Advanced company searchLink opens in new window

TES GLOBAL LIMITED

Company number 02017289

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)
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
  • GBP 2,554,921.00
04 Jan 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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