TES INSTITUTE LIMITED

Company Documents

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

View Document

10/12/2410 December 2024 Full accounts made up to 2024-08-31

View Document

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

View Document

22/05/2422 May 2024 Change of details for Tes Global Ltd 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 Simon Simpson as a director 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

20/02/2420 February 2024 Full accounts made up to 2023-08-31

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

25/01/2325 January 2023 Full accounts made up to 2022-08-31

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

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

View Document

20/09/2220 September 2022 Certificate of change of name

View Document

20/09/2220 September 2022 Change of name notice

View Document

04/05/224 May 2022 Full accounts made up to 2021-08-31

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

09/02/229 February 2022 Satisfaction of charge 074856850002 in full

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

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

06/06/196 June 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

19/03/1919 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 074856850002

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

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

28/02/1828 February 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

30/05/1730 May 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

06/06/166 June 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

13/01/1613 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / THE RT HON THE LORD KNIGHT OF WEYMOUTH JIM KNIGHT / 04/01/2016

View Document

12/01/1612 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PINCHES / 04/01/2016

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW O'SULLIVAN

View Document

16/11/1516 November 2015 DIRECTOR APPOINTED MR NATHAN GILES RUNNICLES

View Document

11/11/1511 November 2015 PREVEXT FROM 31/07/2015 TO 31/08/2015

View Document

11/11/1511 November 2015 REGISTERED OFFICE CHANGED ON 11/11/2015 FROM 10 GREYCOAT PLACE LONDON SW1P 1SB UNITED KINGDOM

View Document

10/09/1510 September 2015 AUDITOR'S RESIGNATION

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, SECRETARY SEAN ROWLAND

View Document

17/06/1517 June 2015 DIRECTOR APPOINTED MR MATTHEW O'SULLIVAN

View Document

17/06/1517 June 2015 DIRECTOR APPOINTED THE RT HON THE LORD KNIGHT OF WEYMOUTH JIM KNIGHT

View Document

17/06/1517 June 2015 DIRECTOR APPOINTED STEPHEN PINCHES

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, DIRECTOR SEAN ROWLAND

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BREAKWELL

View Document

16/06/1516 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074856850001

View Document

20/02/1520 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR SEAN ROWLAND / 01/01/2015

View Document

20/02/1520 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BREAKWELL / 01/01/2015

View Document

20/02/1520 February 2015 SECRETARY'S CHANGE OF PARTICULARS / DR SEAN ROWLAND / 01/01/2015

View Document

30/01/1530 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 074856850001

View Document

31/12/1431 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BREAKWELL / 01/10/2014

View Document

29/12/1429 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

01/05/141 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

06/03/146 March 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

20/02/1320 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

07/01/137 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

26/09/1226 September 2012 REGISTERED OFFICE CHANGED ON 26/09/2012 FROM 83 VICTORIA STREET LONDON SW1H 0HW

View Document

27/04/1227 April 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

16/01/1216 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

14/12/1114 December 2011 PREVSHO FROM 31/01/2012 TO 31/07/2011

View Document

31/10/1131 October 2011 REGISTERED OFFICE CHANGED ON 31/10/2011 FROM 55 GLOUCESTER STREET LONDON SW1V 4DY

View Document

07/01/117 January 2011 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