Advanced company searchLink opens in new window

TES GLOBAL LIMITED

Company number 02017289

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)
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
13 Jan 2020 SH01 Statement of capital following an allotment of shares on 20 December 2019
  • GBP 2,554,921.00
04 Jan 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Nov 2019 AD03 Register(s) moved to registered inspection location 3 st Paul's Place Norfolk Street Sheffield S1 2JE
26 Nov 2019 AD02 Register inspection address has been changed from 3 st Paul's Place Norfolk Street Sheffield S1 2JE England to 3 st Paul's Place Norfolk Street Sheffield S1 2JE
26 Nov 2019 AD02 Register inspection address has been changed to 3 st Paul's Place Norfolk Street Sheffield S1 2JE
25 Nov 2019 CS01 Confirmation statement made on 25 November 2019 with no updates
07 May 2019 AA Full accounts made up to 31 August 2018
19 Mar 2019 MR01 Registration of charge 020172890007, created on 15 March 2019
01 Feb 2019 MR04 Satisfaction of charge 020172890006 in full
28 Nov 2018 CS01 Confirmation statement made on 28 November 2018 with no updates
29 Oct 2018 MR04 Satisfaction of charge 020172890005 in full
26 May 2018 AP03 Appointment of Mr Paul Simpson as a secretary on 16 May 2018
22 May 2018 TM02 Termination of appointment of Nathan Runnicles as a secretary on 16 May 2018
15 May 2018 TM01 Termination of appointment of Nathan Giles Runnicles as a director on 8 May 2018
15 May 2018 AP01 Appointment of Mr Paul Simpson as a director on 8 May 2018
05 Mar 2018 AA Full accounts made up to 31 August 2017
28 Nov 2017 CS01 Confirmation statement made on 28 November 2017 with no updates
06 Mar 2017 AA Full accounts made up to 31 August 2016
20 Dec 2016 CS01 Confirmation statement made on 20 December 2016 with updates
07 Jun 2016 MR04 Satisfaction of charge 4 in full
30 Mar 2016 AA Full accounts made up to 31 August 2015
12 Jan 2016 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 10,000
13 Oct 2015 AP03 Appointment of Mr Nathan Runnicles as a secretary on 21 September 2015