Download leads from Nexok and grow your business. Find out more

Team Industrial Services (UK) Holding Limited

Documents

Total Documents88
Total Pages895

Filing History

25 March 2024Confirmation statement made on 10 July 2023 with no updates
3 January 2024Auditor's resignation
14 November 2023Accounts for a small company made up to 31 December 2022
19 June 2023Registration of charge 091240730006, created on 16 June 2023
19 June 2023Registration of charge 091240730007, created on 16 June 2023
17 June 2023Compulsory strike-off action has been discontinued
16 June 2023Accounts for a small company made up to 31 December 2021
31 March 2023Termination of appointment of Jonathon Anthony Jarvis as a director on 1 April 2022
28 February 2023First Gazette notice for compulsory strike-off
11 July 2022Confirmation statement made on 10 July 2022 with no updates
11 July 2022Appointment of Mrs Sally Desborough as a director on 1 April 2022
16 February 2022Satisfaction of charge 091240730003 in full
16 February 2022Satisfaction of charge 091240730002 in full
16 February 2022Satisfaction of charge 091240730001 in full
14 February 2022Registration of charge 091240730004, created on 11 February 2022
14 February 2022Registration of charge 091240730005, created on 11 February 2022
28 January 2022Termination of appointment of Susan M Ball as a director on 7 December 2021
28 January 2022Appointment of Mr Matthew Emmanuel Acosta as a director on 7 December 2021
2 January 2022Accounts for a small company made up to 31 December 2020
16 July 2021Confirmation statement made on 10 July 2021 with no updates
12 January 2021Memorandum and Articles of Association
12 January 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
5 January 2021Registration of charge 091240730003, created on 18 December 2020
4 January 2021Registration of charge 091240730002, created on 18 December 2020
23 December 2020Accounts for a small company made up to 31 December 2019
20 December 2020Registration of charge 091240730001, created on 18 December 2020
27 July 2020Withdrawal of a person with significant control statement on 27 July 2020
27 July 2020Notification of Team, Inc. as a person with significant control on 10 July 2016
21 July 2020Confirmation statement made on 10 July 2020 with no updates
17 October 2019Confirmation statement made on 10 July 2019 with no updates
12 October 2019Compulsory strike-off action has been discontinued
9 October 2019Accounts for a small company made up to 31 December 2018
1 October 2019First Gazette notice for compulsory strike-off
2 May 2019Appointment of Ms Susan M Ball as a director on 3 December 2018
2 May 2019Termination of appointment of Greg Lee Boane as a director on 2 December 2018
7 October 2018Full accounts made up to 31 December 2017
17 August 2018Confirmation statement made on 10 July 2018 with no updates
5 October 2017Full accounts made up to 31 December 2016
5 October 2017Full accounts made up to 31 December 2016
24 July 2017Confirmation statement made on 10 July 2017 with no updates
24 July 2017Confirmation statement made on 10 July 2017 with no updates
29 June 2017Appointment of Mrs Rachel Dixon as a secretary on 29 June 2017
29 June 2017Appointment of Mrs Rachel Dixon as a secretary on 29 June 2017
29 June 2017Termination of appointment of Eric Stuart Blackwell as a secretary on 29 June 2017
29 June 2017Termination of appointment of Eric Stuart Blackwell as a secretary on 29 June 2017
27 January 2017Auditor's resignation
27 January 2017Auditor's resignation
4 January 2017Appointment of Mr Greg Lee Boane as a director on 31 December 2016
4 January 2017Appointment of Mr Greg Lee Boane as a director on 31 December 2016
4 January 2017Appointment of Mr Andre Charles Bouchard as a director on 31 December 2016
4 January 2017Appointment of Mr Andre Charles Bouchard as a director on 31 December 2016
3 January 2017Appointment of Mr Jonathon Anthony Jarvis as a director on 31 December 2016
3 January 2017Termination of appointment of Ted Owen as a director on 31 December 2016
3 January 2017Registered office address changed from Unit 12 Estate Road 2 South Humberside Industrial Estate Grimsby DN31 2TG to Furman House Shap Road Kendal Cumbria LA9 6RU on 3 January 2017
3 January 2017Appointment of Mr Eric Stuart Blackwell as a secretary on 31 December 2016
3 January 2017Termination of appointment of Johannes Buijtink as a director on 31 December 2016
3 January 2017Registered office address changed from Unit 12 Estate Road 2 South Humberside Industrial Estate Grimsby DN31 2TG to Furman House Shap Road Kendal Cumbria LA9 6RU on 3 January 2017
3 January 2017Termination of appointment of Johannes Buijtink as a director on 31 December 2016
3 January 2017Termination of appointment of Frans Jan Van Kogelenberg as a director on 31 December 2016
3 January 2017Termination of appointment of Ted Owen as a director on 31 December 2016
3 January 2017Appointment of Mr Eric Stuart Blackwell as a secretary on 31 December 2016
3 January 2017Appointment of Mr Jonathon Anthony Jarvis as a director on 31 December 2016
3 January 2017Termination of appointment of Peter Warren Wallace as a director on 31 December 2016
3 January 2017Termination of appointment of Peter Warren Wallace as a director on 31 December 2016
3 January 2017Termination of appointment of Frans Jan Van Kogelenberg as a director on 31 December 2016
4 October 2016Full accounts made up to 31 December 2015
4 October 2016Full accounts made up to 31 December 2015
21 July 2016Confirmation statement made on 10 July 2016 with updates
21 July 2016Confirmation statement made on 10 July 2016 with updates
15 April 2016Second filing of AR01 previously delivered to Companies House made up to 10 July 2015
15 April 2016Second filing of AR01 previously delivered to Companies House made up to 10 July 2015
31 March 2016Previous accounting period shortened from 31 May 2016 to 31 December 2015
31 March 2016Previous accounting period shortened from 31 May 2016 to 31 December 2015
7 March 2016Full accounts made up to 31 May 2015
7 March 2016Full accounts made up to 31 May 2015
12 February 2016Statement of capital following an allotment of shares on 28 November 2014
  • GBP 1,835,001
12 February 2016Statement of capital following an allotment of shares on 28 November 2014
  • GBP 1,835,001
14 July 2015Register(s) moved to registered inspection location C/O C/O Laytons 50 Carmelite Victoria Embankment London EC4Y 0LS
14 July 2015Register inspection address has been changed to C/O C/O Laytons 50 Carmelite Victoria Embankment London EC4Y 0LS
14 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 15/04/2016.
14 July 2015Register inspection address has been changed to C/O C/O Laytons 50 Carmelite Victoria Embankment London EC4Y 0LS
14 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
14 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 15/04/2016.
14 July 2015Register(s) moved to registered inspection location C/O C/O Laytons 50 Carmelite Victoria Embankment London EC4Y 0LS
10 September 2014Current accounting period shortened from 31 July 2015 to 31 May 2015
10 September 2014Current accounting period shortened from 31 July 2015 to 31 May 2015
10 July 2014Incorporation
Statement of capital on 2014-07-10
  • GBP 1
10 July 2014Incorporation
Statement of capital on 2014-07-10
  • GBP 1
Sign up now to grow your client base. Plans & Pricing