Advanced company searchLink opens in new window

TEES S.U. LIMITED

Company number 07385982

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)
20 Nov 2018 AA Total exemption full accounts made up to 31 July 2018
26 Sep 2018 CS01 Confirmation statement made on 23 September 2018 with no updates
26 Sep 2018 TM01 Termination of appointment of Georgina Margaret Arksey as a director on 1 July 2018
26 Sep 2018 AP01 Appointment of Miss Sophie Bernadette Bennett as a director on 1 July 2018
09 Jan 2018 AA Total exemption full accounts made up to 31 July 2017
02 Oct 2017 AP01 Appointment of Miss Georgina Margaret Arksey as a director on 27 September 2017
02 Oct 2017 CS01 Confirmation statement made on 23 September 2017 with no updates
28 Sep 2017 AD02 Register inspection address has been changed from C/O Anderson Barrowcliff Llp Waterloo House Thornaby Place Thornaby TS17 6SA England to C/O Anderson Barrowcliff Llp 3 Kingfisher Court Bowesfield Park Stockton-on-Tees TS18 3EX
28 Sep 2017 TM01 Termination of appointment of Bruna Eduarda Silva Amorim as a director on 2 July 2017
09 Dec 2016 AP01 Appointment of Miss Bruna Eduarda Silva Amorim as a director on 3 July 2016
09 Dec 2016 TM01 Termination of appointment of Ashley Tegan Mehnert as a director on 3 July 2016
17 Nov 2016 AA Total exemption small company accounts made up to 31 July 2016
12 Oct 2016 CS01 Confirmation statement made on 23 September 2016 with updates
13 Feb 2016 AA Total exemption small company accounts made up to 31 July 2015
03 Dec 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 23 September 2015
18 Nov 2015 AP01 Appointment of Ashley Tegan Mehnert as a director on 1 July 2015
23 Oct 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 03/12/2015
23 Oct 2015 AD03 Register(s) moved to registered inspection location C/O Anderson Barrowcliff Llp Waterloo House Thornaby Place Thornaby TS17 6SA
23 Oct 2015 TM01 Termination of appointment of William Simon James Ridley as a director on 1 July 2015
09 Dec 2014 AA Total exemption small company accounts made up to 31 July 2014
08 Oct 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
08 Oct 2014 AD02 Register inspection address has been changed from Anderson Barrowcliff Llp Thornaby Place Thornaby Stockton-on-Tees Cleveland TS17 6SA England to C/O Anderson Barrowcliff Llp Waterloo House Thornaby Place Thornaby TS17 6SA
02 Oct 2014 TM01 Termination of appointment of John Pinkney as a director on 4 July 2014
02 Oct 2014 AP01 Appointment of William Simon James Ridley as a director on 4 July 2014
28 Oct 2013 AA Total exemption small company accounts made up to 31 July 2013