TENSATOR LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Register inspection address has been changed from 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

11/10/2411 October 2024 Full accounts made up to 2023-12-31

View Document

07/02/247 February 2024 Termination of appointment of Stephen Rushworth Smith as a director on 2024-01-25

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

09/08/239 August 2023 Full accounts made up to 2022-12-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

22/09/2222 September 2022 Appointment of Mr Nathan Michael Cook as a director on 2022-09-21

View Document

09/01/229 January 2022 Full accounts made up to 2020-12-31

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

19/03/2019 March 2020 SAIL ADDRESS CHANGED FROM: WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 1SH UNITED KINGDOM

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

22/03/1922 March 2019 DIRECTOR APPOINTED MR STEPHEN RUSHWORTH SMITH

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW HETZEL

View Document

05/06/185 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/08/179 August 2017 DIRECTOR APPOINTED ANDREW HETZEL

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN KUNZ

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

08/01/178 January 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/10/1627 October 2016 DIRECTOR APPOINTED MR COLIN JAMES KUNZ

View Document

13/04/1613 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

27/10/1527 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/10/151 October 2015 ADOPT ARTICLES 22/06/2015

View Document

11/08/1511 August 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

10/08/1510 August 2015 REGISTERED OFFICE CHANGED ON 10/08/2015 FROM UNIT 1 DANBURY COURT LINFORD WOOD MILTON KEYNES BUCKINGHAMSHIRE MK14 6TS

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR BEN GALE

View Document

30/06/1530 June 2015 DIRECTOR APPOINTED MR ALAN ROBERT MCPHERSON

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIAN DAY

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, SECRETARY ADRIAN DAY

View Document

19/03/1519 March 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN MCPHERSON

View Document

19/03/1519 March 2015 DIRECTOR APPOINTED MR BEN MAJOR GALE

View Document

22/09/1422 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/07/1430 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

10/04/1410 April 2014 SAIL ADDRESS CREATED

View Document

10/04/1410 April 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 877-INST CREATE CHARGES:EW & NI

View Document

30/10/1330 October 2013 AUD RES SECT 519

View Document

15/08/1315 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/08/138 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

27/11/1227 November 2012 25/10/12 STATEMENT OF CAPITAL GBP 85001

View Document

03/08/123 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

27/06/1227 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

21/06/1221 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

21/06/1221 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

21/06/1221 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

21/06/1221 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

21/06/1221 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

08/06/128 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED MR ADRIAN JAMES DAY

View Document

22/02/1222 February 2012 SECRETARY APPOINTED ADRIAN JAMES DAY

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, SECRETARY ALAN MCPHERSON

View Document

01/08/111 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

16/06/1116 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/08/1012 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

20/07/1020 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/01/1012 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/12/0921 December 2009 APPOINTMENT TERMINATED, DIRECTOR ERIC VAN DEN EIJNDEN

View Document

11/12/0911 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

03/08/093 August 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

27/11/0827 November 2008 RETURN MADE UP TO 27/07/08; NO CHANGE OF MEMBERS

View Document

19/08/0819 August 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/08/0818 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

18/08/0818 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

15/08/0815 August 2008 APPOINTMENT TERMINATED DIRECTOR JEREMY WILLIMAN

View Document

15/08/0815 August 2008 DIRECTOR APPOINTED ERIC HENRICUS LAURENS ANTONIUS VAN DEN EIJNDEN

View Document

15/08/0815 August 2008 DIRECTOR APPOINTED ALAN MCPHERSON

View Document

13/08/0813 August 2008 ADOPT MEM AND ARTS 05/08/2008

View Document

12/08/0812 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

07/08/087 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

07/08/087 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

28/07/0828 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/07/0821 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY WILLIMAN / 14/07/2008

View Document

06/12/076 December 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/10/072 October 2007 RETURN MADE UP TO 27/07/07; NO CHANGE OF MEMBERS

View Document

11/03/0711 March 2007 SECRETARY RESIGNED

View Document

11/03/0711 March 2007 NEW SECRETARY APPOINTED

View Document

02/03/072 March 2007 ARTICLES OF ASSOCIATION

View Document

02/03/072 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/11/0615 November 2006 SECRETARY RESIGNED

View Document

22/08/0622 August 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

14/03/0614 March 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

18/02/0618 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/069 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/068 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0620 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/0620 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/0620 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/059 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

27/07/0527 July 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

28/07/0428 July 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

14/12/0314 December 2003 NEW SECRETARY APPOINTED

View Document

14/12/0314 December 2003 SECRETARY RESIGNED

View Document

14/09/0314 September 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

04/09/024 September 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0214 June 2002 REGISTERED OFFICE CHANGED ON 14/06/02 FROM: MAIDSTONE KINGSTON MILTON KEYNES BUCKINGHAMSHIRE MK10 0BH

View Document

12/06/0212 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0216 April 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

18/03/0218 March 2002 DIRECTOR RESIGNED

View Document

18/03/0218 March 2002 NEW SECRETARY APPOINTED

View Document

18/03/0218 March 2002 £ IC 100000/85000 20/12/01 £ SR 15000@1=15000

View Document

18/03/0218 March 2002 SECRETARY RESIGNED

View Document

19/12/0119 December 2001 COMPANY NAME CHANGED TENSABARRIER LIMITED CERTIFICATE ISSUED ON 19/12/01

View Document

13/08/0113 August 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 30/09/01

View Document

10/04/0110 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0012 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/006 October 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 29/09/00

View Document

06/10/006 October 2000 £ NC 1000/100000 29/09/00

View Document

06/10/006 October 2000 SECRETARY RESIGNED

View Document

06/10/006 October 2000 DIRECTOR RESIGNED

View Document

06/10/006 October 2000 NEW DIRECTOR APPOINTED

View Document

06/10/006 October 2000 NEW SECRETARY APPOINTED

View Document

06/10/006 October 2000 NEW DIRECTOR APPOINTED

View Document

06/10/006 October 2000 REGISTERED OFFICE CHANGED ON 06/10/00 FROM: 352 SILBURY COURT SILBURY BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 2AF

View Document

06/10/006 October 2000 ADOPT ARTICLES 29/09/00

View Document

28/09/0028 September 2000 COMPANY NAME CHANGED SILBURY 218 LIMITED CERTIFICATE ISSUED ON 28/09/00

View Document

03/08/003 August 2000 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