TENSOR PLC

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Group of companies' accounts made up to 2024-03-31

View Document

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

View Accounts

28/09/2328 September 2023 Group of companies' accounts made up to 2023-03-31

View Document

14/09/2314 September 2023 Notification of Ashley David Smith as a person with significant control on 2023-08-01

View Document

06/09/236 September 2023 Confirmation statement made on 2023-09-06 with updates

View Document

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

View Accounts

15/12/2215 December 2022 Current accounting period shortened from 2023-05-31 to 2023-03-31

View Document

30/11/2230 November 2022 Group of companies' accounts made up to 2022-05-31

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

29/11/2129 November 2021 Group of companies' accounts made up to 2021-05-31

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

27/09/2127 September 2021 Resolutions

View Document

27/09/2127 September 2021 Resolutions

View Document

24/09/2124 September 2021 Change of share class name or designation

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/12/1411 December 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

05/12/145 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14

View Document

22/04/1422 April 2014 VARYING SHARE RIGHTS AND NAMES

View Document

17/12/1317 December 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

02/12/132 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13

View Document

06/12/126 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12

View Document

23/11/1223 November 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

14/11/1214 November 2012 REGISTERED OFFICE CHANGED ON 14/11/2012 FROM
19/20 HYDE PARK PLACE
LONDON
W2 2LP

View Document

06/12/116 December 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

05/12/115 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11

View Document

01/02/111 February 2011 Annual return made up to 20 November 2010 with full list of shareholders

View Document

30/11/1030 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL VAUGHAN SMITH / 20/11/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY DAVID SMITH / 20/11/2009

View Document

25/01/1025 January 2010 Annual return made up to 20 November 2009 with full list of shareholders

View Document

03/12/093 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09

View Document

05/11/095 November 2009 AUDITOR'S RESIGNATION

View Document

27/12/0827 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/08

View Document

24/12/0824 December 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 RETURN MADE UP TO 20/11/07; NO CHANGE OF MEMBERS

View Document

28/12/0728 December 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/07

View Document

13/02/0713 February 2007 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/05

View Document

04/01/054 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/03

View Document

18/11/0318 November 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 AMENDING 123

View Document

17/02/0317 February 2003 AMENDING 122.AMALGAMATION

View Document

17/02/0317 February 2003 AMENDING RESOLUTION I/C N/C

View Document

12/02/0312 February 2003 NC INC ALREADY ADJUSTED 01/10/02

View Document

12/02/0312 February 2003 NC INC ALREADY ADJUSTED 01/10/02

View Document

12/02/0312 February 2003 CONSO DIV 01/10/02

View Document

22/01/0322 January 2003 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

26/10/0226 October 2002 � NC 50000/2050000 01/10/02

View Document

26/10/0226 October 2002 CONSO 01/10/02

View Document

26/10/0226 October 2002 NC INC ALREADY ADJUSTED 01/10/02

View Document

26/10/0226 October 2002 RE SHARES 01/10/02

View Document

11/10/0211 October 2002 ACC. REF. DATE SHORTENED FROM 30/11/02 TO 31/05/02

View Document

14/06/0214 June 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

04/02/024 February 2002 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

28/06/0128 June 2001 S-DIV 02/10/00

View Document

28/06/0128 June 2001 SUBDIVIDE SHARES 01/10/00

View Document

11/01/0111 January 2001 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

20/10/0020 October 2000 S-DIV 21/09/00

View Document

12/10/0012 October 2000 NEW SECRETARY APPOINTED

View Document

09/10/009 October 2000 VARYING SHARE RIGHTS AND NAMES 21/09/00

View Document

21/06/0021 June 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

07/01/007 January 2000 RE SHARES 29/12/99

View Document

07/01/007 January 2000 S-DIV 29/12/99

View Document

04/01/004 January 2000 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

10/12/9810 December 1998 NEW DIRECTOR APPOINTED

View Document

10/12/9810 December 1998 NEW SECRETARY APPOINTED

View Document

10/12/9810 December 1998 SECRETARY RESIGNED

View Document

10/12/9810 December 1998 DIRECTOR RESIGNED

View Document

10/12/9810 December 1998 DIRECTOR RESIGNED

View Document

30/11/9830 November 1998 NEW DIRECTOR APPOINTED

View Document

30/11/9830 November 1998 APPLICATION COMMENCE BUSINESS

View Document

30/11/9830 November 1998 REGISTERED OFFICE CHANGED ON 30/11/98 FROM: C/O RM COMPANY SERVICES SECOND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3JL

View Document

30/11/9830 November 1998 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

20/11/9820 November 1998 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