TES CAES TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-10-24 with updates

View Document

21/06/2421 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

30/05/2430 May 2024 Cessation of Storelectric Limited as a person with significant control on 2024-05-22

View Document

30/05/2430 May 2024 Notification of Storelectric Technology Limited as a person with significant control on 2024-05-22

View Document

23/05/2423 May 2024 Previous accounting period shortened from 2024-10-31 to 2024-03-31

View Document

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

View Document

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

View Accounts

07/11/237 November 2023 Confirmation statement made on 2023-10-24 with updates

View Document

06/11/236 November 2023 Termination of appointment of Mark Aidan Howitt as a director on 2023-09-21

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

20/07/2320 July 2023 Cessation of Jeffrey Thomas Draper as a person with significant control on 2023-06-15

View Document

20/07/2320 July 2023 Notification of Storelectric Limited as a person with significant control on 2023-06-15

View Document

20/07/2320 July 2023 Cessation of Tallat Mahmood Azad as a person with significant control on 2023-06-15

View Document

20/07/2320 July 2023 Cessation of Mark Aidan Howitt as a person with significant control on 2023-06-15

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

31/01/2331 January 2023 Confirmation statement made on 2022-10-24 with no updates

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

01/02/221 February 2022 Compulsory strike-off action has been discontinued

View Document

01/02/221 February 2022 Compulsory strike-off action has been discontinued

View Document

31/01/2231 January 2022 Confirmation statement made on 2021-10-24 with no updates

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

11/09/2011 September 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

18/08/2018 August 2020 REGISTERED OFFICE CHANGED ON 18/08/2020 FROM 15 WEAVER CLOSE ALSAGER STOKE-ON-TRENT ST7 2NZ UNITED KINGDOM

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

08/08/198 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 APPOINTMENT TERMINATED, DIRECTOR GORDON HUNT

View Document

27/06/1927 June 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN HARNISCHFEGER

View Document

25/06/1925 June 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/11/1729 November 2017 ADOPT ARTICLES 21/11/2017

View Document

23/11/1723 November 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/11/1723 November 2017 16/11/17 STATEMENT OF CAPITAL GBP 1125.59

View Document

22/11/1722 November 2017 DIRECTOR APPOINTED MR CHRISTIAN WILHELM WALTER HARNISCHFEGER

View Document

22/11/1722 November 2017 21/11/17 STATEMENT OF CAPITAL GBP 1875.98

View Document

22/11/1722 November 2017 DIRECTOR APPOINTED MR GORDON THOMAS HUNT

View Document

25/10/1725 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information