Advanced company searchLink opens in new window

TEAM RESOURCING LIMITED

Company number 03693098

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)
08 Apr 2015 MISC Aud stat 519
23 Jan 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Auditors appointment 06/01/2015
13 Jan 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 427,000
01 Sep 2014 AA Full accounts made up to 31 December 2013
08 Jan 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 427,000
03 Jan 2014 TM02 Termination of appointment of Anne-Marie Clarke as a secretary
27 Aug 2013 AA Full accounts made up to 31 December 2012
25 Jan 2013 AR01 Annual return made up to 8 January 2013 with full list of shareholders
28 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
27 Jun 2012 AA Full accounts made up to 31 December 2011
21 May 2012 CH01 Director's details changed for Mr Spencer James Wreford on 10 May 2012
02 Feb 2012 AR01 Annual return made up to 8 January 2012 with full list of shareholders
02 Feb 2012 CH01 Director's details changed for Sales Director Catherine Alexandra Delaney on 1 February 2012
01 Feb 2012 CH01 Director's details changed for Mr Spencer James Wreford on 1 February 2012
01 Feb 2012 CH03 Secretary's details changed for Mrs Anne-Marie Clarke on 1 February 2012
23 Jan 2012 AP01 Appointment of Joost Kreulen as a director
16 Jan 2012 TM01 Termination of appointment of Miles Hunt as a director
13 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
13 Jan 2012 SH08 Change of share class name or designation
13 Jan 2012 CC04 Statement of company's objects
04 Jul 2011 AA Full accounts made up to 31 December 2010
23 May 2011 TM01 Termination of appointment of Nicholas Hall Palmer as a director
03 Feb 2011 AR01 Annual return made up to 8 January 2011 with full list of shareholders
02 Nov 2010 TM01 Termination of appointment of Paul Brennan as a director
19 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 5