Advanced company searchLink opens in new window

TEAM SUPPORT STAFF LIMITED

Company number SC361421

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)
01 Apr 2015 AA Full accounts made up to 30 June 2014
31 Dec 2014 AD01 Registered office address changed from Earls Court Earls Gate Business Park Roseland Hall Grangemouth FK3 8ZE to C/O Mazars Llp, Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD on 31 December 2014
16 Jul 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
16 Jul 2014 AD01 Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth FK3 8WX to Earls Court Earls Gate Business Park Roseland Hall Grangemouth FK3 8ZE on 16 July 2014
10 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013
03 Sep 2013 AD01 Registered office address changed from Mersington House Mersington House Greenlaw Duns Berwickshire TD10 6UL on 3 September 2013
06 Aug 2013 MR01 Registration of charge 3614210002
02 Aug 2013 MR01 Registration of charge 3614210001
01 Aug 2013 CERTNM Company name changed team support solutions LIMITED\certificate issued on 01/08/13
  • RES15 ‐ Change company name resolution on 2013-07-31
01 Aug 2013 CONNOT Change of name notice
21 Jun 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
12 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
10 Jul 2012 AR01 Annual return made up to 18 June 2012 with full list of shareholders
21 Dec 2011 CERTNM Company name changed drysdale t s LIMITED\certificate issued on 21/12/11
  • RES15 ‐ Change company name resolution on 2011-11-29
  • NM01 ‐ Change of name by resolution
13 Dec 2011 AA Total exemption small company accounts made up to 30 June 2011
31 Aug 2011 AR01 Annual return made up to 18 June 2011 with full list of shareholders
31 Aug 2011 TM01 Termination of appointment of Peter Huddleston as a director
04 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
29 Jun 2010 AR01 Annual return made up to 18 June 2010 with full list of shareholders
29 Jun 2010 CH01 Director's details changed for Peter John Huddleston on 14 June 2010
29 Jun 2010 TM02 Termination of appointment of Steven Jack as a secretary
29 Jun 2010 CH01 Director's details changed for Gregory John Taylor on 14 June 2010
31 Dec 2009 AD01 Registered office address changed from East Mains Farmhouse Milne Graden Nr Coldstream Berwickshire TD12 4HE Scotland on 31 December 2009
23 Jul 2009 288a Director appointed gregory john taylor
20 Jul 2009 CERTNM Company name changed t s drysdale LIMITED\certificate issued on 20/07/09