Advanced company searchLink opens in new window

TEN OPERATIONS, SERVICES AND HOLDINGS LIMITED

Company number 08823331

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)
14 Jan 2025 CS01 Confirmation statement made on 11 December 2024 with updates
14 Jan 2025 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 November 2024
  • GBP 93,703.00
13 Jan 2025 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 November 2024
  • GBP 93,702.00
  • ANNOTATION Clarification a second filed SH01 was registered on 14/01/25.
03 Dec 2024 SH01 Statement of capital following an allotment of shares on 25 November 2024
  • GBP 93,701.99
  • ANNOTATION Clarification a Second Filed SH01 was registered on 13/01/25
14 Nov 2024 PSC05 Change of details for Acrisure Uk Broking Limited as a person with significant control on 12 November 2024
30 Oct 2024 SH01 Statement of capital following an allotment of shares on 1 July 2024
  • GBP 93,702.00
27 Sep 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 January 2024
  • GBP 93,701
19 Sep 2024 AP03 Appointment of Mrs Pervena Makwana as a secretary on 10 September 2024
08 Aug 2024 TM01 Termination of appointment of Dawn Susan Brown as a director on 7 August 2024
23 Jul 2024 TM01 Termination of appointment of Paul Sykes as a director on 15 July 2024
18 Jul 2024 TM01 Termination of appointment of David James Bruce as a director on 17 July 2024
10 Jul 2024 TM01 Termination of appointment of Andrew Peter Fairchild as a director on 8 July 2024
20 Mar 2024 SH10 Particulars of variation of rights attached to shares
08 Mar 2024 SH01 Statement of capital following an allotment of shares on 10 January 2024
  • GBP 93,501.02
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 27/09/2024.
25 Feb 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Feb 2024 MA Memorandum and Articles of Association
28 Dec 2023 AD01 Registered office address changed from Lancashire Gate 21 Tiviot Dale Stockport Cheshire SK1 1TD United Kingdom to Hanover House Charlotte Street Manchester M1 4FD on 28 December 2023
11 Dec 2023 CS01 Confirmation statement made on 11 December 2023 with updates
11 Dec 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Dec 2023 MA Memorandum and Articles of Association
08 Dec 2023 SH01 Statement of capital following an allotment of shares on 21 November 2023
  • GBP 93,501
10 Oct 2023 AP01 Appointment of Mr Mark Mcilquham as a director on 2 October 2023
10 Oct 2023 PSC02 Notification of Acrisure Uk Broking Limited as a person with significant control on 2 October 2023
10 Oct 2023 AP01 Appointment of Mr Simon Joseph Cooter as a director on 2 October 2023
10 Oct 2023 AP01 Appointment of Mr David James Bruce as a director on 2 October 2023