Advanced company searchLink opens in new window

TENSABARRIER LIMITED

Company number 03963985

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)
13 Apr 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
14 Dec 2015 AA Total exemption small company accounts made up to 31 December 2014
01 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Aug 2015 AD01 Registered office address changed from Unit 1 Danbury Court Linford Wood Milton Keynes Buckinghamshire MK14 6TS to Unit 7 Danbury Court Linford Wood Milton Keynes MK14 6TS on 11 August 2015
30 Jun 2015 TM01 Termination of appointment of Ben Major Gale as a director on 22 June 2015
30 Jun 2015 AP01 Appointment of Mr Alan Robert Mcpherson as a director on 22 June 2015
16 Apr 2015 TM01 Termination of appointment of Adrian James Day as a director on 7 April 2015
16 Apr 2015 TM02 Termination of appointment of Adrian James Day as a secretary on 7 April 2015
16 Apr 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
19 Mar 2015 AP01 Appointment of Mr Ben Major Gale as a director on 2 February 2015
19 Mar 2015 TM01 Termination of appointment of Alan Robert Mcpherson as a director on 30 January 2015
24 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Apr 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
10 Apr 2014 AD03 Register(s) moved to registered inspection location
10 Apr 2014 AD02 Register inspection address has been changed
18 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
18 Apr 2013 AR01 Annual return made up to 3 April 2013 with full list of shareholders
19 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
21 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
21 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
19 Apr 2012 AR01 Annual return made up to 3 April 2012 with full list of shareholders
14 Mar 2012 AP01 Appointment of Mr Adrian James Day as a director
22 Feb 2012 TM02 Termination of appointment of Alan Mcpherson as a secretary
22 Feb 2012 AP03 Appointment of Adrian James Day as a secretary
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010