TENSAR TECHNOLOGIES LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Full accounts made up to 2024-08-31

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

07/11/247 November 2024 Appointment of Mr Mark Alexander Sherlock as a director on 2024-06-23

View Document

05/08/245 August 2024 Full accounts made up to 2023-08-31

View Document

02/07/242 July 2024 Appointment of Mr Christopher Paul Buchanan as a director on 2024-06-24

View Document

01/07/241 July 2024 Appointment of Mr Michael Allen Doucet as a director on 2024-06-24

View Document

01/07/241 July 2024 Termination of appointment of David Gerard Hickey as a director on 2024-06-23

View Document

01/07/241 July 2024 Termination of appointment of Ty Lansing Garrison as a director on 2024-06-23

View Document

14/05/2414 May 2024 Previous accounting period shortened from 2023-12-31 to 2023-08-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

04/03/244 March 2024 Full accounts made up to 2022-12-31

View Document

07/11/237 November 2023 Termination of appointment of Luc Jozef Mechelaere as a director on 2023-11-07

View Document

15/09/2315 September 2023 Appointment of Mr Scott Allen Edgecombe as a director on 2023-09-01

View Document

15/09/2315 September 2023 Termination of appointment of Michael David Lawrence as a director on 2023-09-01

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

04/01/234 January 2023 Full accounts made up to 2021-12-31

View Document

25/04/2225 April 2022 Satisfaction of charge 053931970010 in full

View Document

25/04/2225 April 2022 Satisfaction of charge 053931970016 in full

View Document

25/04/2225 April 2022 Satisfaction of charge 053931970018 in full

View Document

25/04/2225 April 2022 Satisfaction of charge 053931970015 in full

View Document

25/04/2225 April 2022 Satisfaction of charge 053931970011 in full

View Document

25/04/2225 April 2022 Satisfaction of charge 053931970012 in full

View Document

25/04/2225 April 2022 Satisfaction of charge 053931970009 in full

View Document

25/04/2225 April 2022 Satisfaction of charge 053931970008 in full

View Document

25/04/2225 April 2022 Satisfaction of charge 053931970014 in full

View Document

25/04/2225 April 2022 Satisfaction of charge 053931970019 in full

View Document

25/04/2225 April 2022 Satisfaction of charge 053931970013 in full

View Document

25/04/2225 April 2022 Satisfaction of charge 053931970017 in full

View Document

09/12/219 December 2021 Full accounts made up to 2020-12-31

View Document

06/10/216 October 2021 Appointment of Mr Robert Franklin Briggs as a director on 2021-09-28

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

11/10/1911 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

07/10/187 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/08/1721 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 053931970007

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

08/03/178 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THIERRY GEORGES YVES EMILE AMAT / 01/07/2016

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/07/1626 July 2016 DIRECTOR APPOINTED MR LUC JOZEF MECHELAERE

View Document

11/04/1611 April 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

11/02/1611 February 2016 DIRECTOR APPOINTED MR THIERRY GEORGES YVES EMILE AMAT

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID MORRIS

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/05/1529 May 2015 SECOND FILING FOR FORM TM01

View Document

11/05/1511 May 2015 DIRECTOR APPOINTED MR MICHAEL DAVID LAWRENCE

View Document

09/05/159 May 2015 APPOINTMENT TERMINATED, DIRECTOR DONALD MELTZER

View Document

23/03/1523 March 2015 SAIL ADDRESS CHANGED FROM: UNITS 2 - 4 CUNNINGHAM COURT SHADSWORTH BUSINESS PARK BLACKBURN LANCASHIRE BB1 2QX UNITED KINGDOM

View Document

23/03/1523 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

25/11/1425 November 2014 AUDITOR'S RESIGNATION

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/08/1414 August 2014 ADOPT ARTICLES 23/07/2014

View Document

11/07/1411 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

11/07/1411 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

11/04/1411 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

03/06/133 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/04/1315 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

12/04/1312 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

12/04/1312 April 2013 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

24/09/1224 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/06/1213 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

13/06/1213 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/06/1213 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

14/05/1214 May 2012 VARIOUS STATEMENTS ABOUT DOCUMENTS 23/04/2012

View Document

09/05/129 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

11/04/1211 April 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

11/04/1211 April 2012 REGISTERED OFFICE CHANGED ON 11/04/2012 FROM TENSAR MANUFACTURING LTD SETT END ROAD SHADSWORTH BUSINESS PARK BLACKBURN LANCASHIRE BB1 2PU UK

View Document

20/03/1220 March 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/02/1229 February 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

29/02/1229 February 2012 SAIL ADDRESS CREATED

View Document

16/02/1216 February 2012 DIRECTOR APPOINTED MR DAVID JAMES MORRIS

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN KIELY

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED DONALD BRUCE MELTZER

View Document

24/03/1124 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

03/03/113 March 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, SECRETARY DAVID JOHNSTONE

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID JOHNSTONE

View Document

11/01/1111 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR HENDRIK JAS

View Document

26/04/1026 April 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HENDRIK ADRIAAN JAS / 01/10/2009

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/05/0927 May 2009 S519

View Document

13/05/0913 May 2009 REGISTERED OFFICE CHANGED ON 13/05/2009 FROM CUNNINGHAM COURT SHADSWORTH BUSINESS PARK BLACKBURN LANCASHIRE BB1 2QX

View Document

24/03/0924 March 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/03/0920 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 REGISTERED OFFICE CHANGED ON 20/03/2009 FROM SETT END ROAD SHADSWORTH BUSINESS PARK SHADSWORTH BLACKBURN LANCASHIRE BB1 2PU

View Document

20/03/0920 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

20/03/0920 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

07/04/087 April 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/04/084 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KIELY / 23/05/2007

View Document

04/04/084 April 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/04/0710 April 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/0620 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/07/067 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/065 July 2006 DIRECTOR RESIGNED

View Document

05/07/065 July 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

05/07/065 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/065 July 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/07/065 July 2006 NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

20/08/0520 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0529 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/04/0529 April 2005 DIRECTOR RESIGNED

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 REGISTERED OFFICE CHANGED ON 29/04/05 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ

View Document

22/04/0522 April 2005 COMPANY NAME CHANGED BROOMCO (3730) LIMITED CERTIFICATE ISSUED ON 22/04/05

View Document

15/03/0515 March 2005 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