TEN-NET CONSULTING LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

09/10/249 October 2024 Application to strike the company off the register

View Document

04/09/244 September 2024 Micro company accounts made up to 2024-02-29

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

01/11/231 November 2023 Micro company accounts made up to 2023-02-28

View Document

07/04/237 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

06/04/226 April 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/04/2123 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

07/04/217 April 2021 CONFIRMATION STATEMENT MADE ON 05/04/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

11/05/2011 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

07/04/187 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

07/04/187 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

19/03/1819 March 2018 REGISTERED OFFICE CHANGED ON 19/03/2018 FROM C/O GARRY THICKETT LTD ARMSTRONG HOUSE FIRST AVENUE DONCASTER FINNINGLEY AIRPORT DONCASTER SOUTH YORKSHIRE DN9 3GA

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/04/1728 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/05/1623 May 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

19/04/1619 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

18/04/1518 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

13/04/1513 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

10/11/1410 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

16/04/1416 April 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN VINK

View Document

16/04/1416 April 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LONGBOTTOM

View Document

16/04/1416 April 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

16/04/1416 April 2014 SAIL ADDRESS CREATED

View Document

16/04/1416 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

16/04/1416 April 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN VINK

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR ANGELA TAYLOR

View Document

31/03/1431 March 2014 REGISTERED OFFICE CHANGED ON 31/03/2014 FROM 12 WESTFIELD ROAD RIDDLESDEN KEIGHLEY WEST YORKSHIRE BD20 5BH ENGLAND

View Document

31/03/1431 March 2014 PREVSHO FROM 30/04/2014 TO 28/02/2014

View Document

07/11/137 November 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL KEMP

View Document

03/11/133 November 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL KEMP

View Document

09/08/139 August 2013 DIRECTOR APPOINTED MS JOAN PARKINSON

View Document

09/08/139 August 2013 DIRECTOR APPOINTED MR STEPHEN LONGBOTTOM

View Document

09/08/139 August 2013 DIRECTOR APPOINTED MRS CATHERINE WAINWRIGHT

View Document

05/04/135 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information