Advanced company searchLink opens in new window

TEN10 SOLUTIONS LIMITED

Company number 06326413

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)
17 Dec 2015 MR01 Registration of charge 063264130002, created on 14 December 2015
21 Aug 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 8,900
21 Aug 2015 AD02 Register inspection address has been changed from Agfa Gavert Coal Road Leeds West Yorkshire LS14 2AL to Albion Court 5 Albion Place Leeds LS1 6JL
24 Jul 2015 TM01 Termination of appointment of Colin Jones as a director on 1 July 2015
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Sep 2014 MR01 Registration of charge 063264130001, created on 1 September 2014
04 Aug 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 8,900
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Aug 2013 AR01 Annual return made up to 27 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
12 Aug 2013 AD01 Registered office address changed from Albion Court Albion Place Leeds LS1 6JL United Kingdom on 12 August 2013
12 Aug 2013 CH01 Director's details changed for Mr Christopher Paul Thompson on 1 October 2012
12 Aug 2013 CH01 Director's details changed for Mr Andrew Slight on 1 October 2012
12 Aug 2013 CH01 Director's details changed for Mr Ashley William Gawthorp on 1 October 2012
12 Aug 2013 AD04 Register(s) moved to registered office address
12 Aug 2013 CH01 Director's details changed for Mr Gavin Winter on 1 October 2012
29 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub division 17/06/2013
29 Jul 2013 SH02 Sub-division of shares on 17 June 2013
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
18 Oct 2012 AP01 Appointment of Mr Colin Jones as a director
18 Oct 2012 AP03 Appointment of Mr Stephen Peter Bentley as a secretary
18 Oct 2012 TM02 Termination of appointment of Shona Unwin as a secretary
02 Oct 2012 AD01 Registered office address changed from Sleat House 21 Hailgate Howden Goole East Yorkshire DN14 7SL on 2 October 2012
16 Aug 2012 AR01 Annual return made up to 27 July 2012 with full list of shareholders
16 Aug 2012 CH01 Director's details changed for Mr Andrew Slight on 1 July 2012
16 Aug 2012 CH01 Director's details changed for Mr Ashley William Gawthorp on 1 July 2012