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)
10 Oct 2023 PSC07 Cessation of The Enterprise Network Trustee Ltd as a person with significant control on 2 October 2023
10 Oct 2023 AP01 Appointment of Mr Andrew Peter Fairchild as a director on 2 October 2023
10 Oct 2023 TM01 Termination of appointment of Gordon Norman Coles as a director on 2 October 2023
29 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
14 Aug 2023 CS01 Confirmation statement made on 21 July 2023 with updates
21 Dec 2022 AA Group of companies' accounts made up to 31 December 2021
10 Aug 2022 CS01 Confirmation statement made on 21 July 2022 with updates
18 May 2022 CH01 Director's details changed for Mr Paul Sykes on 4 May 2022
18 May 2022 CH01 Director's details changed for Mr Gordon Norman Coles on 4 May 2022
18 May 2022 CH01 Director's details changed for Mrs Dawn Susan Brown on 4 May 2022
04 May 2022 AD01 Registered office address changed from Unit D1 Regent Park Summerleys Road Princes Risborough Buckinghamshire HP27 9LE United Kingdom to Lancashire Gate 21 Tiviot Dale Stockport Cheshire SK1 1TD on 4 May 2022
17 Dec 2021 AA Group of companies' accounts made up to 31 December 2020
21 Jul 2021 CS01 Confirmation statement made on 21 July 2021 with updates
21 Jan 2021 CS01 Confirmation statement made on 21 January 2021 with updates
20 Jan 2021 AA Group of companies' accounts made up to 31 December 2019
19 Jan 2021 SH20 Statement by Directors
19 Jan 2021 SH19 Statement of capital on 19 January 2021
  • GBP 93,500
19 Jan 2021 CAP-SS Solvency Statement dated 23/12/20
19 Jan 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 23/12/2020
11 Jan 2021 CS01 Confirmation statement made on 30 November 2020 with updates
18 May 2020 CH01 Director's details changed for Mrs Dawn Susan Brown on 18 May 2020
29 Apr 2020 AD01 Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to Unit D1 Regent Park Summerleys Road Princes Risborough Buckinghamshire HP27 9LE on 29 April 2020
26 Feb 2020 TM01 Termination of appointment of Robert Withers as a director on 25 February 2020
04 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with updates
31 Oct 2019 TM01 Termination of appointment of John Rusby as a director on 31 October 2019