- Company Overview for TES GLOBAL LIMITED (02017289)
- Filing history for TES GLOBAL LIMITED (02017289)
- People for TES GLOBAL LIMITED (02017289)
- Charges for TES GLOBAL LIMITED (02017289)
- Registers for TES GLOBAL LIMITED (02017289)
- More for TES GLOBAL LIMITED (02017289)
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) |
---|---|---|---|
02 Apr 2024 | TM02 | Termination of appointment of Paul Simpson as a secretary on 31 March 2024 | |
02 Apr 2024 | TM01 | Termination of appointment of Paul Simon Simpson as a director on 31 March 2024 | |
02 Apr 2024 | AP01 | Appointment of Kayleigh Louise Wright as a director on 1 April 2024 | |
20 Feb 2024 | AA | Full accounts made up to 31 August 2023 | |
01 Nov 2023 | CS01 | Confirmation statement made on 20 October 2023 with no updates | |
25 Jan 2023 | AA | Full accounts made up to 31 August 2022 | |
25 Oct 2022 | CS01 | Confirmation statement made on 20 October 2022 with no updates | |
07 Oct 2022 | AD01 | Registered office address changed from Building 3 Norfolk Street Sheffield S1 2JE England to Building 3 st Pauls Place Norfolk Street Sheffield S1 2JE on 7 October 2022 | |
07 Oct 2022 | AD01 | Registered office address changed from 26 Red Lion Square London WC1R 4HQ to Building 3 Norfolk Street Sheffield S1 2JE on 7 October 2022 | |
04 May 2022 | AA | Full accounts made up to 31 August 2021 | |
12 Apr 2022 | MR01 | Registration of charge 020172890009, created on 11 April 2022 | |
09 Feb 2022 | MR04 | Satisfaction of charge 020172890007 in full | |
09 Feb 2022 | MR04 | Satisfaction of charge 020172890008 in full | |
30 Oct 2021 | CS01 | Confirmation statement made on 20 October 2021 with no updates | |
30 Apr 2021 | AA | Full accounts made up to 31 August 2020 | |
16 Mar 2021 | MR01 | Registration of charge 020172890008, created on 11 March 2021 | |
25 Nov 2020 | CS01 | Confirmation statement made on 20 October 2020 with updates | |
06 Oct 2020 | AA | Full accounts made up to 31 August 2019 | |
08 Jul 2020 | AP01 | Appointment of Mr Roderick John Williams as a director on 7 July 2020 | |
01 Jul 2020 | TM01 | Termination of appointment of Robert Ian Grimshaw as a director on 26 June 2020 | |
13 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 20 December 2019
|
|
04 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2019 | AD03 | Register(s) moved to registered inspection location 3 st Paul's Place Norfolk Street Sheffield S1 2JE | |
26 Nov 2019 | AD02 | Register inspection address has been changed from 3 st Paul's Place Norfolk Street Sheffield S1 2JE England to 3 st Paul's Place Norfolk Street Sheffield S1 2JE | |
26 Nov 2019 | AD02 | Register inspection address has been changed to 3 st Paul's Place Norfolk Street Sheffield S1 2JE |