TEAM FINANCIAL SERVICES LIMITED
Status | ACTIVE |
Company No. | 03871442 |
Category | Private Limited Company |
Incorporated | 04 Nov 1999 |
Age | 24 years, 6 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
TEAM FINANCIAL SERVICES LIMITED is an active private limited company with number 03871442. It was incorporated 24 years, 6 months, 28 days ago, on 04 November 1999. The company address is 168 Heavitree Road, Exeter, EX1 2LZ, England.
Company Fillings
Accounts with accounts type micro entity
Date: 17 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 19 Jun 2023
Action Date: 19 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-19
Documents
Notification of a person with significant control
Date: 19 Jun 2023
Action Date: 01 Jun 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Annie Yang Shi-Sansom
Notification date: 2023-06-01
Documents
Cessation of a person with significant control
Date: 24 Feb 2023
Action Date: 24 Feb 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-02-24
Psc name: Annie Yang Shi-Sansom
Documents
Confirmation statement with updates
Date: 24 Feb 2023
Action Date: 24 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-24
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 04 Nov 2022
Action Date: 04 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-04
Documents
Accounts with accounts type micro entity
Date: 26 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 11 Nov 2021
Action Date: 04 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-04
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2021
Action Date: 14 Jun 2021
Category: Address
Type: AD01
Old address: Finance House 1 Pinhoe Road Exeter Devon EX4 7HP
Change date: 2021-06-14
New address: 168 Heavitree Road Exeter EX1 2LZ
Documents
Accounts with accounts type micro entity
Date: 23 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 28 Dec 2020
Action Date: 04 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-04
Documents
Termination director company with name termination date
Date: 31 Jan 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Annie Yang Shi-Sansom
Termination date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 05 Nov 2019
Action Date: 04 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-04
Documents
Accounts with accounts type micro entity
Date: 01 May 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 05 Nov 2018
Action Date: 04 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-04
Documents
Accounts with accounts type micro entity
Date: 15 Jun 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change person director company with change date
Date: 05 Mar 2018
Action Date: 28 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Yang Annie Shi-Sansom
Change date: 2018-02-28
Documents
Change to a person with significant control
Date: 08 Feb 2018
Action Date: 26 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Annie Yang Shi-Sansom
Change date: 2018-01-26
Documents
Accounts with accounts type micro entity
Date: 26 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 07 Nov 2017
Action Date: 04 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-04
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 09 Nov 2016
Action Date: 04 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-04
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2015
Action Date: 04 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-04
Documents
Termination secretary company with name termination date
Date: 10 Nov 2015
Action Date: 28 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Karen Ann Allen
Termination date: 2015-02-28
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2014
Action Date: 04 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-04
Documents
Appoint person director company with name
Date: 24 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Yang Annie Shi-Sansom
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2013
Action Date: 04 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-04
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2012
Action Date: 04 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-04
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2011
Action Date: 04 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-04
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2010
Action Date: 04 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-04
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2010
Action Date: 04 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-04
Documents
Change person director company with change date
Date: 28 Jan 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Thomas Allen
Change date: 2009-11-01
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 06 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director karen allen
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 23 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 29 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/11/07; full list of members
Documents
Legacy
Date: 13 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 13/11/06 from: finance house, 1 pinhoe road exeter devon EX4 7HP
Documents
Legacy
Date: 10 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/11/06; full list of members
Documents
Legacy
Date: 10 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 10/11/06 from: business house 33 longbrook street exeter devon EX4 6AW
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 09 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/05; full list of members
Documents
Legacy
Date: 16 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 23 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 04 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/03; full list of members
Documents
Legacy
Date: 23 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Dec 2003
Category: Capital
Type: 88(2)R
Description: Ad 10/12/03--------- £ si 60@1=60 £ ic 100/160
Documents
Legacy
Date: 16 Dec 2003
Category: Capital
Type: 123
Description: Nc inc already adjusted 10/12/03
Documents
Resolution
Date: 16 Dec 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Dec 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Dec 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 14 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/02; full list of members
Documents
Legacy
Date: 01 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/01; full list of members
Documents
Legacy
Date: 11 Oct 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 11 Oct 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Oct 2001
Category: Address
Type: 287
Description: Registered office changed on 11/10/01 from: 73 ashleigh mount road exeter devon EX4 1SW
Documents
Accounts with accounts type dormant
Date: 10 Sep 2001
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Certificate change of name company
Date: 12 Jul 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed freewills LIMITED\certificate issued on 12/07/01
Documents
Legacy
Date: 01 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/00; full list of members
Documents
Legacy
Date: 28 Nov 2000
Category: Capital
Type: 88(2)
Description: Ad 04/11/99--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 28 Nov 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/00 to 30/04/01
Documents
Legacy
Date: 12 Nov 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
23 MEADOW STREET,BRISTOL,BS11 9AS
Number: | 10047986 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 ROSE HILL DRIVE,BARNSLEY,S75 3LY
Number: | 03913192 |
Status: | ACTIVE |
Category: | Private Limited Company |
35A BRADFORD ROAD,WAKEFIELD,WF3 1RG
Number: | 09454874 |
Status: | ACTIVE |
Category: | Private Limited Company |
101 BRUNSWICK QUAY,SURREY QUAYS,SE16 7PX
Number: | 00534592 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS
Number: | 11127342 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
19 CAUSEWAYSIDE,EDINBURGH,EH9 1QF
Number: | SC580359 |
Status: | ACTIVE |
Category: | Private Limited Company |