Advanced company searchLink opens in new window

TEMP-TEAM LIMITED

Company number 02089688

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Jan 2016 MR01 Registration of charge 020896880009, created on 26 January 2016
18 Dec 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,447,850
23 Apr 2015 AA Accounts for a medium company made up to 31 December 2014
19 Jan 2015 SH20 Statement by Directors
19 Jan 2015 SH19 Statement of capital on 19 January 2015
  • GBP 1,447,850
19 Jan 2015 CAP-SS Solvency Statement dated 30/12/14
19 Jan 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
09 Dec 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2,447,850
24 Mar 2014 AA Accounts for a medium company made up to 31 December 2013
06 Dec 2013 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2,447,850
06 Dec 2013 AP03 Appointment of Mrs Sandra May Kennedy as a secretary
05 Dec 2013 TM02 Termination of appointment of Andrew Davison as a secretary
05 Dec 2013 TM02 Termination of appointment of Andrew Davison as a secretary
05 Jul 2013 CH01 Director's details changed for Ms Rachel Louise Pope on 23 June 2012
16 Apr 2013 AA Accounts for a medium company made up to 31 December 2012
14 Dec 2012 AR01 Annual return made up to 20 November 2012 with full list of shareholders
14 Dec 2012 AD02 Register inspection address has been changed from Bank Chambers, Milburn House Dean Street Newcastle upon Tyne Tyne & Wear NE1 1LE England
11 Oct 2012 SH19 Statement of capital on 11 October 2012
  • GBP 2,447,850
11 Oct 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
11 Oct 2012 SH20 Statement by directors
11 Oct 2012 CAP-SS Solvency statement dated 30/08/12
13 Jun 2012 AA Accounts for a medium company made up to 31 December 2011
20 Apr 2012 AD01 Registered office address changed from Bank Chambers Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 20 April 2012
09 Dec 2011 AR01 Annual return made up to 20 November 2011 with full list of shareholders
03 May 2011 AA Accounts for a small company made up to 31 December 2010