TEAM SPIRIT EXPERIENCE LIMITED

04726586
HASSOCK FARM NORTHINGTON DOWN ALRESFORD HAMPSHIRE SO24 9UB

Documents

Documents
Date Category Description Pages
07 Feb 2023 gazette Gazette Dissolved Voluntary 1 Buy now
22 Nov 2022 gazette Gazette Notice Voluntary 1 Buy now
14 Nov 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
08 Nov 2022 accounts Annual Accounts 2 Buy now
31 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2021 accounts Annual Accounts 6 Buy now
18 Sep 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2021 gazette Gazette Notice Compulsory 1 Buy now
29 Mar 2021 accounts Annual Accounts 6 Buy now
06 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2019 accounts Annual Accounts 6 Buy now
08 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2018 accounts Annual Accounts 2 Buy now
04 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2017 accounts Annual Accounts 2 Buy now
10 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Dec 2016 accounts Annual Accounts 2 Buy now
26 Apr 2016 annual-return Annual Return 3 Buy now
24 Dec 2015 accounts Annual Accounts 2 Buy now
04 Jun 2015 annual-return Annual Return 3 Buy now
26 Jun 2014 accounts Annual Accounts 3 Buy now
21 May 2014 annual-return Annual Return 3 Buy now
21 May 2014 officers Change of particulars for director (Roger Frederick Irwin) 2 Buy now
22 Oct 2013 accounts Annual Accounts 2 Buy now
17 Jul 2013 annual-return Annual Return 3 Buy now
14 Dec 2012 accounts Annual Accounts 2 Buy now
16 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Apr 2012 annual-return Annual Return 3 Buy now
09 Dec 2011 accounts Annual Accounts 2 Buy now
27 Apr 2011 annual-return Annual Return 3 Buy now
01 Dec 2010 accounts Annual Accounts 5 Buy now
12 Apr 2010 annual-return Annual Return 4 Buy now
22 Oct 2009 accounts Annual Accounts 5 Buy now
10 Apr 2009 annual-return Return made up to 08/04/09; full list of members 3 Buy now
21 Dec 2008 accounts Annual Accounts 5 Buy now
24 Jun 2008 officers Appointment terminated secretary daniel douglas windsor 1 Buy now
11 Apr 2008 annual-return Return made up to 08/04/08; full list of members 3 Buy now
04 Feb 2008 accounts Annual Accounts 4 Buy now
23 Jan 2008 address Registered office changed on 23/01/08 from: old dairy court burcot farm east stratton winchester hampshire SO21 3DZ 1 Buy now
22 Aug 2007 annual-return Return made up to 08/04/07; no change of members 6 Buy now
12 Apr 2007 address Registered office changed on 12/04/07 from: c/o d velida & co centurion house central way andover hampshire SP10 5AN 1 Buy now
12 Dec 2006 accounts Annual Accounts 1 Buy now
12 Apr 2006 annual-return Return made up to 08/04/06; full list of members 3 Buy now
19 Oct 2005 officers Secretary resigned 1 Buy now
19 Oct 2005 officers New secretary appointed 2 Buy now
26 Aug 2005 accounts Annual Accounts 2 Buy now
15 Jun 2005 annual-return Return made up to 08/04/05; full list of members 3 Buy now
14 Jun 2005 address Registered office changed on 14/06/05 from: sudley chambers, 8 sudley road bognor regis west sussex PO21 1EU 1 Buy now
10 Jan 2005 accounts Annual Accounts 1 Buy now
10 Jan 2005 resolution Resolution 1 Buy now
08 Apr 2004 annual-return Return made up to 08/04/04; full list of members 5 Buy now
08 May 2003 accounts Accounting reference date shortened from 30/04/04 to 31/03/04 1 Buy now
08 May 2003 capital Ad 08/04/03--------- £ si 99@1=99 £ ic 1/100 2 Buy now
04 May 2003 officers New secretary appointed 2 Buy now
04 May 2003 officers New director appointed 2 Buy now
04 May 2003 officers Director resigned 1 Buy now
04 May 2003 officers Secretary resigned 1 Buy now
08 Apr 2003 incorporation Incorporation Company 16 Buy now