TES MECH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewCertificate of change of name

View Document (might not be available)

08/05/258 May 2025 Satisfaction of charge 098732190001 in full

View Document (might not be available)

29/04/2529 April 2025 Amended total exemption full accounts made up to 2024-12-31

View Document (might not be available)

29/04/2529 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

15/11/2415 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document (might not be available)

26/06/2426 June 2024 Unaudited abridged accounts made up to 2023-12-31

View Document (might not be available)

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

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document (might not be available)

15/09/2315 September 2023 Total exemption full accounts made up to 2022-12-31

View Document (might not be available)

15/07/2315 July 2023 Termination of appointment of Thomas Spencer as a director on 2023-07-06

View Document (might not be available)

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

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-11-15 with no updates

View Document (might not be available)

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

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-15 with updates

View Document (might not be available)

21/01/2121 January 2021 30/11/20 TOTAL EXEMPTION FULL

View Document (might not be available)

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 15/11/20, WITH UPDATES

View Document (might not be available)

30/09/2030 September 2020 CHANGE PERSON AS DIRECTOR

View Document (might not be available)

27/09/2027 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM SPENCER / 27/09/2020

View Document (might not be available)

02/06/202 June 2020 30/11/19 TOTAL EXEMPTION FULL

View Document (might not be available)

06/05/206 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 098732190001

View Document (might not be available)

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES

View Document (might not be available)

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

07/08/197 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document (might not be available)

05/08/195 August 2019 DIRECTOR APPOINTED MR JOHN PATRICK JOY

View Document (might not be available)

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK JOY / 15/12/2018

View Document (might not be available)

30/12/1830 December 2018 REGISTERED OFFICE CHANGED ON 30/12/2018 FROM FINANCE HOUSE 6 PARKSIDE COURT GREENHOUGH ROAD LICHFIELD STAFFORDSHIRE WS13 7FE UNITED KINGDOM

View Document (might not be available)

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES

View Document (might not be available)

31/07/1831 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document (might not be available)

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES

View Document (might not be available)

15/02/1715 February 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document (might not be available)

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document (might not be available)

15/12/1615 December 2016 DIRECTOR APPOINTED MR ADAM SPENCER

View Document (might not be available)

15/12/1615 December 2016 01/01/16 STATEMENT OF CAPITAL GBP 450

View Document (might not be available)

15/12/1615 December 2016 01/12/15 STATEMENT OF CAPITAL GBP 425

View Document (might not be available)

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

18/11/1618 November 2016 REGISTERED OFFICE CHANGED ON 18/11/2016 FROM 5 JARDINE HOUSE, HARROVIAN BUSINESS VILLAGE BESSBOROUGH ROAD HARROW-ON-THE-HILL MIDDLESEX HA1 3EX UNITED KINGDOM

View Document (might not be available)

16/11/1516 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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