TESSMILL LIMITED

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 NewConfirmation statement made on 2025-07-19 with no updates

View Document

25/02/2525 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/02/2421 February 2024 Registered office address changed from Windsor House a1 Business Park at Long Bennington Nottinghamshire NG23 5JR to Tower House Lucy Tower Street Lincoln LN1 1XW on 2024-02-21

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

13/09/2313 September 2023 Termination of appointment of Streets Financial Consulting Plc as a secretary on 2022-05-31

View Document

19/07/2319 July 2023 Cessation of David Mcmullan as a person with significant control on 2023-05-31

View Document

19/07/2319 July 2023 Change of details for Mrs Sally Mcmullan as a person with significant control on 2023-05-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-19 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

11/05/2311 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

13/05/2113 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

12/03/1912 March 2019 31/05/18 UNAUDITED ABRIDGED

View Document

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

07/08/187 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MCMULLAN

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/03/1829 March 2018 31/05/17 UNAUDITED ABRIDGED

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

08/08/178 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY MCMULLAN / 08/08/2017

View Document

08/08/178 August 2017 PSC'S CHANGE OF PARTICULARS / MRS SALLY MCMULLAN / 08/08/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

05/08/155 August 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

05/08/155 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / SALLY MCMULLAN / 19/07/2015

View Document

15/04/1515 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 051832300002

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/07/1424 July 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

25/04/1425 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 051832300001

View Document

17/03/1417 March 2014 REGISTERED OFFICE CHANGED ON 17/03/2014 FROM ST PETER'S CHAMBERS 2 BATH STREET GRANTHAM LINCS NG31 6EG

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

14/08/1314 August 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

24/08/1224 August 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

08/08/118 August 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY MCMULLAN / 16/07/2010

View Document

06/08/106 August 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

06/08/106 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STREETS FINANCIAL CONSULTING PLC / 19/07/2010

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

24/07/0924 July 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 PREVSHO FROM 31/07/2008 TO 31/05/2008

View Document

15/10/0715 October 2007 NEW SECRETARY APPOINTED

View Document

15/10/0715 October 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 REGISTERED OFFICE CHANGED ON 29/08/07 FROM: WOODLAND DRIVE ALMA PARK INDUSTRIAL ESTATE GRANTHAM LINCS NG31 9DJ

View Document

16/05/0716 May 2007 SECRETARY RESIGNED

View Document

16/05/0716 May 2007 DIRECTOR RESIGNED

View Document

16/05/0716 May 2007 REGISTERED OFFICE CHANGED ON 16/05/07 FROM: JERUSALEM FARM SKELLINGTHORPE LINCOLN LINCOLNSHIRE LN6 4RL

View Document

22/08/0622 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/064 August 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 NEW SECRETARY APPOINTED

View Document

31/07/0631 July 2006 NEW DIRECTOR APPOINTED

View Document

31/07/0631 July 2006 SECRETARY RESIGNED

View Document

29/11/0529 November 2005 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

18/11/0518 November 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

06/10/046 October 2004 NEW SECRETARY APPOINTED

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 DIRECTOR RESIGNED

View Document

06/10/046 October 2004 SECRETARY RESIGNED

View Document

22/09/0422 September 2004 REGISTERED OFFICE CHANGED ON 22/09/04 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

19/07/0419 July 2004 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