRE SL1 4QT

View Document

22/11/9922 November 1999 EXEMPTION FROM APPOINTING AUDITORS 20/10/99

View Document

22/11/9922 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

14/04/9914 April 1999 RETURN MADE UP TO 12/02/99; FULL LIST OF MEMBERS

View Document

01/04/981 April 1998 ACC. REF. DATE SHORTENED FROM 28/02/99 TO 31/12/98

View Document

13/02/9813 February 1998 SECRETARY RESIGNED

View Document

12/02/9812 February 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


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