SKANSKA TAM (NORDIC) LIMITED

1 Hercules Way, Leavesden, WD25 7GS, Watford, United Kingdom
StatusACTIVE
Company No.09794111
CategoryPrivate Limited Company
Incorporated24 Sep 2015
Age8 years, 7 months, 14 days
JurisdictionEngland Wales

SUMMARY

SKANSKA TAM (NORDIC) LIMITED is an active private limited company with number 09794111. It was incorporated 8 years, 7 months, 14 days ago, on 24 September 2015. 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: 31 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 04 May 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-03-16

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

Termination director company with name termination date

Date: 14 Dec 2022

Action Date: 28 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Alan Bannister

Termination date: 2022-11-28

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

Change registered office address company with date old address new address

Date: 05 Sep 2022

Action Date: 05 Sep 2022

Category: Address

Type: AD01

New address: 1 Hercules Way Leavesden Watford WD25 7GS

Change date: 2022-09-05

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

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

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

Capital statement capital company with date currency figure

Date: 13 Aug 2021

Action Date: 13 Aug 2021

Category: Capital

Type: SH19

Capital : 100 GBP

Date: 2021-08-13

Documents

View document PDF

Legacy

Date: 13 Aug 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 13 Aug 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 11/08/21

Documents

View document PDF

Resolution

Date: 13 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: 12 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

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 small

Date: 05 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Frederick Dingle

Appointment date: 2019-04-08

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jan Einar Ã…hlander

Termination date: 2019-04-08

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: 06 Mar 2018

Action Date: 02 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2018

Action Date: 19 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Michael Norris Rutland

Termination date: 2018-01-19

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2017

Action Date: 25 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-25

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 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: 15 Nov 2016

Action Date: 23 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-23

Documents

View document PDF

Capital allotment shares

Date: 21 Jan 2016

Action Date: 07 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-07

Capital : 100 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 21 Jan 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 21 Jan 2016

Category: Capital

Type: SH08

Documents

View document PDF

Change account reference date company current extended

Date: 13 Jan 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-09-30

New date: 2016-12-31

Documents

View document PDF

Resolution

Date: 31 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2015

Action Date: 07 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Michael Norris Rutland

Appointment date: 2015-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2015

Action Date: 07 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Alan Bannister

Appointment date: 2015-12-07

Documents

View document PDF

Incorporation company

Date: 24 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

06345440

THE POYNT,NOTTINGHAM,NG1 5FW

Number:06345440
Status:ACTIVE
Category:Private Unlimited Company

ANDREW CROCKET, LIMITED

1-2 CHERRYBANK,DUNFERMLINE,KY12 7RG

Number:SC024452
Status:ACTIVE
Category:Private Limited Company

COLNE CARPETS LTD

10 NORFOLK STREET,COLNE,BB8 7JN

Number:06406536
Status:ACTIVE
Category:Private Limited Company

CONTACTEYE LIMITED

HALLSWELLE HOUSE,LONDON,NW11 0DH

Number:02094429
Status:ACTIVE
Category:Private Limited Company

GLADE (MARLOW) LIMITED

3 WESTMINSTER CLOSE,BUCKINGHAMSHIRE,HP11 1QR

Number:02918850
Status:ACTIVE
Category:Private Limited Company

NDRM LTD

229 WHITTINGTON ROAD,LONDON,N22 8YW

Number:11582376
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