Advanced company searchLink opens in new window

TESMEC LIMITED

Company number 09860063

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)
06 Nov 2024 CS01 Confirmation statement made on 5 November 2024 with no updates
30 May 2024 AA Total exemption full accounts made up to 31 March 2024
13 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
16 Nov 2023 CS01 Confirmation statement made on 5 November 2023 with no updates
05 Dec 2022 CS01 Confirmation statement made on 5 November 2022 with no updates
21 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
12 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
16 Dec 2021 CS01 Confirmation statement made on 5 November 2021 with updates
21 Jul 2021 PSC04 Change of details for Mr. Stuart Jon Clark Rogers as a person with significant control on 23 January 2021
21 Jul 2021 PSC01 Notification of Dawn Rogers as a person with significant control on 23 January 2021
11 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
10 Feb 2021 PSC07 Cessation of Karl Hesetine as a person with significant control on 22 January 2021
09 Feb 2021 TM01 Termination of appointment of Karl Heseltine as a director on 22 January 2021
09 Feb 2021 PSC04 Change of details for Mr. Stuart Jon Clark Rogers as a person with significant control on 22 January 2021
09 Feb 2021 CS01 Confirmation statement made on 5 November 2020 with updates
05 Oct 2020 AD01 Registered office address changed from 3rd Floor, Regent House Bath Avenue Wolverhampton WV1 4EG England to Ags , Unit 1 Castle Court 2 Castle Gate Way Dudley DY1 4RH on 5 October 2020
19 Dec 2019 SH08 Change of share class name or designation
19 Dec 2019 SH10 Particulars of variation of rights attached to shares
19 Dec 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Dec 2019 AA Micro company accounts made up to 31 March 2019
19 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with no updates
15 Nov 2019 AD01 Registered office address changed from 327 Himley Road Gornal Wood Dudley DY3 2PX England to 3rd Floor, Regent House Bath Avenue Wolverhampton WV1 4EG on 15 November 2019
26 Feb 2019 PSC01 Notification of Stuart Jon Clark Rogers as a person with significant control on 6 April 2016
27 Dec 2018 AA Micro company accounts made up to 31 March 2018
20 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with no updates