Advanced company searchLink opens in new window

TEEKAY SOLUTIONS LIMITED

Company number 09008030

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)
19 Jan 2024 AA Micro company accounts made up to 30 April 2023
05 Jun 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
14 Nov 2022 AA Micro company accounts made up to 30 April 2022
18 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
05 Feb 2022 AA Micro company accounts made up to 30 April 2021
06 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
26 Mar 2021 AA Micro company accounts made up to 30 April 2020
18 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
31 Jan 2020 AA Micro company accounts made up to 30 April 2019
22 Oct 2019 CH01 Director's details changed for Mr Olakunle Falaiye on 22 October 2019
01 May 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
27 Dec 2018 AA Micro company accounts made up to 30 April 2018
01 May 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
27 Apr 2018 CS01 Confirmation statement made on 26 April 2018 with no updates
30 Jan 2018 AA Micro company accounts made up to 30 April 2017
09 May 2017 CS01 Confirmation statement made on 26 April 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
22 Aug 2016 AD01 Registered office address changed from 21 Dover Way Pitsea Basildon Essex SS13 3RJ to 150a High Street Margate Kent CT9 1LA on 22 August 2016
27 Apr 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
03 Nov 2015 AA Micro company accounts made up to 30 April 2015
20 Jul 2015 AR01 Annual return made up to 24 April 2015
Statement of capital on 2015-07-20
  • GBP 100
24 Apr 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
24 Apr 2014 CH01 Director's details changed for Mr Olakunle Salaiye on 24 April 2014
23 Apr 2014 AD01 Registered office address changed from 24 Milner Road Gillingham ME7 1RB United Kingdom on 23 April 2014
23 Apr 2014 NEWINC Incorporation