TES RAIL SOLUTIONS LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

10/02/2510 February 2025 Application to strike the company off the register

View Document

17/06/2417 June 2024 Change of name notice

View Document

17/06/2417 June 2024 Certificate of change of name

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

12/09/2312 September 2023

View Document

12/09/2312 September 2023

View Document

12/09/2312 September 2023 Audit exemption subsidiary accounts made up to 2022-11-25

View Document

12/09/2312 September 2023

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-06 with updates

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-06 with updates

View Document

05/01/225 January 2022 Director's details changed for Mr Derek Justin Loyall White on 2022-01-05

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES

View Document

06/08/196 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES

View Document

07/01/197 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JUSTIN LOYALL WHITE / 07/01/2019

View Document

05/09/185 September 2018 31/01/18 TOTAL EXEMPTION FULL

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 06/01/18, WITH UPDATES

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 DIRECTOR APPOINTED MR DAVID MICHAEL MCLOUGHLIN

View Document

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

View Accounts

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

05/01/175 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN CRAIG EVANS / 05/01/2017

View Document

05/01/175 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JUSTIN LOYALL WHITE / 05/01/2017

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

11/02/1611 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

06/01/166 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/07/152 July 2015 DIRECTOR APPOINTED MR DEREK JUSTIN LOYALL WHITE

View Document

01/07/151 July 2015 DIRECTOR APPOINTED MR ALLAN CRAIG EVANS

View Document

23/06/1523 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 032989230002

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN HYDE

View Document

19/03/1519 March 2015 APPOINTMENT TERMINATED, DIRECTOR ALLAN EVANS

View Document

02/02/152 February 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

07/07/147 July 2014 DIRECTOR APPOINTED MR MARTIN GARETH HYDE

View Document

24/03/1424 March 2014 APPOINTMENT TERMINATED, DIRECTOR GARY BRACKLEY

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/01/1428 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

01/11/131 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN BRACKLEY / 01/11/2013

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/07/1331 July 2013 DIRECTOR APPOINTED MR GARY BRACKLEY

View Document

29/05/1329 May 2013 APPOINTMENT TERMINATED, DIRECTOR JAN HINDHAUGH

View Document

10/05/1310 May 2013 VARYING SHARE RIGHTS AND NAMES

View Document

10/05/1310 May 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY LEONARD EVANS / 11/02/2013

View Document

11/02/1311 February 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL GREGAN

View Document

11/02/1311 February 2013 DIRECTOR APPOINTED MR ALLAN CRAIG EVANS

View Document

11/02/1311 February 2013 DIRECTOR APPOINTED MRS JAN HINDHAUGH

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/01/1329 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/01/1329 January 2013 COMPANY NAME CHANGED ANGLIAN FIRST TRAINING LIMITED CERTIFICATE ISSUED ON 29/01/13

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

10/01/1210 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

29/09/1129 September 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/09/1129 September 2011 COMPANY NAME CHANGED TONY EVANS SERVICES (TRAINING) LIMITED CERTIFICATE ISSUED ON 29/09/11

View Document

03/03/113 March 2011 DIRECTOR APPOINTED MR PAUL DAVID GREGAN

View Document

20/01/1120 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY LEONARD EVANS / 01/05/2010

View Document

26/01/1026 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED SECRETARY CHERYL HARRISON

View Document

12/01/0912 January 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

25/01/0825 January 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

01/02/071 February 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

27/01/0627 January 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

05/08/055 August 2005 DIRECTOR RESIGNED

View Document

17/01/0517 January 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 NEW SECRETARY APPOINTED

View Document

10/03/0410 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/0425 February 2004 SECRETARY RESIGNED

View Document

14/01/0414 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

19/09/0319 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/032 September 2003 NEW SECRETARY APPOINTED

View Document

02/09/032 September 2003 DIRECTOR RESIGNED

View Document

02/09/032 September 2003 REGISTERED OFFICE CHANGED ON 02/09/03 FROM: TES HOUSE HEATH BUSINESS PARK COLCHESTER ESSEX CO2 8GU

View Document

02/09/032 September 2003 SECRETARY RESIGNED

View Document

02/09/032 September 2003 NEW DIRECTOR APPOINTED

View Document

02/09/032 September 2003 NEW DIRECTOR APPOINTED

View Document

10/06/0310 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

08/02/038 February 2003 RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 REGISTERED OFFICE CHANGED ON 20/05/02 FROM: ANGLIA HOUSE NORTH STATION ROAD COLCHESTER CO1 1SB

View Document

07/05/027 May 2002 RETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 RETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 DIRECTOR RESIGNED

View Document

07/11/007 November 2000 NEW DIRECTOR APPOINTED

View Document

21/09/0021 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

30/12/9930 December 1999 RETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

12/01/9912 January 1999 RETURN MADE UP TO 06/01/99; FULL LIST OF MEMBERS

View Document

06/11/986 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

22/05/9822 May 1998 DIRECTOR RESIGNED

View Document

01/02/981 February 1998 RETURN MADE UP TO 06/01/98; FULL LIST OF MEMBERS

View Document

30/07/9730 July 1997 NEW SECRETARY APPOINTED

View Document

30/07/9730 July 1997 SECRETARY RESIGNED

View Document

13/01/9713 January 1997 DIRECTOR RESIGNED

View Document

13/01/9713 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/01/9713 January 1997 SECRETARY RESIGNED

View Document

13/01/9713 January 1997 NEW DIRECTOR APPOINTED

View Document

06/01/976 January 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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