TES CAES TECHNOLOGY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
12/11/2412 November 2024 | Confirmation statement made on 2024-10-24 with updates |
21/06/2421 June 2024 | Total exemption full accounts made up to 2023-10-31 |
30/05/2430 May 2024 | Cessation of Storelectric Limited as a person with significant control on 2024-05-22 |
30/05/2430 May 2024 | Notification of Storelectric Technology Limited as a person with significant control on 2024-05-22 |
23/05/2423 May 2024 | Previous accounting period shortened from 2024-10-31 to 2024-03-31 |
09/04/249 April 2024 | Registered office address changed from 2 Howick Park Avenue Penwortham Preston United Kingdom PR1 0LS England to Meacher-Jones 6 st John's Court Vicars Lane Chester Cheshire CH1 1QE on 2024-04-09 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/11/237 November 2023 | Confirmation statement made on 2023-10-24 with updates |
06/11/236 November 2023 | Termination of appointment of Mark Aidan Howitt as a director on 2023-09-21 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
20/07/2320 July 2023 | Cessation of Jeffrey Thomas Draper as a person with significant control on 2023-06-15 |
20/07/2320 July 2023 | Notification of Storelectric Limited as a person with significant control on 2023-06-15 |
20/07/2320 July 2023 | Cessation of Tallat Mahmood Azad as a person with significant control on 2023-06-15 |
20/07/2320 July 2023 | Cessation of Mark Aidan Howitt as a person with significant control on 2023-06-15 |
01/02/231 February 2023 | Compulsory strike-off action has been discontinued |
01/02/231 February 2023 | Compulsory strike-off action has been discontinued |
31/01/2331 January 2023 | Confirmation statement made on 2022-10-24 with no updates |
10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
01/02/221 February 2022 | Compulsory strike-off action has been discontinued |
01/02/221 February 2022 | Compulsory strike-off action has been discontinued |
31/01/2231 January 2022 | Confirmation statement made on 2021-10-24 with no updates |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
11/09/2011 September 2020 | 31/10/19 TOTAL EXEMPTION FULL |
18/08/2018 August 2020 | REGISTERED OFFICE CHANGED ON 18/08/2020 FROM 15 WEAVER CLOSE ALSAGER STOKE-ON-TRENT ST7 2NZ UNITED KINGDOM |
04/12/194 December 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
08/08/198 August 2019 | 31/10/18 TOTAL EXEMPTION FULL |
27/06/1927 June 2019 | APPOINTMENT TERMINATED, DIRECTOR GORDON HUNT |
27/06/1927 June 2019 | APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN HARNISCHFEGER |
25/06/1925 June 2019 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
06/11/186 November 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
29/11/1729 November 2017 | ADOPT ARTICLES 21/11/2017 |
23/11/1723 November 2017 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
23/11/1723 November 2017 | 16/11/17 STATEMENT OF CAPITAL GBP 1125.59 |
22/11/1722 November 2017 | DIRECTOR APPOINTED MR CHRISTIAN WILHELM WALTER HARNISCHFEGER |
22/11/1722 November 2017 | 21/11/17 STATEMENT OF CAPITAL GBP 1875.98 |
22/11/1722 November 2017 | DIRECTOR APPOINTED MR GORDON THOMAS HUNT |
25/10/1725 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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