- Company Overview for TES CONSUMER SOLUTIONS LTD (08692717)
- Filing history for TES CONSUMER SOLUTIONS LTD (08692717)
- People for TES CONSUMER SOLUTIONS LTD (08692717)
- More for TES CONSUMER SOLUTIONS LTD (08692717)
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) |
---|---|---|---|
23 May 2024 | PSC05 | Change of details for Tes-Amm Europe Holdings Ltd as a person with significant control on 22 December 2021 | |
07 May 2024 | TM01 | Termination of appointment of Stephen Maxwell Graham as a director on 17 April 2024 | |
17 Apr 2024 | AP01 | Appointment of Mr Carl Madjid Ghatan as a director on 17 April 2024 | |
26 Jan 2024 | CS01 | Confirmation statement made on 5 January 2024 with no updates | |
09 Oct 2023 | TM01 | Termination of appointment of Gary Bewick Steele as a director on 28 September 2023 | |
06 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
06 Jan 2023 | CS01 | Confirmation statement made on 5 January 2023 with no updates | |
01 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
05 Jan 2022 | CS01 | Confirmation statement made on 5 January 2022 with updates | |
05 Jan 2022 | CERTNM |
Company name changed stock must go LIMITED\certificate issued on 05/01/22
|
|
05 Jan 2022 | CONNOT | Change of name notice | |
22 Dec 2021 | AD01 | Registered office address changed from Unit 5 Radius Park Faggs Road Feltham TW14 0NG England to Blakeney Way Kingswood Lakeside Cannock WS11 8JD on 22 December 2021 | |
29 Sep 2021 | CS01 | Confirmation statement made on 16 September 2021 with no updates | |
28 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
06 Aug 2021 | TM01 | Termination of appointment of Amie Louise Reynolds as a director on 30 July 2021 | |
09 Apr 2021 | CH01 | Director's details changed for Miss Amie Louise Reynolds on 12 February 2021 | |
17 Sep 2020 | CS01 | Confirmation statement made on 16 September 2020 with no updates | |
29 Jul 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
15 Jan 2020 | AA | Total exemption full accounts made up to 31 December 2018 | |
27 Nov 2019 | AA01 | Previous accounting period shortened from 29 September 2019 to 31 December 2018 | |
09 Oct 2019 | CS01 | Confirmation statement made on 16 September 2019 with updates | |
29 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
08 Mar 2019 | AP01 | Appointment of Mr Stephen Maxwell Graham as a director on 1 March 2019 | |
08 Mar 2019 | AP01 | Appointment of Mr Gary Bewick Steele as a director on 1 March 2019 | |
06 Mar 2019 | AD01 | Registered office address changed from 3 Meadway Close Hednesford Cannock WS12 2PD England to Unit 5 Radius Park Faggs Road Feltham TW14 0NG on 6 March 2019 |