T E M CONSULTANCY SERVICES LIMITED
Status | ACTIVE |
Company No. | 07674510 |
Category | Private Limited Company |
Incorporated | 20 Jun 2011 |
Age | 12 years, 10 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
T E M CONSULTANCY SERVICES LIMITED is an active private limited company with number 07674510. It was incorporated 12 years, 10 months, 8 days ago, on 20 June 2011. The company address is 18 The Broadway 18 The Broadway, Wembley, HA9 8JU, Middlesex, United Kingdom.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 25 Mar 2024
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 05 Jul 2023
Action Date: 03 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-03
Documents
Accounts with accounts type unaudited abridged
Date: 27 Mar 2023
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 16 Aug 2022
Action Date: 03 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-03
Documents
Accounts with accounts type unaudited abridged
Date: 29 Mar 2022
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 06 Sep 2021
Action Date: 03 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-03
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 03 Jul 2020
Action Date: 03 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-03
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 21 Jun 2019
Action Date: 20 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-20
Documents
Accounts with accounts type total exemption full
Date: 09 Apr 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change registered office address company with date old address new address
Date: 18 Mar 2019
Action Date: 18 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-18
Old address: Groundfloor 111 Cornwallis Road London N19 4LQ England
New address: 18 the Broadway East Lane Wembley Middlesex HA9 8JU
Documents
Confirmation statement with no updates
Date: 04 Jul 2018
Action Date: 20 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-20
Documents
Change registered office address company with date old address new address
Date: 03 Jul 2018
Action Date: 03 Jul 2018
Category: Address
Type: AD01
New address: Groundfloor 111 Cornwallis Road London N19 4LQ
Change date: 2018-07-03
Old address: Greenland House 1 Greenland Street London NW1 0nd
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change person director company with change date
Date: 03 Jul 2017
Action Date: 03 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-03
Officer name: Mr Eamon Thomas Malone
Documents
Confirmation statement with no updates
Date: 03 Jul 2017
Action Date: 20 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-20
Documents
Notification of a person with significant control
Date: 03 Jul 2017
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-07-01
Psc name: Eamonn Thomas Malone
Documents
Accounts amended with accounts type total exemption small
Date: 24 May 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AAMD
Made up date: 2016-06-30
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2016
Action Date: 20 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-20
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2015
Action Date: 20 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-20
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2014
Action Date: 20 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-20
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2013
Action Date: 20 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-20
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2012
Action Date: 20 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-20
Documents
Change person director company with change date
Date: 06 Jul 2011
Action Date: 06 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Eamon Thomas Malone
Change date: 2011-07-06
Documents
Capital allotment shares
Date: 01 Jul 2011
Action Date: 20 Jun 2011
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2011-06-20
Documents
Appoint person director company with name
Date: 01 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Eamon Thomas Malone
Documents
Termination director company with name
Date: 21 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Cowan
Documents
Some Companies
BIRKENHEAD PREMIER SHIP REPAIRS LIMITED
C/O FRP ADVISORY LLP,PRESTON,PR1 3JJ
Number: | 05535943 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
BLUCON CIVIL ENGINEERING LIMITED
THE PUMP HOUSE LYNDONS FARM,SOLIHULL,B94 5ES
Number: | 09544610 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST ANN'S WHARF,NEWCASTLE UPON TYNE,NE1 3DX
Number: | 02992272 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 THE HEIGHTS,WEYBRIDGE,KT13 0NY
Number: | 01851671 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GABLES,FLEET,GU51 4LY
Number: | 11565271 |
Status: | ACTIVE |
Category: | Private Limited Company |
S & S ELECTRICAL ENGINEERING LTD
39A WHITEGATE DRIVE,BLACKPOOL,FY3 9DG
Number: | 09043017 |
Status: | ACTIVE |
Category: | Private Limited Company |