TENSARC LIMITED
Company Documents
Date | Description |
---|---|
13/12/2413 December 2024 | Total exemption full accounts made up to 2023-12-31 |
30/09/2430 September 2024 | Registered office address changed from 3 Sovereign Court Graham Street Birmingham B1 3JR England to Russell House Suite 7, the Courtyard, Russell House 6 Doctors Lane Henley-in-Arden Warwickshire B95 5AW on 2024-09-30 |
16/08/2416 August 2024 | Confirmation statement made on 2024-08-16 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2022-12-31 |
29/08/2329 August 2023 | Confirmation statement made on 2023-08-16 with updates |
02/01/232 January 2023 | Registered office address changed from Central Boulevard Central Boulevard Shirley Solihull B90 8AG England to 3 Sovereign Court Graham Street Birmingham B1 3JR on 2023-01-02 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/12/2121 December 2021 | Compulsory strike-off action has been discontinued |
21/12/2121 December 2021 | Compulsory strike-off action has been discontinued |
20/12/2120 December 2021 | Confirmation statement made on 2021-08-16 with no updates |
14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/08/2024 August 2020 | CONFIRMATION STATEMENT MADE ON 16/08/20, WITH UPDATES |
09/03/209 March 2020 | APPOINTMENT TERMINATED, DIRECTOR PAUL GODWIN |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
01/10/191 October 2019 | REGISTERED OFFICE CHANGED ON 01/10/2019 FROM SOMERSET HOUSE 6070 BIRMINGHAM BUSINESS PARK BIRMINGHAM B37 7BF |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
25/09/1925 September 2019 | CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES |
08/08/198 August 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
07/09/187 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
21/08/1821 August 2018 | CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
20/11/1720 November 2017 | CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES |
22/09/1722 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
07/09/167 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
16/08/1616 August 2016 | CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
06/07/156 July 2015 | Annual return made up to 5 July 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
04/03/154 March 2015 | SUBDIVISION 29/01/2015 |
04/03/154 March 2015 | SUB-DIVISION 29/01/15 |
04/03/154 March 2015 | ADOPT ARTICLES 29/01/2015 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
14/08/1414 August 2014 | SECOND FILING WITH MUD 05/07/14 FOR FORM AR01 |
22/07/1422 July 2014 | Annual return made up to 5 July 2014 with full list of shareholders |
21/07/1421 July 2014 | DIRECTOR APPOINTED MR PAUL MATTHEW GODWIN |
08/07/148 July 2014 | CURREXT FROM 30/09/2014 TO 31/12/2014 |
12/05/1412 May 2014 | 28/07/03 STATEMENT OF CAPITAL GBP 1700 |
06/05/146 May 2014 | APPOINTMENT TERMINATED, DIRECTOR KEITH WILKINSON |
24/03/1424 March 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
08/07/138 July 2013 | Annual return made up to 5 July 2013 with full list of shareholders |
27/05/1327 May 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
05/07/125 July 2012 | Annual return made up to 5 July 2012 with full list of shareholders |
16/05/1216 May 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
09/08/119 August 2011 | REGISTERED OFFICE CHANGED ON 09/08/2011 FROM, SOMERSET HOUSE, 40-49 PRICE STREET, BIRMINGHAM, B4 6LZ |
05/07/115 July 2011 | Annual return made up to 5 July 2011 with full list of shareholders |
25/03/1125 March 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
08/07/108 July 2010 | Annual return made up to 5 July 2010 with full list of shareholders |
08/07/108 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / PAUL STUART BAGLIN / 05/07/2010 |
08/07/108 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL STUART BAGLIN / 31/01/2010 |
08/07/108 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH WILKINSON / 05/07/2010 |
10/05/1010 May 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
24/08/0924 August 2009 | RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS |
23/03/0923 March 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
30/01/0930 January 2009 | PREVEXT FROM 31/07/2008 TO 30/09/2008 |
11/07/0811 July 2008 | RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS |
05/02/085 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
12/09/0712 September 2007 | RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS |
31/07/0731 July 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
31/07/0731 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
07/06/077 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
27/07/0627 July 2006 | RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS |
21/03/0621 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
06/09/056 September 2005 | RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS |
06/07/056 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
02/09/042 September 2004 | RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS |
05/05/045 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
04/02/044 February 2004 | PARTICULARS OF MORTGAGE/CHARGE |
28/07/0328 July 2003 | RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS |
10/09/0210 September 2002 | DIRECTOR'S PARTICULARS CHANGED |
10/09/0210 September 2002 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
10/09/0210 September 2002 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
10/09/0210 September 2002 | DIRECTOR'S PARTICULARS CHANGED |
22/07/0222 July 2002 | NEW DIRECTOR APPOINTED |
22/07/0222 July 2002 | NEW DIRECTOR APPOINTED |
22/07/0222 July 2002 | NEW SECRETARY APPOINTED |
14/07/0214 July 2002 | SECRETARY RESIGNED |
14/07/0214 July 2002 | DIRECTOR RESIGNED |
05/07/025 July 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company