T E M CONSULTANCY SERVICES LIMITED

18 The Broadway 18 The Broadway, Wembley, HA9 8JU, Middlesex, United Kingdom
StatusACTIVE
Company No.07674510
CategoryPrivate Limited Company
Incorporated20 Jun 2011
Age12 years, 10 months, 8 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Mar 2023

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Mar 2022

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 01 Jul 2011

Action Date: 20 Jun 2011

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2011-06-20

Documents

View document PDF

Appoint person director company with name

Date: 01 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eamon Thomas Malone

Documents

View document PDF

Termination director company with name

Date: 21 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Cowan

Documents

View document PDF

Incorporation company

Date: 20 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

ENODIS INTERNATIONAL LIMITED

ST ANN'S WHARF,NEWCASTLE UPON TYNE,NE1 3DX

Number:02992272
Status:ACTIVE
Category:Private Limited Company

PANOCEANIC ENERGY LIMITED

4 THE HEIGHTS,WEYBRIDGE,KT13 0NY

Number:01851671
Status:ACTIVE
Category:Private Limited Company

PZ NEWMAN LIMITED

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

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