TEAM GLOBAL SECURITY SERVICES LTD
Status | ACTIVE |
Company No. | 06646029 |
Category | Private Limited Company |
Incorporated | 15 Jul 2008 |
Age | 15 years, 9 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
TEAM GLOBAL SECURITY SERVICES LTD is an active private limited company with number 06646029. It was incorporated 15 years, 9 months, 21 days ago, on 15 July 2008. The company address is 1 North Road, Aberaeron, SA46 0JD, Dyfed, Wales.
Company Fillings
Accounts with accounts type micro entity
Date: 10 Jan 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2023
Action Date: 07 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-07
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2022
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 07 Jul 2022
Action Date: 07 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-07
Documents
Accounts with accounts type micro entity
Date: 10 Nov 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 23 Jul 2021
Action Date: 10 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-10
Documents
Accounts with accounts type micro entity
Date: 09 Feb 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2020
Action Date: 10 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-10
Documents
Accounts with accounts type micro entity
Date: 18 Mar 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2019
Action Date: 10 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-10
Documents
Accounts with accounts type micro entity
Date: 16 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 10 Jul 2018
Action Date: 10 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-10
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 27 Jul 2017
Action Date: 15 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-15
Documents
Accounts with accounts type micro entity
Date: 18 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 01 Aug 2016
Action Date: 15 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-15
Documents
Termination director company with name termination date
Date: 01 Aug 2016
Action Date: 11 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-11
Officer name: David Michael Stuart Evans
Documents
Change registered office address company with date old address new address
Date: 21 Jun 2016
Action Date: 21 Jun 2016
Category: Address
Type: AD01
Old address: 2 Market Street Aberaeron Ceredigion SA46 0AS
New address: 1 North Road Aberaeron Dyfed SA46 0JD
Change date: 2016-06-21
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2015
Action Date: 15 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-15
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2014
Action Date: 15 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-15
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2013
Action Date: 15 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-15
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2012
Action Date: 15 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-15
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2011
Action Date: 15 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-15
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2010
Action Date: 15 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-15
Documents
Change person director company with change date
Date: 24 Sep 2010
Action Date: 15 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Harri Wyn Hughes
Change date: 2010-07-15
Documents
Change person director company with change date
Date: 24 Sep 2010
Action Date: 15 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Michael Stuart Evans
Change date: 2010-07-15
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 21 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/07/09; full list of members
Documents
Legacy
Date: 18 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed mr david michael stuart evans
Documents
Legacy
Date: 18 Jul 2008
Category: Capital
Type: 88(2)
Description: Ad 15/07/08\gbp si 1@1=1\gbp ic 1/2\
Documents
Legacy
Date: 18 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed mr harri wyn hughes
Documents
Legacy
Date: 15 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director form 10 directors fd LTD
Documents
Some Companies
LAMEYS,NEWTON ABBOT,TQ12 2HD
Number: | 08234358 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
HOME COUNTIES PROPERTY SOLUTIONS LTD
90A CLEVELAND ROAD,LONDON,W13 0EJ
Number: | 11164158 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRANCH REGISTRATION,,
Number: | FC031138 |
Status: | ACTIVE |
Category: | Other company type |
116 FINSBURY ROAD,KENT,ME2 4JB
Number: | 11752961 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICHMAN PROPERTY SERVICES LIMITED
293 KENTON LANE,HARROW,HA3 8RR
Number: | 10558593 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 HAMILTON GARDENS,LONDON,NW8 9PU
Number: | 06523160 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |