TEES PROPERTY MANAGEMENT SERVICES & SOLUTIONS LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewCessation of Riyaz Shaik Hussain as a person with significant control on 2025-08-01

View Document

05/08/255 August 2025 NewTermination of appointment of Riyaz Shaik Hussain as a secretary on 2025-08-01

View Document

05/08/255 August 2025 NewAppointment of Mrs Mutambanengwe Gwendoline as a secretary on 2025-08-01

View Document

03/06/253 June 2025 Confirmation statement made on 2025-06-03 with updates

View Document

02/06/252 June 2025 Certificate of change of name

View Document

18/05/2518 May 2025 Termination of appointment of Sandeep Kumar Moparthi as a director on 2025-05-15

View Document

15/04/2515 April 2025 Registered office address changed from 7 Shannon Close Southall UB2 5SX England to Vista Centre 50 Salisbury Road Hounslow TW4 6JQ on 2025-04-15

View Document

15/04/2515 April 2025 Notification of Srinivas Vuthapally as a person with significant control on 2025-04-10

View Document

15/04/2515 April 2025 Director's details changed for Mr Sandeep Kumar Moparthi on 2025-04-15

View Document

15/04/2515 April 2025 Appointment of Mr Srinivas Vuthapally as a director on 2025-04-02

View Document

15/04/2515 April 2025 Change of details for Mr Riyaz Shaik Hussain as a person with significant control on 2025-04-10

View Document

26/03/2526 March 2025 Termination of appointment of Riyaz Shaik Hussain as a director on 2025-03-25

View Document

26/03/2526 March 2025 Appointment of Mr Riyaz Shaik Hussain as a secretary on 2025-03-25

View Document

26/03/2526 March 2025 Director's details changed for Mr Sandeep Kumar Moparthi on 2025-03-26

View Document

25/03/2525 March 2025 Appointment of Mr Sandeep Kumar Moparthi as a director on 2025-03-14

View Document

08/03/258 March 2025 Confirmation statement made on 2024-10-22 with updates

View Document

23/01/2523 January 2025 Termination of appointment of Izhar Ul Haq as a director on 2025-01-23

View Document

23/01/2523 January 2025 Registered office address changed from Ams House Unit a Queensway Middlesbrough TS3 8TF England to 7 Shannon Close Southall UB2 5SX on 2025-01-23

View Document

23/01/2523 January 2025 Appointment of Mr Riyaz Shaik Hussain as a director on 2025-01-23

View Document

23/01/2523 January 2025 Notification of Riyaz Shaik Hussain as a person with significant control on 2025-01-23

View Document

23/01/2523 January 2025 Cessation of Izhar Ul Haq as a person with significant control on 2025-01-23

View Document

23/01/2523 January 2025 Cessation of Mareen Hussain as a person with significant control on 2025-01-23

View Document

23/01/2523 January 2025 Termination of appointment of Mareen Hussain as a director on 2025-01-23

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

01/03/241 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

11/02/2411 February 2024 Registered office address changed from 137 Crescent Road Middlesbrough TS1 4QT England to Ams House Unit a Queensway Middlesbrough TS3 8TF on 2024-02-11

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

22/10/2322 October 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

15/10/2315 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

16/10/2216 October 2022 Incorporation

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