- Company Overview for TEES S.U. LIMITED (07385982)
- Filing history for TEES S.U. LIMITED (07385982)
- People for TEES S.U. LIMITED (07385982)
- More for TEES S.U. LIMITED (07385982)
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
|
|
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
|
|
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 |