TENSET TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/05/2510 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

10/05/2410 May 2024 Director's details changed for Colin James Davys Manning on 2024-05-10

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

30/10/2230 October 2022 Micro company accounts made up to 2022-01-31

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/10/2131 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

17/05/2017 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

22/10/1922 October 2019 SECRETARY'S CHANGE OF PARTICULARS / COLIN JAMES DAVYS MANNING / 22/10/2019

View Document

22/10/1922 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JAMES DAVYS MANNING / 22/10/2019

View Document

22/10/1922 October 2019 PSC'S CHANGE OF PARTICULARS / MR COLIN JAMES DAVYS MANNING / 22/10/2019

View Document

03/07/193 July 2019 PREVEXT FROM 30/10/2018 TO 31/01/2019

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/08/1810 August 2018 APPOINTMENT TERMINATED, DIRECTOR LEWIS MANNING

View Document

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/17

View Document

10/06/1810 June 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

10/06/1810 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN JAMES DAVYS MANNING

View Document

30/10/1730 October 2017 Annual accounts for year ending 30 Oct 2017

View Accounts

30/07/1730 July 2017 Annual accounts small company total exemption made up to 30 October 2016

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, NO UPDATES

View Document

05/07/175 July 2017 DIRECTOR APPOINTED MR LEWIS WILLIAM DAVYS MANNING

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR LILLI-GAIL BARRETT-PAYTON

View Document

30/10/1630 October 2016 Annual accounts for year ending 30 Oct 2016

View Accounts

30/07/1630 July 2016 Annual accounts small company total exemption made up to 30 October 2015

View Document

25/07/1625 July 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts for year ending 30 Oct 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 30 October 2014

View Document

11/06/1511 June 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts for year ending 30 Oct 2014

View Accounts

08/08/148 August 2014 Annual accounts small company total exemption made up to 30 October 2013

View Document

30/06/1430 June 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 30 October 2012

View Document

20/06/1320 June 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

21/01/1321 January 2013 PREVEXT FROM 30/04/2012 TO 30/10/2012

View Document

12/06/1212 June 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/07/1114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JAMES DAVYS MANNING / 30/04/2011

View Document

14/07/1114 July 2011 SECRETARY'S CHANGE OF PARTICULARS / COLIN JAMES DAVYS MANNING / 30/04/2011

View Document

14/07/1114 July 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/06/1016 June 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

25/06/0925 June 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

11/02/0911 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/02/0911 February 2009 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED DIRECTOR GILLIAN MANNING

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

14/12/0714 December 2007 NEW DIRECTOR APPOINTED

View Document

06/09/076 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/076 September 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

05/10/055 October 2005 REGISTERED OFFICE CHANGED ON 05/10/05 FROM: 38 STATION ROAD CAMBRIDGE CB1 2JH

View Document

27/05/0527 May 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 LOCATION OF REGISTER OF MEMBERS

View Document

18/02/0418 February 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0418 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0416 February 2004 REGISTERED OFFICE CHANGED ON 16/02/04 FROM: 207 HILLS ROAD CAMBRIDGE CB2 2RN

View Document

20/08/0320 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

17/05/0317 May 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

07/06/027 June 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

22/05/0122 May 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

07/06/007 June 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

08/11/998 November 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

09/05/999 May 1999 RETURN MADE UP TO 10/05/99; NO CHANGE OF MEMBERS

View Document

20/11/9820 November 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 30/04/99

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/05/9821 May 1998 RETURN MADE UP TO 10/05/98; FULL LIST OF MEMBERS

View Document

26/09/9726 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/06/978 June 1997 RETURN MADE UP TO 10/05/97; FULL LIST OF MEMBERS

View Document

19/05/9719 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9719 May 1997 REGISTERED OFFICE CHANGED ON 19/05/97 FROM: 34MARYS MEAD HAZLEMERE HIGH WYCOMBE BUCKS HP15 7DS

View Document

19/05/9719 May 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/9617 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/05/969 May 1996 RETURN MADE UP TO 16/05/96; FULL LIST OF MEMBERS

View Document

19/10/9519 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

22/05/9522 May 1995 RETURN MADE UP TO 16/05/95; FULL LIST OF MEMBERS

View Document

11/05/9511 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/944 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

07/07/947 July 1994 RETURN MADE UP TO 16/05/94; NO CHANGE OF MEMBERS

View Document

14/12/9314 December 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

08/07/938 July 1993 RETURN MADE UP TO 16/05/93; NO CHANGE OF MEMBERS

View Document

08/07/938 July 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/10/9215 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

14/07/9214 July 1992 RETURN MADE UP TO 16/05/92; FULL LIST OF MEMBERS

View Document

14/07/9214 July 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/11/917 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

02/07/912 July 1991 RETURN MADE UP TO 16/05/91; NO CHANGE OF MEMBERS

View Document

24/04/9124 April 1991 RETURN MADE UP TO 29/11/90; FULL LIST OF MEMBERS

View Document

17/12/9017 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

25/07/9025 July 1990 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/12

View Document

25/07/9025 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/07/9025 July 1990 REGISTERED OFFICE CHANGED ON 25/07/90 FROM: NORFOLK HOUSE 301 HISTON ROAD CAMBRIDGE CB4 3NF

View Document

05/03/905 March 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/08

View Document

06/10/896 October 1989 REGISTERED OFFICE CHANGED ON 06/10/89 FROM: 74 CHERRY HINTON ROAD CAMBRIDGE CB1 4AG

View Document

04/10/894 October 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/08/8930 August 1989 ALTER MEM AND ARTS 140889

View Document

25/08/8925 August 1989 COMPANY NAME CHANGED TAPNEAT LIMITED CERTIFICATE ISSUED ON 29/08/89

View Document

23/08/8923 August 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/08/8923 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/08/8921 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/08/8921 August 1989 REGISTERED OFFICE CHANGED ON 21/08/89 FROM: 2, BACHES STREET LONDON N1 6UB

View Document

21/08/8921 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/8916 May 1989 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