Advanced company searchLink opens in new window

TENSYS DYNAMICS LIMITED

Company number 04064510

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)
18 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
05 Sep 2023 CS01 Confirmation statement made on 4 September 2023 with no updates
07 Sep 2022 CS01 Confirmation statement made on 4 September 2022 with no updates
07 Sep 2022 PSC05 Change of details for Tensys Limited as a person with significant control on 18 August 2022
25 Aug 2022 AD01 Registered office address changed from 122 122 Wells Road Bath Banes BA2 3AH England to 122 Wells Road Bath Banes BA2 3AH on 25 August 2022
18 Aug 2022 AD01 Registered office address changed from 1 Saint Swithins Yard Walcot Street Bath Somerset BA1 5BG to 122 122 Wells Road Bath Banes BA2 3AH on 18 August 2022
22 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
17 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
15 Sep 2021 CS01 Confirmation statement made on 4 September 2021 with no updates
08 Sep 2020 CS01 Confirmation statement made on 4 September 2020 with no updates
08 Sep 2020 CH01 Director's details changed for Mr James Marr on 6 March 2020
12 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
22 Apr 2020 CH01 Director's details changed for Mr Adam Charles Bown on 26 February 2020
21 Apr 2020 TM01 Termination of appointment of Nicholas Duncan Gibson as a director on 21 February 2020
05 Sep 2019 CS01 Confirmation statement made on 4 September 2019 with no updates
09 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
05 Oct 2018 CS01 Confirmation statement made on 4 September 2018 with no updates
24 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
18 Sep 2017 CH01 Director's details changed for Nicholas Duncan Gibson on 4 September 2017
15 Sep 2017 CS01 Confirmation statement made on 4 September 2017 with no updates
15 Sep 2017 AD02 Register inspection address has been changed to 37 Great Pulteney Street Bath BA2 4DA
15 Sep 2017 CH01 Director's details changed for Mr James Marr on 4 September 2017
15 Sep 2017 CH01 Director's details changed for Peter Chee Beng Lim on 4 September 2017
15 Sep 2017 AP01 Appointment of Mr Sean Lavelle as a director on 31 August 2017
13 Sep 2017 TM02 Termination of appointment of Catherine Wakefield as a secretary on 31 August 2017