Advanced company searchLink opens in new window

TES TOPCO LIMITED

Company number 11727093

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)
18 Feb 2022 SH10 Particulars of variation of rights attached to shares
09 Feb 2022 MA Memorandum and Articles of Association
09 Feb 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Feb 2022 TM01 Termination of appointment of Andrew Adams Tisdale as a director on 2 February 2022
02 Feb 2022 TM01 Termination of appointment of Dany Rammal as a director on 2 February 2022
02 Feb 2022 TM01 Termination of appointment of David Bernard Leigh as a director on 2 February 2022
02 Feb 2022 TM01 Termination of appointment of Joseph Edmund Johnson as a director on 2 February 2022
02 Feb 2022 TM01 Termination of appointment of Edward Frederick Llywelyn Hughes as a director on 2 February 2022
01 Feb 2022 CS01 Confirmation statement made on 13 December 2021 with no updates
23 Jun 2021 AUD Auditor's resignation
23 Feb 2021 AP01 Appointment of Mr Andrew Adams Tisdale as a director on 22 February 2021
22 Feb 2021 TM01 Termination of appointment of Peter Osgood Wilde as a director on 17 February 2021
15 Dec 2020 CS01 Confirmation statement made on 13 December 2020 with updates
02 Sep 2020 SH01 Statement of capital following an allotment of shares on 19 August 2020
  • GBP 130,043,291.6
18 Aug 2020 AA Group of companies' accounts made up to 31 August 2019
08 Jul 2020 AP01 Appointment of Mr Roderick John Williams as a director on 7 July 2020
01 Jul 2020 TM01 Termination of appointment of Robert Ian Grimshaw as a director on 26 June 2020
19 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with updates
19 Dec 2019 PSC05 Change of details for Tes Holdings S.A.R.L as a person with significant control on 31 January 2019
19 Dec 2019 SH01 Statement of capital following an allotment of shares on 3 December 2019
  • GBP 129,697,597.9
19 Dec 2019 PSC02 Notification of Tes Holdings S.A.R.L as a person with significant control on 31 January 2019
19 Dec 2019 PSC09 Withdrawal of a person with significant control statement on 19 December 2019
17 Dec 2019 AD03 Register(s) moved to registered inspection location 3 st Pauls Place Norfolk Street Sheffield S1 2JE
17 Dec 2019 AD02 Register inspection address has been changed to 3 st Pauls Place Norfolk Street Sheffield S1 2JE
10 Dec 2019 AP01 Appointment of Mr Joseph Edmund Johnson as a director on 4 December 2019