Advanced company searchLink opens in new window

TES MANAGEMENT PLC

Company number 09384309

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 Jan 2020 AP01 Appointment of Mr John Terence Lister as a director on 6 January 2020
08 Jan 2020 CERT8A Commence business and borrow
08 Jan 2020 SH50 Trading certificate for a public company
13 Nov 2019 RP04CS01 Second filing of Confirmation Statement dated 27/09/2019
27 Sep 2019 CS01 27/09/19 Statement of Capital gbp 19000
  • ANNOTATION Clarification a second filed CS01 (standard industrial classification code. Statement of capital and shareholder information change) was registered on 13/11/2019.
27 Sep 2019 PSC02 Notification of Ecb Services Limited as a person with significant control on 16 September 2019
27 Sep 2019 PSC07 Cessation of Hamirah Holdings Limited as a person with significant control on 16 September 2019
27 Sep 2019 TM01 Termination of appointment of Brian Rowbotham as a director on 16 September 2019
27 Sep 2019 AP02 Appointment of Ecb Services Limited as a director on 16 September 2019
27 Sep 2019 TM01 Termination of appointment of Hamirah Holdings Limitwed as a director on 16 September 2019
27 Sep 2019 AP01 Appointment of Mr Timothy Chawner as a director on 16 September 2019
08 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-08
08 Jul 2019 AA Accounts for a dormant company made up to 31 January 2019
04 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
05 Jun 2018 AA Accounts for a dormant company made up to 31 January 2018
24 Jan 2018 CS01 Confirmation statement made on 24 January 2018 with no updates
11 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with no updates
20 Jun 2017 AA Accounts for a dormant company made up to 31 January 2017
16 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
26 Jun 2016 AA Accounts for a dormant company made up to 31 January 2016
10 Mar 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 76,000
10 Mar 2016 AD01 Registered office address changed from City Tower 40 Basinghall Street London EC2V 5DE to City Tower-Level 5 40 Basinghall Street London EC2V 5DE on 10 March 2016
12 Jan 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-01-12
  • GBP 76,000