- Company Overview for TES RAIL SOLUTIONS LIMITED (03298923)
- Filing history for TES RAIL SOLUTIONS LIMITED (03298923)
- People for TES RAIL SOLUTIONS LIMITED (03298923)
- Charges for TES RAIL SOLUTIONS LIMITED (03298923)
- More for TES RAIL SOLUTIONS LIMITED (03298923)
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 2025 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Feb 2025 | DS01 | Application to strike the company off the register | |
17 Jun 2024 | CERTNM |
Company name changed tes training LIMITED\certificate issued on 17/06/24
|
|
17 Jun 2024 | CONNOT | Change of name notice | |
09 Jan 2024 | CS01 | Confirmation statement made on 6 January 2024 with no updates | |
12 Sep 2023 | AA | Audit exemption subsidiary accounts made up to 25 November 2022 | |
12 Sep 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 25/11/22 | |
12 Sep 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 25/11/22 | |
12 Sep 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 25/11/22 | |
19 Jan 2023 | CS01 | Confirmation statement made on 6 January 2023 with updates | |
21 Jun 2022 | AA | Audit exemption subsidiary accounts made up to 30 November 2021 | |
21 Jun 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/11/21 | |
09 Jun 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/11/21 | |
09 Jun 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/11/21 | |
21 Jan 2022 | CS01 | Confirmation statement made on 6 January 2022 with updates | |
05 Jan 2022 | CH01 | Director's details changed for Mr Derek Justin Loyall White on 5 January 2022 | |
07 Sep 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
25 Aug 2021 | TM01 | Termination of appointment of David Michael Mcloughlin as a director on 13 August 2021 | |
19 Aug 2021 | MR04 | Satisfaction of charge 032989230002 in full | |
16 Aug 2021 | AA01 | Current accounting period shortened from 31 January 2022 to 30 November 2021 | |
16 Aug 2021 | AD01 | Registered office address changed from 3 Warners Mill Silks Way Braintree Essex CM7 3GB to Tes House Heath Business Park, Grange Way Colchester Essex CO2 8GU on 16 August 2021 | |
16 Aug 2021 | PSC07 | Cessation of Tony Leonard Evans as a person with significant control on 13 August 2021 | |
16 Aug 2021 | PSC07 | Cessation of Allan Craig Evans as a person with significant control on 13 August 2021 | |
16 Aug 2021 | PSC02 | Notification of Tes 2000 Limited as a person with significant control on 13 August 2021 | |
10 Feb 2021 | CS01 | Confirmation statement made on 6 January 2021 with updates |