TES GLOBAL SERVICES LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

14/04/2514 April 2025

View Document

14/04/2514 April 2025 Audit exemption subsidiary accounts made up to 2024-08-31

View Document

14/04/2514 April 2025

View Document

14/04/2514 April 2025

View Document

04/07/244 July 2024 Director's details changed for Kayleigh Louise Wright on 2024-06-28

View Document

23/05/2423 May 2024 Change of details for Tes Global Limited as a person with significant control on 2024-05-22

View Document

16/05/2416 May 2024 Director's details changed for Mr Roderick John Williams on 2024-05-15

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

02/04/242 April 2024 Termination of appointment of Paul Simpson as a secretary on 2024-03-31

View Document

02/04/242 April 2024 Appointment of Kayleigh Louise Wright as a director on 2024-04-01

View Document

02/04/242 April 2024 Termination of appointment of Paul Simon Simpson as a director on 2024-03-31

View Document

27/02/2427 February 2024

View Document

27/02/2427 February 2024 Audit exemption subsidiary accounts made up to 2023-08-31

View Document

27/02/2427 February 2024

View Document

27/02/2427 February 2024

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

25/05/2325 May 2023

View Document

25/05/2325 May 2023 Audit exemption subsidiary accounts made up to 2022-08-31

View Document

25/05/2325 May 2023

View Document

25/05/2325 May 2023

View Document

03/05/233 May 2023

View Document

03/05/233 May 2023

View Document

07/10/227 October 2022 Registered office address changed from 26 Red Lion Square London WC1R 4HQ United Kingdom to Building 3 st Paul's Place Norfolk Street Sheffield S1 2JE on 2022-10-07

View Document

10/05/2210 May 2022

View Document

09/02/229 February 2022 Satisfaction of charge 108534450001 in full

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

08/07/208 July 2020 DIRECTOR APPOINTED MR RODERICK JOHN WILLIAMS

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT GRIMSHAW

View Document

10/01/2010 January 2020 SAIL ADDRESS CREATED

View Document

10/01/2010 January 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

08/04/198 April 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

19/03/1919 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108534450001

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

19/05/1819 May 2018 SECRETARY APPOINTED MR PAUL SIMPSON

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED MR PAUL SIMPSON

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, DIRECTOR NATHAN RUNNICLES

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, SECRETARY NATHAN RUNNICLES

View Document

25/07/1725 July 2017 CURREXT FROM 31/07/2018 TO 31/08/2018

View Document

06/07/176 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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