TENET ITMAPPING LTD

Company Documents

DateDescription
05/01/215 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

24/12/2024 December 2020 ARTICLES OF ASSOCIATION

View Document

24/12/2024 December 2020 ADOPT ARTICLES 05/12/2020

View Document

17/12/2017 December 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN MASSEY

View Document

15/12/2015 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 023117670004

View Document

14/11/2014 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/07/202 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENVITIA GROUP PLC

View Document

02/07/202 July 2020 CESSATION OF JOHN RAYMOND MASSEY AS A PSC

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/08/1929 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR SHARON COOPER

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

26/02/1826 February 2018 DIRECTOR APPOINTED MR NABIL LODEY

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/12/1718 December 2017 DIRECTOR APPOINTED MR PAUL JAMES WALLER

View Document

28/11/1728 November 2017 APPOINTMENT TERMINATED, SECRETARY ANDREW MOSS

View Document

28/11/1728 November 2017 SECRETARY APPOINTED MR PAUL JAMES WALLER

View Document

07/09/177 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

06/07/166 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

06/05/166 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

21/12/1521 December 2015 SECRETARY APPOINTED MR ANDREW JOHN MOSS

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, SECRETARY MAURICE SCOTT

View Document

07/09/157 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

13/05/1513 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

08/07/148 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

28/05/1428 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

20/05/1320 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

07/05/137 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, SECRETARY PETER MAYHEAD

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR PETER MAYHEAD

View Document

14/01/1314 January 2013 SECRETARY APPOINTED MR MAURICE CHARLES SCOTT

View Document

21/08/1221 August 2012 APPOINTMENT TERMINATED, DIRECTOR MAURICE SCOTT

View Document

21/08/1221 August 2012 APPOINTMENT TERMINATED, SECRETARY MAURICE SCOTT

View Document

21/08/1221 August 2012 SECRETARY APPOINTED MR PETER MICHAEL MAYHEAD

View Document

21/08/1221 August 2012 DIRECTOR APPOINTED MR PETER MICHAEL MAYHEAD

View Document

25/06/1225 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL STARKEY

View Document

14/05/1214 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

27/05/1127 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

17/03/1117 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

18/11/1018 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

17/06/1017 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/05/1028 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

21/05/0921 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/05/0920 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/06/0729 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/05/0714 May 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

30/12/0630 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/066 June 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/06/051 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/05/0526 May 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/06/041 June 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

20/05/0320 May 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/06/026 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/06/026 June 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/10/011 October 2001 COMPANY NAME CHANGED TENET SYSTEMS LIMITED CERTIFICATE ISSUED ON 01/10/01

View Document

01/06/011 June 2001 RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

01/11/001 November 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

15/08/0015 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0016 June 2000 DIRECTOR RESIGNED

View Document

01/06/001 June 2000 RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/06/994 June 1999 RETURN MADE UP TO 02/05/99; FULL LIST OF MEMBERS

View Document

30/05/9830 May 1998 RETURN MADE UP TO 02/05/98; NO CHANGE OF MEMBERS

View Document

12/05/9812 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/09/972 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/05/9729 May 1997 RETURN MADE UP TO 02/05/97; NO CHANGE OF MEMBERS

View Document

26/02/9726 February 1997 NEW DIRECTOR APPOINTED

View Document

04/06/964 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/964 June 1996 RETURN MADE UP TO 02/05/96; FULL LIST OF MEMBERS

View Document

04/06/964 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

14/05/9614 May 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/04/96

View Document

14/05/9614 May 1996 S-DIV 03/05/96

View Document

03/07/953 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

03/07/953 July 1995 RETURN MADE UP TO 02/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

26/09/9426 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

06/06/946 June 1994 RETURN MADE UP TO 02/05/94; NO CHANGE OF MEMBERS

View Document

11/11/9311 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

16/08/9316 August 1993 DIRECTOR RESIGNED

View Document

02/06/932 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/932 June 1993 RETURN MADE UP TO 02/05/93; FULL LIST OF MEMBERS

View Document

20/05/9320 May 1993 REGISTERED OFFICE CHANGED ON 20/05/93 FROM: CLOTHALLS CLOTHALLS LANE WEST GRINSTEAD HORSHAM WEST SUSSEX RH13 8NE

View Document

02/06/922 June 1992 RETURN MADE UP TO 02/05/92; FULL LIST OF MEMBERS

View Document

02/06/922 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

02/06/922 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/916 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

19/08/9119 August 1991 RETURN MADE UP TO 02/05/91; FULL LIST OF MEMBERS

View Document

27/11/9027 November 1990 DIRECTOR RESIGNED

View Document

23/05/9023 May 1990 DIRECTOR RESIGNED

View Document

22/05/9022 May 1990 RETURN MADE UP TO 02/05/90; FULL LIST OF MEMBERS

View Document

22/05/9022 May 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

03/04/903 April 1990 REGISTERED OFFICE CHANGED ON 03/04/90 FROM: 11 ST CHRISTOPHERS CLOSE HORSHAM WEST SUSSEX RH12 2EH

View Document

01/03/901 March 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

21/02/9021 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9029 January 1990 NEW DIRECTOR APPOINTED

View Document

01/03/891 March 1989 NC INC ALREADY ADJUSTED

View Document

01/03/891 March 1989 NEW DIRECTOR APPOINTED

View Document

13/01/8913 January 1989 £ NC 1000/1000000 30/1

View Document

12/01/8912 January 1989 NEW DIRECTOR APPOINTED

View Document

12/01/8912 January 1989 NEW DIRECTOR APPOINTED

View Document

12/01/8912 January 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/12/885 December 1988 REGISTERED OFFICE CHANGED ON 05/12/88 FROM: 50 OLD STREET LONDON EC1V 9AQ

View Document

05/12/885 December 1988 ALTER MEM AND ARTS 031188

View Document

05/12/885 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/11/8816 November 1988 COMPANY NAME CHANGED DRAWTACK AGENCY LIMITED CERTIFICATE ISSUED ON 17/11/88

View Document

02/11/882 November 1988 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