Advanced company searchLink opens in new window

TES FINANCE LIMITED

Company number 09098342

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)
28 Feb 2018 AA Full accounts made up to 31 August 2017
27 Jun 2017 CS01 Confirmation statement made on 23 June 2017 with no updates
27 Jun 2017 PSC02 Notification of Tes Global Holdings Limited as a person with significant control on 6 April 2016
02 Mar 2017 AA Full accounts made up to 31 August 2016
19 Jul 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 50,000
19 Jul 2016 TM01 Termination of appointment of Philippe Peter Schneitter as a director on 30 June 2016
19 Jul 2016 AP01 Appointment of Mr Malte Johannes Janzarik as a director on 30 June 2016
03 Mar 2016 AA Full accounts made up to 31 August 2015
13 Oct 2015 AP03 Appointment of Mr Nathan Runnicles as a secretary on 21 September 2015
13 Oct 2015 TM01 Termination of appointment of Matthew O'sullivan as a director on 21 September 2015
13 Oct 2015 TM02 Termination of appointment of Matthew O'sullivan as a secretary on 21 September 2015
29 Sep 2015 AP01 Appointment of Mr Nathan Runnicles as a director on 21 September 2015
14 Jul 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 50,000
13 Apr 2015 AA Full accounts made up to 31 August 2014
07 Apr 2015 AP01 Appointment of Mr Robert Ian Grimshaw as a director on 1 April 2015
07 Apr 2015 TM01 Termination of appointment of Louise Rogers as a director on 1 April 2015
10 Dec 2014 AP03 Appointment of Mr Matthew O'sullivan as a secretary on 2 December 2014
02 Dec 2014 TM02 Termination of appointment of Jordan Company Secretaries Limited as a secretary on 2 December 2014
13 Oct 2014 AA01 Previous accounting period shortened from 30 June 2015 to 31 August 2014
01 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Jul 2014 MR01 Registration of charge 090983420001
30 Jun 2014 CERT8A Commence business and borrow
30 Jun 2014 SH50 Trading certificate for a public company
23 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-23
  • GBP 50,000