TEESDALE EVENT & SITE SERVICES LIMITED

Woodlands Depot Woodlands Depot, Carlisle, CA6 5TR, England
StatusACTIVE
Company No.05862940
CategoryPrivate Limited Company
Incorporated30 Jun 2006
Age17 years, 11 months, 17 days
JurisdictionEngland Wales

SUMMARY

TEESDALE EVENT & SITE SERVICES LIMITED is an active private limited company with number 05862940. It was incorporated 17 years, 11 months, 17 days ago, on 30 June 2006. The company address is Woodlands Depot Woodlands Depot, Carlisle, CA6 5TR, England.



Company Fillings

Confirmation statement with updates

Date: 03 May 2024

Action Date: 26 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-26

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

New date: 2023-12-31

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2023

Action Date: 26 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Mar 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA01

New date: 2022-07-31

Made up date: 2022-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2023

Action Date: 10 Feb 2023

Category: Address

Type: AD01

New address: Woodlands Depot Longtown Carlisle CA6 5TR

Change date: 2023-02-10

Old address: Alstonby Grange Westlinton Carlisle Cumbria CA6 6AF United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2023

Action Date: 04 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-04

Officer name: Mr Henry Thomas Lloyd

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2022

Action Date: 19 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Henry Thomas Lloyd

Change date: 2022-12-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2022

Action Date: 12 Jul 2022

Category: Address

Type: AD01

New address: Alstonby Grange Westlinton Carlisle Cumbria CA6 6AF

Old address: 3 the Bank Barnard Castle Durham DL12 8PH England

Change date: 2022-07-12

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jul 2022

Action Date: 24 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sarah Kathleen Hinchcliffe

Cessation date: 2022-06-24

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2022

Action Date: 24 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Kathleen Hinchcliffe

Termination date: 2022-06-24

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2022

Action Date: 24 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Carter Lloyd

Appointment date: 2022-06-24

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2022

Action Date: 24 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-06-24

Psc name: Border Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jul 2022

Action Date: 24 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-06-24

Psc name: Gareth John Hinchcliffe

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2022

Action Date: 24 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-24

Officer name: Gareth John Hinchcliffe

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jul 2022

Action Date: 24 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gareth John Hinchcliffe

Termination date: 2022-06-24

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2022

Action Date: 24 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Henry Thomas Lloyd

Appointment date: 2022-06-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 058629400001

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 18 May 2022

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 058629400001

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2022

Action Date: 26 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2021

Action Date: 30 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2020

Action Date: 28 Aug 2020

Category: Address

Type: AD01

Old address: 3 the Bank the Bank Barnard Castle County Durham DL12 8PH England

New address: 3 the Bank Barnard Castle Durham DL12 8PH

Change date: 2020-08-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2020

Action Date: 30 Jul 2020

Category: Address

Type: AD01

Old address: Spring Grove Cottage Hepworth Close Barnard Castle County Durham DL12 8NJ

New address: 3 the Bank the Bank Barnard Castle County Durham DL12 8PH

Change date: 2020-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Sep 2019

Action Date: 26 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058629400001

Charge creation date: 2019-09-26

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2014

Action Date: 30 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-30

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2014

Action Date: 05 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sarah Kathleen Mawdsley

Change date: 2013-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2013

Action Date: 30 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2012

Action Date: 30 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2011

Action Date: 30 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2010

Action Date: 30 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-30

Documents

View document PDF

Change person secretary company with change date

Date: 30 Jun 2010

Action Date: 30 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Gareth John Hinchcliffe

Change date: 2010-06-30

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2010

Action Date: 30 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sarah Kathleen Mawdsley

Change date: 2010-06-30

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2010

Action Date: 30 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-30

Officer name: Gareth John Hinchcliffe

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 18/09/2009 from flat 6, 3 the bank barnard castle co. Durham DL12 8PH

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/07; full list of members

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 11/07/07 from: flat 3, 6 the bank barnard castle co. Durham DL12 8PH

Documents

View document PDF

Legacy

Date: 10 Aug 2006

Category: Capital

Type: 88(2)R

Description: Ad 30/06/06--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Resolution

Date: 12 Jul 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 30 Jun 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DORTRON INDUSTRIAL LIMITED

MNJ2989 RM B 1/F LA BLDG,GRANGETOWN CARDIFF,CF11 7AW

Number:06031845
Status:ACTIVE
Category:Private Limited Company

INDUSTRIAL AND COMMERCIAL OPERATIONS NETWORK LTD

UNIT 1, FIRST FLOOR, COURTNEY HOUSE,LUTON,LU2 0NT

Number:11292126
Status:ACTIVE
Category:Private Limited Company

IVY HOUSE 94-96 NORTH END ROAD LIMITED

50 QUEEN ANNE STREET,LONDON,W1G 8HJ

Number:10966324
Status:ACTIVE
Category:Private Limited Company

PRO-ACTIVE PEOPLE LIMITED

54 ULLESWATER ROAD,LONDON,N14 7BT

Number:04074078
Status:ACTIVE
Category:Private Limited Company

SELDON TECHNOLOGIES LIMITED

STAPLETON HOUSE 2ND FLOOR,LONDON,EC2A 4HT

Number:09188032
Status:ACTIVE
Category:Private Limited Company

TIWAA CARES LIMITED

FLAT 13 ALIN PLACE, FAIRMEADOW FLAT 13 ALLIN PLACE,MAIDSTONE,ME14 1FT

Number:11401175
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source