TEN10 SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

01/11/241 November 2024 Full accounts made up to 2024-04-30

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

04/07/244 July 2024 Termination of appointment of Chris Shaw as a director on 2024-07-02

View Document

03/10/233 October 2023 Full accounts made up to 2023-04-30

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

29/06/2329 June 2023 Appointment of Mr Jonathan Andrew Thompson as a director on 2023-06-07

View Document

29/06/2329 June 2023 Appointment of Mr Richard Frodin as a director on 2023-06-07

View Document

29/06/2329 June 2023 Appointment of Ms Jenny Elizabeth Briant as a director on 2023-06-07

View Document

13/09/2213 September 2022 Full accounts made up to 2022-04-30

View Document

28/10/2128 October 2021 Full accounts made up to 2021-04-30

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

03/08/213 August 2021 Change of details for Ten10 Group Limited as a person with significant control on 2018-10-10

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

23/06/2023 June 2020 DIRECTOR APPOINTED MR CHRIS SHAW

View Document

08/11/198 November 2019 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR GAVIN WINTER

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES

View Document

05/11/185 November 2018 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

12/10/1812 October 2018 REGISTERED OFFICE CHANGED ON 12/10/2018 FROM AMELIA HOUSE CRESCENT ROAD WORTHING WEST SUSSEX BN11 1QR ENGLAND

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES

View Document

26/02/1826 February 2018 DIRECTOR APPOINTED MR MATTHEW EDWARD PICKFORD

View Document

15/12/1715 December 2017 APPOINTMENT TERMINATED, DIRECTOR RUAIRIDH CAMERON

View Document

03/11/173 November 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

18/08/1718 August 2017 APPOINTMENT TERMINATED, DIRECTOR MILES WORNE

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

24/04/1724 April 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN CLARKE

View Document

21/04/1721 April 2017 DIRECTOR APPOINTED MR RUAIRIDH GREGOR CAMERON

View Document

21/04/1721 April 2017 DIRECTOR APPOINTED MR JOHN PAUL CLARKE

View Document

14/12/1614 December 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

22/08/1622 August 2016 AUDITOR'S RESIGNATION

View Document

10/08/1610 August 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

16/06/1616 June 2016 COMPANY NAME CHANGED THE TEST PEOPLE LIMITED CERTIFICATE ISSUED ON 16/06/16

View Document

15/03/1615 March 2016 CURREXT FROM 31/03/2016 TO 30/04/2016

View Document

15/03/1615 March 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL BALLARD

View Document

28/01/1628 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063264130001

View Document

11/01/1611 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

06/01/166 January 2016 14/12/2015

View Document

17/12/1517 December 2015 REGISTERED OFFICE CHANGED ON 17/12/2015 FROM ALBION COURT 5 ALBION PLACE LEEDS LS1 6JL

View Document

17/12/1517 December 2015 APPOINTMENT TERMINATED, SECRETARY STEPHEN BENTLEY

View Document

17/12/1517 December 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW SLIGHT

View Document

17/12/1517 December 2015 DIRECTOR APPOINTED MR PAUL BALLARD

View Document

17/12/1517 December 2015 DIRECTOR APPOINTED MR MILES WORNE

View Document

17/12/1517 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 063264130002

View Document

21/08/1521 August 2015 SAIL ADDRESS CHANGED FROM: AGFA GAVERT COAL ROAD LEEDS WEST YORKSHIRE LS14 2AL

View Document

21/08/1521 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

24/07/1524 July 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN JONES

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/09/144 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 063264130001

View Document

04/08/144 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/08/1312 August 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

12/08/1312 August 2013 REGISTERED OFFICE CHANGED ON 12/08/2013 FROM ALBION COURT ALBION PLACE LEEDS LS1 6JL UNITED KINGDOM

View Document

12/08/1312 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

12/08/1312 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SLIGHT / 01/10/2012

View Document

12/08/1312 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL THOMPSON / 01/10/2012

View Document

12/08/1312 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN WINTER / 01/10/2012

View Document

12/08/1312 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY WILLIAM GAWTHORP / 01/10/2012

View Document

29/07/1329 July 2013 ADOPT ARTICLES 17/06/2013

View Document

29/07/1329 July 2013 SUB-DIVISION 17/06/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/10/1218 October 2012 SECRETARY APPOINTED MR STEPHEN PETER BENTLEY

View Document

18/10/1218 October 2012 DIRECTOR APPOINTED MR COLIN JONES

View Document

18/10/1218 October 2012 APPOINTMENT TERMINATED, SECRETARY SHONA UNWIN

View Document

02/10/122 October 2012 REGISTERED OFFICE CHANGED ON 02/10/2012 FROM SLEAT HOUSE 21 HAILGATE HOWDEN GOOLE EAST YORKSHIRE DN14 7SL

View Document

16/08/1216 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

16/08/1216 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY WILLIAM GAWTHORP / 01/07/2012

View Document

16/08/1216 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SLIGHT / 01/07/2012

View Document

16/08/1216 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN WINTER / 01/07/2012

View Document

16/08/1216 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL THOMPSON / 01/07/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/08/1126 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

26/08/1126 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL THOMPSON / 12/07/2011

View Document

26/08/1126 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY WILLIAM GAWTHORP / 17/01/2011

View Document

25/08/1125 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SLIGHT / 27/07/2011

View Document

25/08/1125 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN WINTER / 27/07/2011

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/08/1026 August 2010 SAIL ADDRESS CREATED

View Document

26/08/1026 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

26/08/1026 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY WILLIAM GAWTHORP / 27/07/2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SLIGHT / 27/07/2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL THOMPSON / 27/07/2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN WINTER / 27/07/2010

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/09/094 September 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 NC INC ALREADY ADJUSTED 08/12/08

View Document

11/02/0911 February 2009 DIRECTOR APPOINTED CHRISTOPHER PAUL THOMPSON

View Document

11/02/0911 February 2009 GBP NC 4450/8900 08/12/2008

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/10/0823 October 2008 PREVSHO FROM 31/07/2008 TO 31/03/2008

View Document

27/08/0827 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY GAWTHORP / 21/07/2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 NC INC ALREADY ADJUSTED 22/04/08

View Document

19/08/0819 August 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/08/0819 August 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/08/0819 August 2008 NC INC ALREADY ADJUSTED 21/07/08

View Document

19/08/0819 August 2008 GBP NC 4450/6675 21/07/2008

View Document

18/08/0818 August 2008 DIRECTOR APPOINTED ASHLEY WILLIAM GAWTHORP

View Document

06/06/086 June 2008 GBP NC 1000/4450 22/04/2008

View Document

06/06/086 June 2008 DIRECTOR APPOINTED GAVIN WINTER

View Document

07/12/077 December 2007 DIRECTOR RESIGNED

View Document

07/12/077 December 2007 NEW SECRETARY APPOINTED

View Document

07/12/077 December 2007 NEW DIRECTOR APPOINTED

View Document

07/12/077 December 2007 REGISTERED OFFICE CHANGED ON 07/12/07 FROM: ROLLITS WILBERFORCE COURT, HIGH STREET HULL NORTH HUMBERSIDE HU1 1YJ

View Document

07/12/077 December 2007 SECRETARY RESIGNED

View Document

23/11/0723 November 2007 COMPANY NAME CHANGED ROLCO 278 LIMITED CERTIFICATE ISSUED ON 23/11/07

View Document

27/07/0727 July 2007 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