About

Registered Number: 02254269
Date of Incorporation: 09/05/1988 (35 years and 11 months ago)
Company Status: Active
Registered Address: Unit 8 Hayward Business Centre, New Lane, Havant, Hampshire, PO9 2NL

 

Having been setup in 1988, Team Surveys Ltd are based in Havant in Hampshire, it has a status of "Active". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOKE, Gail 01 December 1997 13 March 2008 1
MASON, Stanley N/A 06 July 1992 1
Secretary Name Appointed Resigned Total Appointments
COLLINS, Clare Elizabeth 13 December 2018 - 1
PORTER, Timothy John 17 May 2016 13 December 2018 1

Filing History

Document Type Date
CS01 - N/A 19 November 2019
AA - Annual Accounts 28 August 2019
TM01 - Termination of appointment of director 30 April 2019
TM02 - Termination of appointment of secretary 20 December 2018
AP03 - Appointment of secretary 13 December 2018
CS01 - N/A 13 November 2018
AA - Annual Accounts 31 October 2018
TM01 - Termination of appointment of director 14 May 2018
MR04 - N/A 10 April 2018
CH01 - Change of particulars for director 05 March 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 05 October 2017
TM01 - Termination of appointment of director 10 April 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 07 December 2016
AP03 - Appointment of secretary 18 May 2016
TM02 - Termination of appointment of secretary 17 May 2016
CH01 - Change of particulars for director 17 May 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 08 December 2015
AAMD - Amended Accounts 10 July 2015
AA - Annual Accounts 08 January 2015
DISS40 - Notice of striking-off action discontinued 06 January 2015
AR01 - Annual Return 05 January 2015
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 19 October 2011
AP01 - Appointment of director 17 October 2011
AD01 - Change of registered office address 17 October 2011
AR01 - Annual Return 24 December 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 08 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
TM01 - Termination of appointment of director 02 February 2010
MG01 - Particulars of a mortgage or charge 29 January 2010
AA - Annual Accounts 04 November 2009
AA - Annual Accounts 21 January 2009
MISC - Miscellaneous document 19 January 2009
363a - Annual Return 12 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 January 2009
353 - Register of members 09 January 2009
225 - Change of Accounting Reference Date 18 December 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 2008
363a - Annual Return 24 January 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 18 December 2006
AA - Annual Accounts 09 June 2006
363a - Annual Return 19 December 2005
288c - Notice of change of directors or secretaries or in their particulars 19 December 2005
288c - Notice of change of directors or secretaries or in their particulars 19 December 2005
288c - Notice of change of directors or secretaries or in their particulars 13 December 2005
288c - Notice of change of directors or secretaries or in their particulars 23 November 2005
AA - Annual Accounts 06 July 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 08 June 2004
363s - Annual Return 28 November 2003
AA - Annual Accounts 11 June 2003
363s - Annual Return 28 November 2002
AA - Annual Accounts 24 June 2002
363s - Annual Return 04 December 2001
AA - Annual Accounts 20 June 2001
363s - Annual Return 28 December 2000
AA - Annual Accounts 22 December 2000
363s - Annual Return 10 December 1999
AA - Annual Accounts 28 May 1999
363s - Annual Return 23 November 1998
AA - Annual Accounts 15 June 1998
363s - Annual Return 09 December 1997
288a - Notice of appointment of directors or secretaries 05 December 1997
288a - Notice of appointment of directors or secretaries 05 December 1997
AA - Annual Accounts 02 July 1997
363s - Annual Return 25 November 1996
AA - Annual Accounts 08 August 1996
363s - Annual Return 21 November 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 1995
AA - Annual Accounts 20 July 1995
AA - Annual Accounts 20 December 1994
363s - Annual Return 09 December 1994
288 - N/A 17 November 1994
288 - N/A 17 November 1994
AA - Annual Accounts 10 February 1994
363s - Annual Return 25 January 1994
395 - Particulars of a mortgage or charge 26 June 1993
363s - Annual Return 12 January 1993
395 - Particulars of a mortgage or charge 21 November 1992
MEM/ARTS - N/A 22 July 1992
288 - N/A 16 July 1992
AA - Annual Accounts 29 June 1992
RESOLUTIONS - N/A 15 May 1992
RESOLUTIONS - N/A 15 May 1992
123 - Notice of increase in nominal capital 15 May 1992
363b - Annual Return 07 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 1991
288 - N/A 22 May 1991
AA - Annual Accounts 16 May 1991
AA - Annual Accounts 16 May 1991
287 - Change in situation or address of Registered Office 17 January 1991
363a - Annual Return 17 January 1991
363 - Annual Return 08 August 1990
AA - Annual Accounts 16 May 1990
395 - Particulars of a mortgage or charge 29 June 1989
MEM/ARTS - N/A 04 October 1988
CERTNM - Change of name certificate 31 August 1988
CERTNM - Change of name certificate 31 August 1988
288 - N/A 25 August 1988
288 - N/A 25 August 1988
287 - Change in situation or address of Registered Office 25 August 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 August 1988
NEWINC - New incorporation documents 09 May 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 22 January 2010 Fully Satisfied

N/A

Legal charge 16 June 1993 Fully Satisfied

N/A

Fixed and floating charge 17 November 1992 Fully Satisfied

N/A

Mortgage debenture 22 June 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.