Advanced company searchLink opens in new window

TERSUS CONSULTANCY LIMITED

Company number 01912115

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)
24 May 2024 AP01 Appointment of Mr Jamie Alexander Hitchcock as a director on 22 May 2024
24 May 2024 TM01 Termination of appointment of Alexander Peter Dacre as a director on 22 May 2024
18 Mar 2024 AP01 Appointment of Mr Graham Hubbold as a director on 18 March 2024
18 Mar 2024 CH01 Director's details changed for Mr Bryn Scott Dodgson on 18 March 2024
19 Dec 2023 AA Audit exemption subsidiary accounts made up to 31 March 2023
19 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
19 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
19 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
19 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
16 Nov 2023 AP01 Appointment of Mr Andrew Raymond Walls as a director on 16 November 2023
16 Nov 2023 TM01 Termination of appointment of Philip Edwin Greenwood as a director on 16 November 2023
25 Aug 2023 AP03 Appointment of Mr Christopher Bone as a secretary on 1 August 2023
25 Aug 2023 TM02 Termination of appointment of Matthew James Allen as a secretary on 1 August 2023
21 Aug 2023 EW01RSS Directors' register information at 21 August 2023 on withdrawal from the public register
21 Aug 2023 EW01 Withdrawal of the directors' register information from the public register
21 Aug 2023 AD01 Registered office address changed from Marlowe Plc 20 Grosvenor Place London SW1X 7HN England to 20 Grosvenor Place London SW1X 7HN on 21 August 2023
21 Aug 2023 CH03 Secretary's details changed for Mr Matthew James Allen on 21 August 2023
21 Aug 2023 CH01 Director's details changed for Mr Philip Edwin Greenwood on 21 August 2023
21 Aug 2023 CH01 Director's details changed for Mr Alexander Peter Dacre on 21 August 2023
21 Aug 2023 PSC05 Change of details for Wcs Environmental Limited as a person with significant control on 21 August 2023
21 Aug 2023 EW02 Withdrawal of the directors' residential address register information from the public register
21 Aug 2023 EW03RSS Secretaries register information at 21 August 2023 on withdrawal from the public register
21 Aug 2023 EW03 Withdrawal of the secretaries register information from the public register
14 Jul 2023 TM01 Termination of appointment of Matthew James Allen as a director on 14 July 2023
13 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with updates