TES MANAGEMENT PLC

Company Documents

DateDescription
20/06/2520 June 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/10/2410 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

03/06/243 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

03/06/243 June 2024 Registered office address changed from C/O Mcfaddens Llp City Tower - Level 5 40 Basinghall Street London EC2V 5DE England to C/O Mcfaddens Llp, 80 Coleman Street London EC2R 5BJ on 2024-06-03

View Document

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

View Accounts

04/10/234 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

20/06/2320 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

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

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

16/07/2116 July 2021 Amended accounts for a dormant company made up to 2019-12-31

View Document

16/07/2116 July 2021 Amended accounts for a dormant company made up to 2020-12-31

View Document

29/06/2129 June 2021 Termination of appointment of John Terence Lister as a director on 2021-06-16

View Document

29/06/2129 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

29/06/2129 June 2021 Appointment of Eaa Holdings Limited as a director on 2021-06-16

View Document

29/06/2129 June 2021 Notification of Eaa Holdings Limited as a person with significant control on 2021-06-16

View Document

29/06/2129 June 2021 Cessation of Ecb Services Limited as a person with significant control on 2021-06-16

View Document

29/06/2129 June 2021 Termination of appointment of Ecb Services Limited as a director on 2021-06-16

View Document

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

View Accounts

08/01/208 January 2020 COMMENCE BUSINESS AND BORROW

View Document

08/01/208 January 2020 APPLICATION COMMENCE BUSINESS

View Document

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

View Accounts

13/11/1913 November 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 27/09/2019

View Document

27/09/1927 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ECB SERVICES LIMITED

View Document

27/09/1927 September 2019 27/09/19 STATEMENT OF CAPITAL GBP 19000

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN ROWBOTHAM

View Document

27/09/1927 September 2019 CORPORATE DIRECTOR APPOINTED ECB SERVICES LIMITED

View Document

27/09/1927 September 2019 DIRECTOR APPOINTED MR TIMOTHY CHAWNER

View Document

27/09/1927 September 2019 CESSATION OF HAMIRAH HOLDINGS LIMITED AS A PSC

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, DIRECTOR HAMIRAH HOLDINGS LIMITWED

View Document

08/07/198 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

08/07/198 July 2019 COMPANY NAME CHANGED FUTURE ENERGY RESOURCES PLC CERTIFICATE ISSUED ON 08/07/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

05/06/185 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

20/06/1720 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

26/06/1626 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

10/03/1610 March 2016 REGISTERED OFFICE CHANGED ON 10/03/2016 FROM
CITY TOWER 40 BASINGHALL STREET
LONDON
EC2V 5DE

View Document

10/03/1610 March 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

10/03/1610 March 2016 REGISTERED OFFICE CHANGED ON 10/03/2016 FROM CITY TOWER 40 BASINGHALL STREET LONDON EC2V 5DE

View Document

12/01/1512 January 2015 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document

12/01/1512 January 2015 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