About

Registered Number: 03180686
Date of Incorporation: 01/04/1996 (28 years ago)
Company Status: Dissolved
Date of Dissolution: 18/09/2018 (5 years and 7 months ago)
Registered Address: Gleneagles House, Vernon Gate, Derby, Derbyshire, DE1 1UP

 

Based in Derby, Teamsolve Ltd was founded on 01 April 1996. We don't know the number of employees at this company. The organisation has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BATEMAN, Caroline Michelle 19 April 1996 14 January 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 03 July 2018
DS01 - Striking off application by a company 20 June 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 13 June 2017
AA - Annual Accounts 28 April 2017
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 15 October 2015
AA - Annual Accounts 15 October 2015
DISS40 - Notice of striking-off action discontinued 29 August 2015
AR01 - Annual Return 27 August 2015
GAZ1 - First notification of strike-off action in London Gazette 28 July 2015
DISS40 - Notice of striking-off action discontinued 02 September 2014
AA - Annual Accounts 01 September 2014
DISS16(SOAS) - N/A 08 August 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
AR01 - Annual Return 02 April 2014
CH01 - Change of particulars for director 23 September 2013
CH04 - Change of particulars for corporate secretary 05 August 2013
AR01 - Annual Return 03 April 2013
CH01 - Change of particulars for director 03 April 2013
AD01 - Change of registered office address 03 April 2013
CH01 - Change of particulars for director 07 March 2013
AA - Annual Accounts 15 February 2013
TM02 - Termination of appointment of secretary 24 January 2013
AP04 - Appointment of corporate secretary 24 January 2013
CH01 - Change of particulars for director 07 June 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 19 April 2012
AA01 - Change of accounting reference date 18 August 2011
AP04 - Appointment of corporate secretary 27 July 2011
AP01 - Appointment of director 27 July 2011
TM02 - Termination of appointment of secretary 27 July 2011
TM01 - Termination of appointment of director 27 July 2011
TM01 - Termination of appointment of director 27 July 2011
MG01 - Particulars of a mortgage or charge 15 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 July 2011
AR01 - Annual Return 28 June 2011
MG01 - Particulars of a mortgage or charge 13 April 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 07 April 2010
CH03 - Change of particulars for secretary 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH03 - Change of particulars for secretary 08 October 2009
AA - Annual Accounts 20 July 2009
363a - Annual Return 01 May 2009
AA - Annual Accounts 24 April 2009
RESOLUTIONS - N/A 07 May 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 May 2008
363a - Annual Return 22 April 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 27 April 2007
288c - Notice of change of directors or secretaries or in their particulars 27 April 2007
288c - Notice of change of directors or secretaries or in their particulars 27 April 2007
AA - Annual Accounts 14 August 2006
363a - Annual Return 02 May 2006
288c - Notice of change of directors or secretaries or in their particulars 02 May 2006
288c - Notice of change of directors or secretaries or in their particulars 02 May 2006
395 - Particulars of a mortgage or charge 23 March 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 13 April 2005
AA - Annual Accounts 14 March 2005
395 - Particulars of a mortgage or charge 18 January 2005
287 - Change in situation or address of Registered Office 23 September 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
363s - Annual Return 05 April 2004
288b - Notice of resignation of directors or secretaries 20 October 2003
288b - Notice of resignation of directors or secretaries 20 October 2003
AA - Annual Accounts 20 October 2003
395 - Particulars of a mortgage or charge 09 July 2003
363s - Annual Return 09 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
288b - Notice of resignation of directors or secretaries 24 January 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
AA - Annual Accounts 07 January 2003
287 - Change in situation or address of Registered Office 09 September 2002
288c - Notice of change of directors or secretaries or in their particulars 03 September 2002
288c - Notice of change of directors or secretaries or in their particulars 03 September 2002
363a - Annual Return 04 April 2002
AA - Annual Accounts 07 January 2002
363a - Annual Return 09 May 2001
AA - Annual Accounts 09 January 2001
363a - Annual Return 19 April 2000
AA - Annual Accounts 25 January 2000
363s - Annual Return 09 April 1999
AA - Annual Accounts 14 September 1998
363s - Annual Return 29 April 1998
AA - Annual Accounts 12 January 1998
363a - Annual Return 09 June 1997
288c - Notice of change of directors or secretaries or in their particulars 09 June 1997
288c - Notice of change of directors or secretaries or in their particulars 09 June 1997
288 - N/A 14 May 1996
288 - N/A 14 May 1996
288 - N/A 14 May 1996
288 - N/A 14 May 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 May 1996
NEWINC - New incorporation documents 01 April 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 01 July 2011 Outstanding

N/A

Rent deposit deed 23 March 2011 Outstanding

N/A

Charge of deposit 16 March 2006 Fully Satisfied

N/A

Rent deposit agreement 13 January 2005 Outstanding

N/A

Debenture 03 July 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.