TEES HEALTH SOLUTIONS LTD

Company Documents

DateDescription
18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

19/12/2419 December 2024 Termination of appointment of Sandie Joanne Keall as a secretary on 2024-12-10

View Document

19/12/2419 December 2024 Application to strike the company off the register

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-14 with updates

View Document

14/11/2414 November 2024 Termination of appointment of Brent Christian Foster as a director on 2024-10-13

View Document

01/09/241 September 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

17/04/2417 April 2024 Micro company accounts made up to 2023-11-30

View Document

19/01/2419 January 2024 Termination of appointment of Peter Ian James Horrocks as a director on 2024-01-19

View Document

19/01/2419 January 2024 Termination of appointment of Ross Edward Hepplewhite as a director on 2024-01-19

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

09/08/239 August 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

26/06/2326 June 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

24/02/2224 February 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

27/07/2127 July 2021 Micro company accounts made up to 2020-11-30

View Document

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 28/10/20, NO UPDATES

View Document

28/10/2028 October 2020 REGISTERED OFFICE CHANGED ON 28/10/2020 FROM 4A VARO TERRACE STOCKTON TEESSIDE TS18 1JY UNITED KINGDOM

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

16/12/1916 December 2019 SECRETARY APPOINTED MRS SANDIE JOANNE KEALL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

26/08/1926 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

26/08/1926 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDIE JOANNE HALL / 26/08/2019

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MAGUIRE

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

13/11/1813 November 2018 APPOINTMENT TERMINATED, DIRECTOR JAY BADENHORST

View Document

13/11/1713 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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