SKANSKA TAM LIMITED

1 Hercules Way, Leavesden, WD25 7GS, Watford, United Kingdom
StatusACTIVE
Company No.08425009
CategoryPrivate Limited Company
Incorporated01 Mar 2013
Age11 years, 3 months, 14 days
JurisdictionEngland Wales

SUMMARY

SKANSKA TAM LIMITED is an active private limited company with number 08425009. It was incorporated 11 years, 3 months, 14 days ago, on 01 March 2013. The company address is 1 Hercules Way, Leavesden, WD25 7GS, Watford, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 14 Mar 2024

Action Date: 14 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-14

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2023

Action Date: 16 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-16

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Sep 2022

Action Date: 08 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dinah Jillian Fairhead

Appointment date: 2022-06-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Sep 2022

Action Date: 08 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nigel John Pitchers

Termination date: 2022-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-01

Officer name: Mohsin Harhara

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2022

Action Date: 05 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-05

Old address: Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW

New address: 1 Hercules Way Leavesden Watford WD25 7GS

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2022

Action Date: 15 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2021

Action Date: 09 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philippa Jane Smith

Termination date: 2021-11-09

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 16 Aug 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 16 Aug 2021

Action Date: 16 Aug 2021

Category: Capital

Type: SH19

Capital : 40.461475 GBP

Date: 2021-08-16

Documents

View document PDF

Legacy

Date: 16 Aug 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 13/08/21

Documents

View document PDF

Resolution

Date: 16 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2021

Action Date: 15 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-15

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2020

Action Date: 06 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Ian Wills

Termination date: 2020-05-06

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2020

Action Date: 09 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-09

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2019

Action Date: 06 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-06

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2018

Action Date: 02 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-02

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 02 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-02

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Second filing of annual return with made up date

Date: 03 Aug 2016

Action Date: 28 Feb 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2016-02-28

Documents

View document PDF

Capital allotment shares

Date: 16 May 2016

Action Date: 16 Dec 2015

Category: Capital

Type: SH01

Capital : 40,461,475 GBP

Date: 2015-12-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2016

Action Date: 28 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2015

Action Date: 23 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-23

Officer name: Mr David Ian Wills

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2015

Action Date: 23 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Anthony Wallace

Termination date: 2015-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2015

Action Date: 23 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-23

Officer name: Peter Ronald Gabriel

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2015

Action Date: 23 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Anthony Wallace

Appointment date: 2015-09-23

Documents

View document PDF

Second filing of form with form type made up date

Date: 15 Aug 2015

Action Date: 28 Feb 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2014-02-28

Form type: AR01

Documents

View document PDF

Second filing of form with form type made up date

Date: 15 Aug 2015

Action Date: 28 Feb 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2015-02-28

Form type: AR01

Documents

View document PDF

Capital allotment shares

Date: 05 Aug 2015

Action Date: 02 Aug 2013

Category: Capital

Type: SH01

Date: 2013-08-02

Capital : 13,350,065 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2014

Action Date: 28 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-28

Documents

View document PDF

Resolution

Date: 26 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Ronald Gabriel

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Mar 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2014-03-31

Documents

View document PDF

Incorporation company

Date: 01 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3 COUNTIES CLEANING AND FACILITIES SERVICES LTD

78 NUTWOOD AVENUE,BETCHWORTH,RH3 7LT

Number:08605671
Status:ACTIVE
Category:Private Limited Company

BESPOKE PROPERTY SOLUTIONS UK LIMITED

26 SAFFRON MEADOW,HERTFORDSHIRE,SG11 1RE

Number:05695680
Status:ACTIVE
Category:Private Limited Company

MAS DRAUGHTING LIMITED

BRETBY BUSINESS PARK ASHBY ROAD,BURTON-ON-TRENT,DE15 0YZ

Number:07948906
Status:ACTIVE
Category:Private Limited Company

PAR FILMS LIMITED

25 NEW ROAD,CHATTERIS,PE16 6BJ

Number:07679271
Status:ACTIVE
Category:Private Limited Company

SCIBBOR LTD

52 HIGH STREET,PINNER,HA5 5PW

Number:08196870
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SJ RAILWAY CONSULTING LP

OFFICE 8,EDINBURGH,EH10 4BF

Number:SL013122
Status:ACTIVE
Category:Limited Partnership

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