Advanced company searchLink opens in new window

TEES ECO ENERGY LTD

Company number 10189741

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)
22 Dec 2023 AA Total exemption full accounts made up to 30 September 2022
29 Sep 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 September 2022
30 May 2023 CS01 Confirmation statement made on 18 May 2023 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
07 Jul 2022 TM01 Termination of appointment of Stefano Romanin as a director on 7 July 2022
27 Jun 2022 CS01 Confirmation statement made on 18 May 2022 with updates
11 Nov 2021 TM02 Termination of appointment of Vistra Cosec Limited as a secretary on 13 October 2021
19 Oct 2021 AP01 Appointment of Mr Peter James Conway as a director on 30 September 2021
19 Oct 2021 AP01 Appointment of Mr Stefano Romanin as a director on 30 September 2021
19 Oct 2021 TM01 Termination of appointment of Soren Toftgaard as a director on 30 September 2021
19 Oct 2021 TM01 Termination of appointment of Christina Grumstrup Sorensen as a director on 30 September 2021
19 Oct 2021 AD01 Registered office address changed from Amp Technology Centre Advanced Manufacturing Park, Brunel Way Catcliffe Rotherham S60 5WG England to 20 North Audley Street London W1K 6LX on 19 October 2021
19 Oct 2021 PSC01 Notification of Stefano Romanin as a person with significant control on 30 September 2021
19 Oct 2021 PSC07 Cessation of Ci Iii Tees Efw Limited as a person with significant control on 30 September 2021
12 Sep 2021 AA Full accounts made up to 31 December 2020
19 May 2021 CS01 Confirmation statement made on 18 May 2021 with updates
19 Feb 2021 AD01 Registered office address changed from C/O Ci Biomass Management Ltd Amp Technology Centre, Advanced Manufacturing Park Brunel Way, Catcliffe Rotherham S60 5WG England to Amp Technology Centre Advanced Manufacturing Park, Brunel Way Catcliffe Rotherham S60 5WG on 19 February 2021
09 Nov 2020 AA Full accounts made up to 31 December 2019
09 Jul 2020 SH01 Statement of capital following an allotment of shares on 16 June 2020
  • GBP 1,800,100
18 May 2020 CS01 Confirmation statement made on 18 May 2020 with updates
18 May 2020 CH01 Director's details changed for Mr Soren Toftgaard on 18 May 2020
24 Feb 2020 AD01 Registered office address changed from First Floor, Templeback 10 Temple Back Bristol BS1 6FL England to C/O Ci Biomass Management Ltd Amp Technology Centre, Advanced Manufacturing Park Brunel Way, Catcliffe Rotherham S60 5WG on 24 February 2020
23 Dec 2019 SH01 Statement of capital following an allotment of shares on 10 December 2019
  • GBP 1,400,100
13 Aug 2019 AA Full accounts made up to 31 December 2018
19 Jun 2019 AA01 Previous accounting period shortened from 31 May 2019 to 31 December 2018