Advanced company searchLink opens in new window

TOTAL ENERGY SUPPORT LTD

Company number 09891698

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)
02 Dec 2023 CS01 Confirmation statement made on 24 November 2023 with no updates
20 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
20 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
20 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
30 Nov 2022 CS01 Confirmation statement made on 24 November 2022 with no updates
07 Nov 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
07 Nov 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
24 Oct 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
24 Oct 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
16 Dec 2021 TM01 Termination of appointment of Garry Harper as a director on 10 December 2021
24 Nov 2021 CS01 Confirmation statement made on 24 November 2021 with no updates
19 Nov 2021 PSC05 Change of details for Compro Investments Ltd as a person with significant control on 18 November 2021
18 Nov 2021 PSC05 Change of details for Compro Investments Ltd as a person with significant control on 18 November 2021
25 Jun 2021 AA Accounts for a dormant company made up to 30 November 2020
25 Jun 2021 AP01 Appointment of Mr Garry Harper as a director on 15 June 2021
17 Mar 2021 AA01 Current accounting period extended from 30 November 2021 to 31 December 2021
03 Dec 2020 AA Accounts for a dormant company made up to 30 November 2019
03 Dec 2020 CS01 Confirmation statement made on 26 November 2020 with no updates
11 Dec 2019 CS01 Confirmation statement made on 26 November 2019 with updates
21 Nov 2019 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Unit 31 Rumer Hill Business Estate Rumer Hill Road Cannock Staffordshire WS11 0ET on 21 November 2019
29 Jul 2019 AA Accounts for a dormant company made up to 30 November 2018
29 Jul 2019 TM01 Termination of appointment of Octavius John Morris as a director on 17 July 2019
29 Jul 2019 TM01 Termination of appointment of Helen Claire Mcintosh as a director on 17 July 2019
29 Jul 2019 AP01 Appointment of Mr Christopher Andrew Sayer as a director on 17 July 2019
29 Jul 2019 AP01 Appointment of Mr Peter John Davies as a director on 17 July 2019