TECHNICAL ENVIRONMENTAL SERVICES LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Termination of appointment of Clive Stanley Mathias as a secretary on 2025-03-31

View Document

11/12/2411 December 2024 Accounts for a dormant company made up to 2024-06-30

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

22/12/2322 December 2023 Accounts for a dormant company made up to 2023-06-30

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

08/01/238 January 2023 Accounts for a dormant company made up to 2022-06-30

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

24/11/2124 November 2021 Accounts for a dormant company made up to 2021-06-30

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

28/03/1928 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

17/04/1817 April 2018 REGISTERED OFFICE CHANGED ON 17/04/2018 FROM STEPHENS AND GEORGE LIMITED GOAT MILL ROAD DOWLAIS MERTHYR TYDFIL CF48 3TD

View Document

16/02/1816 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

18/08/1718 August 2017 PREVEXT FROM 31/03/2017 TO 30/06/2017

View Document

05/01/175 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

01/12/151 December 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

25/11/1525 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

29/12/1429 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

21/11/1421 November 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

06/12/136 December 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

22/05/1322 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

24/01/1324 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

27/11/1227 November 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

04/01/124 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

05/12/115 December 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

07/12/107 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

25/11/1025 November 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

26/01/1026 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LEWIS GEORGE JONES / 16/11/2009

View Document

17/12/0917 December 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

17/12/0917 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE STANLEY MATHIAS / 16/11/2009

View Document

30/12/0830 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

03/12/083 December 2008 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

20/12/0720 December 2007 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

22/12/0622 December 2006 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

02/12/052 December 2005 DIRECTOR RESIGNED

View Document

02/12/052 December 2005 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

13/12/0413 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

13/12/0413 December 2004 RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04

View Document

10/04/0310 April 2003 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 SECRETARY RESIGNED

View Document

28/03/0328 March 2003 DIRECTOR RESIGNED

View Document

28/03/0328 March 2003 NEW DIRECTOR APPOINTED

View Document

28/03/0328 March 2003 REGISTERED OFFICE CHANGED ON 28/03/03 FROM: 33-35 CATHEDRAL ROAD CARDIFF CF11 9HB

View Document

28/03/0328 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

28/03/0328 March 2003 NEW DIRECTOR APPOINTED

View Document

28/03/0328 March 2003 NEW SECRETARY APPOINTED

View Document

26/06/0226 June 2002 COMPANY NAME CHANGED KTS SHELF 1006 LIMITED CERTIFICATE ISSUED ON 26/06/02

View Document

16/11/0116 November 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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