Advanced company searchLink opens in new window

TES ACQUISITION LIMITED

Company number 11726784

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 Apr 2024 TM01 Termination of appointment of Paul Simon Simpson as a director on 31 March 2024
02 Apr 2024 AP01 Appointment of Kayleigh Louise Wright as a director on 1 April 2024
26 Feb 2024 AA Audit exemption subsidiary accounts made up to 31 August 2023
26 Feb 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/08/23
26 Feb 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/08/23
26 Feb 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/08/23
13 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with no updates
03 Jul 2023 AA Audit exemption subsidiary accounts made up to 31 August 2022
03 Jul 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/08/22
03 Jul 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/08/22
03 Jul 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/08/22
25 May 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/08/22
25 May 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/08/22
03 May 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/08/22
03 May 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/08/22
13 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with no updates
07 Oct 2022 AD01 Registered office address changed from 26 Red Lion Square London WC1R 4HQ England to 3rd Floor, Building 3 st Paul's Place Norfolk Street Sheffield S1 2JE on 7 October 2022
04 May 2022 AA Full accounts made up to 31 August 2021
12 Apr 2022 MR01 Registration of charge 117267840002, created on 11 April 2022
09 Feb 2022 MR04 Satisfaction of charge 117267840001 in full
02 Feb 2022 TM01 Termination of appointment of Sinisa Krnic as a director on 2 February 2022
01 Feb 2022 CS01 Confirmation statement made on 13 December 2021 with no updates
29 Apr 2021 AA Full accounts made up to 31 August 2020
16 Dec 2020 AD03 Register(s) moved to registered inspection location 3 st Paul's Place Norfolk Street Sheffield S1 2JE
16 Dec 2020 AD02 Register inspection address has been changed to 3 st Paul's Place Norfolk Street Sheffield S1 2JE