TENABLE SOLUTIONS LTD

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

22/04/2422 April 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/12/231 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/11/2227 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/11/2127 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

21/04/2121 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/01/2015 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

11/07/1911 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ALAN WARD / 11/07/2019

View Document

11/07/1911 July 2019 PSC'S CHANGE OF PARTICULARS / HANDFUL HOLDINGS LIMITED / 11/07/2019

View Document

09/07/199 July 2019 REGISTERED OFFICE CHANGED ON 09/07/2019 FROM 16 WESTLEIGH HOUSE DENBY DALE HUDDERSFIELD HD8 8QJ

View Document

04/05/194 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/11/1813 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/12/172 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/12/164 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

04/05/164 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/01/1619 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

16/05/1516 May 2015 DISS40 (DISS40(SOAD))

View Document

14/05/1514 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

14/05/1514 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

21/04/1521 April 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/09/1419 September 2014 REGISTERED OFFICE CHANGED ON 19/09/2014 FROM 16 WESTLEIGHT HOUSE WAKEFIELD ROAD DENBY DALE HUDDERSFIELD HD8 8QJ

View Document

06/05/146 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

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

View Accounts

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/06/1325 June 2013 REGISTERED OFFICE CHANGED ON 25/06/2013 FROM NORTONTHORPE MILLS WAKEFIELD ROAD SCISSETT HUDDERSFIELD WEST YORKSHIRE HD8 9LA UNITED KINGDOM

View Document

04/05/134 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

01/05/131 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

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

View Accounts

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/05/121 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

11/04/1211 April 2012 DISS40 (DISS40(SOAD))

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

06/04/126 April 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

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

View Accounts

11/05/1111 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

22/03/1122 March 2011 REGISTERED OFFICE CHANGED ON 22/03/2011 FROM UNIT 3 THORNES OFFICE PARK MONCKTON ROAD WAKEFIELD WEST YORKSHIRE WF2 7AN

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/11/1022 November 2010 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/11/1022 November 2010 17/11/10 STATEMENT OF CAPITAL GBP 260

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, SECRETARY PATSY ROWLEY

View Document

03/06/103 June 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ALAN WARD / 01/01/2010

View Document

21/04/1021 April 2010 SECRETARY'S CHANGE OF PARTICULARS / PATSY ROWLEY / 01/01/2010

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 DIRECTOR APPOINTED MR KENNETH ALAN WARD

View Document

13/04/0913 April 2009 APPOINTMENT TERMINATED DIRECTOR LEE ROWLEY

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/2009 FROM 20 SPAYNE ROAD BOSTON LINCOLNSHIRE PE21 6JP

View Document

08/02/098 February 2009 DIRECTOR APPOINTED LEE MARTIN ROWLEY

View Document

08/02/098 February 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN ROWLEY

View Document

31/10/0831 October 2008 COMPANY NAME CHANGED LONDON & SOUTHERN INVESTMENTS LIMITED CERTIFICATE ISSUED ON 03/11/08

View Document

24/07/0824 July 2008 REGISTERED OFFICE CHANGED ON 24/07/2008 FROM REGENCY HOUSE ST MARYS STREET PENISTONE SHEFFIELD SOUTH YORKSHIRE S36 6DT

View Document

10/07/0810 July 2008 SECRETARY APPOINTED PATSY ROWLEY

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED SECRETARY BLACK AND SEVERN NOMINEES AND SECRETARIES LIMITED

View Document

10/07/0810 July 2008 REGISTERED OFFICE CHANGED ON 10/07/2008 FROM 10 WORMGATE BOSTON LINCOLNSHIRE PE21 6NP

View Document

13/05/0813 May 2008 SECRETARY APPOINTED BLACK AND SEVERN NOMINEES AND SECRETARIES LIMITED

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED STEPHEN ALAN ROWLEY

View Document

12/05/0812 May 2008 CURRSHO FROM 31/05/2009 TO 31/03/2009

View Document

08/05/088 May 2008 REGISTERED OFFICE CHANGED ON 08/05/2008 FROM 10 WORMGATE BOSTON LINCOLNSHIRE PE21 6NP ENGLAND

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED SECRETARY E SECRETARIES LTD

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR E INCORPORATORS LTD

View Document

02/05/082 May 2008 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