Advanced company searchLink opens in new window

TES GLOBAL HOLDINGS LIMITED

Company number 06141077

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)
30 Mar 2016 AA Group of companies' accounts made up to 31 August 2015
15 Mar 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 132,672,334
13 Oct 2015 AP03 Appointment of Mr Nathan Runnicles as a secretary on 21 September 2015
13 Oct 2015 TM01 Termination of appointment of Matthew O'sullivan as a director on 21 September 2015
13 Oct 2015 TM02 Termination of appointment of Matthew O'sullivan as a secretary on 21 September 2015
29 Sep 2015 AP01 Appointment of Mr Nathan Runnicles as a director on 21 September 2015
07 May 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
27 Apr 2015 SH01 Statement of capital following an allotment of shares on 13 March 2015
  • GBP 128,654,201.00
13 Apr 2015 AA Group of companies' accounts made up to 31 August 2014
10 Apr 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
07 Apr 2015 AP01 Appointment of Mr Robert Ian Grimshaw as a director on 1 April 2015
07 Apr 2015 TM01 Termination of appointment of Louise Rogers as a director on 1 April 2015
10 Mar 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 128,654,201
07 Oct 2014 CERTNM Company name changed tsl education group LIMITED\certificate issued on 07/10/14
  • RES15 ‐ Change company name resolution on 2014-09-16
19 Sep 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-09-16
19 Sep 2014 CONNOT Change of name notice
16 Sep 2014 TM01 Termination of appointment of William Donoghue as a director on 31 August 2014
23 Jul 2014 MR01 Registration of charge 061410770002, created on 17 July 2014
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
25 Jun 2014 AA Group of companies' accounts made up to 31 August 2013
11 Mar 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 128,654,201
10 Dec 2013 CH01 Director's details changed for Mr William Donoghue on 10 December 2013
16 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Sep 2013 SH10 Particulars of variation of rights attached to shares
04 Sep 2013 TM01 Termination of appointment of Duncan Aldred as a director
04 Sep 2013 TM01 Termination of appointment of Arthur Mornington as a director