TES CONSUMER SOLUTIONS LTD

Company Documents

DateDescription
08/09/258 September 2025 NewFull accounts made up to 2024-12-31

View Document

02/04/252 April 2025 Termination of appointment of Carl Madjid Ghatan as a director on 2025-03-31

View Document

23/01/2523 January 2025 Appointment of Mr Gordon Cripps as a director on 2025-01-23

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

25/06/2425 June 2024 Full accounts made up to 2023-12-31

View Document

23/05/2423 May 2024 Change of details for Tes-Amm Europe Holdings Ltd as a person with significant control on 2021-12-22

View Document

07/05/247 May 2024 Termination of appointment of Stephen Maxwell Graham as a director on 2024-04-17

View Document

17/04/2417 April 2024 Appointment of Mr Carl Madjid Ghatan as a director on 2024-04-17

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/10/239 October 2023 Termination of appointment of Gary Bewick Steele as a director on 2023-09-28

View Document

06/10/236 October 2023 Full accounts made up to 2022-12-31

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-05 with updates

View Document

05/01/225 January 2022 Change of name notice

View Document

05/01/225 January 2022 Certificate of change of name

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Registered office address changed from Unit 5 Radius Park Faggs Road Feltham TW14 0NG England to Blakeney Way Kingswood Lakeside Cannock WS11 8JD on 2021-12-22

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-16 with no updates

View Document

28/09/2128 September 2021 Accounts for a small company made up to 2020-12-31

View Document

06/08/216 August 2021 Termination of appointment of Amie Louise Reynolds as a director on 2021-07-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/07/2029 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

15/01/2015 January 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/11/1927 November 2019 PREVSHO FROM 29/09/2019 TO 31/12/2018

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES

View Document

29/06/1929 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 DIRECTOR APPOINTED MR GARY BEWICK STEELE

View Document

08/03/198 March 2019 DIRECTOR APPOINTED MR STEPHEN MAXWELL GRAHAM

View Document

06/03/196 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TES-AMM EUROPE HOLDINGS LTD

View Document

06/03/196 March 2019 REGISTERED OFFICE CHANGED ON 06/03/2019 FROM 3 MEADWAY CLOSE HEDNESFORD CANNOCK WS12 2PD ENGLAND

View Document

06/03/196 March 2019 CESSATION OF AMIE LOUISE REYNOLDS AS A PSC

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

27/06/1727 June 2017 Annual accounts small company total exemption made up to 29 September 2016

View Document

12/05/1712 May 2017 REGISTERED OFFICE CHANGED ON 12/05/2017 FROM 1 THE COURTYARD MARKET STREET PENKRIDGE STAFFORD STAFFORDSHIRE ST19 5DH

View Document

29/09/1629 September 2016 Annual accounts for year ending 29 Sep 2016

View Accounts

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

29/06/1629 June 2016 PREVSHO FROM 30/09/2015 TO 29/09/2015

View Document

02/11/152 November 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts for year ending 29 Sep 2015

View Accounts

15/06/1515 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/10/1427 October 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/09/1316 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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