Advanced company searchLink opens in new window

TES CONSUMER SOLUTIONS LTD

Company number 08692717

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)
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
  • RES15 ‐ Change company name resolution on 2021-12-29
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