THE TENSAR GROUP LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Full accounts made up to 2024-08-31

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

02/08/242 August 2024 Full accounts made up to 2023-08-31

View Document

02/07/242 July 2024 Appointment of Mr Michael Allen Doucet as a director on 2024-06-24

View Document

02/07/242 July 2024 Appointment of Mr Christopher Paul Buchanan as a director on 2024-06-24

View Document

01/07/241 July 2024 Termination of appointment of David Gerard Hickey as a director on 2024-06-23

View Document

01/07/241 July 2024 Termination of appointment of Ty Lansing Garrison as a director on 2024-06-23

View Document

01/07/241 July 2024 Appointment of Mr Mark Alexander Sherlock as a director on 2024-06-24

View Document

14/05/2414 May 2024 Previous accounting period shortened from 2023-12-31 to 2023-08-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

04/03/244 March 2024 Full accounts made up to 2022-12-31

View Document

07/11/237 November 2023 Termination of appointment of Luc Jozef Mechelaere as a director on 2023-11-07

View Document

15/09/2315 September 2023 Appointment of Mr Scott Allen Edgecombe as a director on 2023-09-01

View Document

15/09/2315 September 2023 Termination of appointment of Michael David Lawrence as a director on 2023-09-01

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

05/01/235 January 2023 Full accounts made up to 2021-12-31

View Document

10/12/2110 December 2021 Full accounts made up to 2020-12-31

View Document

06/10/216 October 2021 Appointment of Mr Robert Franklin Briggs as a director on 2021-09-28

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

11/10/1911 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

07/10/187 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

17/08/1717 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 029142710009

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

08/03/178 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THIERRY GEORGES YVES EMILE AMAT / 01/07/2016

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/07/1626 July 2016 DIRECTOR APPOINTED MR LUC JOZEF MECHELAERE

View Document

21/04/1621 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

11/02/1611 February 2016 DIRECTOR APPOINTED MR THIERRY GEORGES YVES EMILE AMAT

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID MORRIS

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/05/1511 May 2015 DIRECTOR APPOINTED MR MICHAEL DAVID LAWRENCE

View Document

09/05/159 May 2015 APPOINTMENT TERMINATED, DIRECTOR DONALD MELTZER

View Document

20/04/1520 April 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

25/11/1425 November 2014 AUDITOR'S RESIGNATION

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/08/1430 August 2014 CONSOLIDATION 23/07/14

View Document

21/08/1421 August 2014 REGISTERED OFFICE CHANGED ON 21/08/2014 FROM UNITS 2 - 4 CUNNINGHAM COURT SHADSWORTH BUSINESS PARK BLACKBURN LANCASHIRE BB1 2QX

View Document

14/08/1414 August 2014 ADOPT ARTICLES 23/07/2014

View Document

11/07/1411 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

11/07/1411 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

11/04/1411 April 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

03/06/133 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/04/1318 April 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

15/04/1315 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

24/09/1224 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/06/1213 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

13/06/1213 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

13/06/1213 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

14/05/1214 May 2012 VARIOUS STATEMENTS ABOUT DOCUMENTS 23/04/2012

View Document

09/05/129 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

23/04/1223 April 2012 REGISTERED OFFICE CHANGED ON 23/04/2012 FROM TENSAR INTERNATIONAL CUNNINGHAM COURT SHADSWORTH BUSINESS PARK, BLACKBURN, LANCASHIRE BB1 2QX

View Document

23/04/1223 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

20/03/1220 March 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/02/1217 February 2012 DIRECTOR APPOINTED MR DAVID JAMES MORRIS

View Document

26/01/1226 January 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT VEVODA

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED DONALD BRUCE MELTZER

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN KIELY

View Document

16/09/1116 September 2011 24/03/08 FULL LIST AMEND

View Document

26/08/1126 August 2011 24/03/07 FULL LIST AMEND

View Document

26/08/1126 August 2011 24/03/09 NO CHANGES AMEND

View Document

26/07/1126 July 2011 SECOND FILING WITH MUD 24/03/10 FOR FORM AR01

View Document

26/07/1126 July 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

03/03/113 March 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID JOHNSTONE

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, SECRETARY DAVID JOHNSTONE

View Document

12/01/1112 January 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6

View Document

11/01/1111 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR HENDRIK JAS

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES MCNALLY

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT VEVODA / 01/10/2009

View Document

01/06/101 June 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MCNALLY / 01/10/2009

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HENDRIK ADRIAAN JAS / 01/10/2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KIELY / 31/12/2009

View Document

17/12/0917 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/06/0926 June 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 S519

View Document

24/03/0924 March 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/12/0827 December 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/05/0823 May 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

10/08/0710 August 2007 REGISTERED OFFICE CHANGED ON 10/08/07 FROM: KELLY STREET MILL HILL BLACKBURN LANCASHIRE BB2 4PJ

View Document

10/08/0710 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

10/08/0710 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

10/08/0710 August 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0714 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/0625 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/0625 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/0620 July 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

20/07/0620 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/07/0614 July 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/07/0614 July 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/07/0614 July 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/07/0614 July 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/07/0614 July 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/07/0614 July 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/07/067 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/065 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/065 July 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/07/065 July 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

05/07/065 July 2006 NEW DIRECTOR APPOINTED

View Document

05/07/065 July 2006 NEW DIRECTOR APPOINTED

View Document

05/07/065 July 2006 NEW DIRECTOR APPOINTED

View Document

05/07/065 July 2006 DIRECTOR RESIGNED

View Document

05/07/065 July 2006 DIRECTOR RESIGNED

View Document

05/07/065 July 2006 DIRECTOR RESIGNED

View Document

05/07/065 July 2006 DIRECTOR RESIGNED

View Document

01/07/061 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0621 June 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 TRANS/AMEND STAT BOOKS 11/05/06

View Document

30/05/0630 May 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/05/0630 May 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

31/10/0531 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

02/08/052 August 2005 NEW DIRECTOR APPOINTED

View Document

28/06/0528 June 2005 RETURN MADE UP TO 24/03/05; CHANGE OF MEMBERS

View Document

28/10/0428 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

22/10/0422 October 2004 NEW DIRECTOR APPOINTED

View Document

21/10/0421 October 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

27/05/0427 May 2004 DIRECTOR RESIGNED

View Document

29/07/0329 July 2003 RETURN MADE UP TO 24/03/03; CHANGE OF MEMBERS

View Document

14/07/0314 July 2003 DELIVERY EXT'D 3 MTH 30/09/02

View Document

17/06/0217 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

22/05/0222 May 2002 RETURN MADE UP TO 24/03/02; NO CHANGE OF MEMBERS

View Document

08/06/018 June 2001 FULL GROUP ACCOUNTS MADE UP TO 30/09/00

View Document

10/05/0110 May 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 RETURN MADE UP TO 24/03/00; NO CHANGE OF MEMBERS

View Document

29/02/0029 February 2000 FULL GROUP ACCOUNTS MADE UP TO 30/09/99

View Document

21/01/0021 January 2000 COMPANY NAME CHANGED TENSAR INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 24/01/00

View Document

03/11/993 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9929 October 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/10/9927 October 1999 ADOPT MEM AND ARTS 19/10/99

View Document

20/07/9920 July 1999 FULL GROUP ACCOUNTS MADE UP TO 30/09/98

View Document

08/06/998 June 1999 RETURN MADE UP TO 24/03/99; NO CHANGE OF MEMBERS

View Document

08/12/988 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/988 December 1998 NEW SECRETARY APPOINTED

View Document

08/12/988 December 1998 RETURN MADE UP TO 24/03/98; FULL LIST OF MEMBERS

View Document

08/12/988 December 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/12/988 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/988 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/988 December 1998 DIRECTOR RESIGNED

View Document

07/12/987 December 1998 DIRECTOR RESIGNED

View Document

07/12/987 December 1998 DIRECTOR RESIGNED

View Document

21/09/9821 September 1998 FULL GROUP ACCOUNTS MADE UP TO 30/09/97

View Document

12/08/9812 August 1998 ALTER MEM AND ARTS 15/07/98

View Document

04/08/984 August 1998 DELIVERY EXT'D 3 MTH 30/09/97

View Document

26/02/9826 February 1998 DIRECTOR RESIGNED

View Document

28/10/9728 October 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/07/9725 July 1997 FULL GROUP ACCOUNTS MADE UP TO 30/09/96

View Document

20/07/9720 July 1997 £ IC 156679/156610 30/05/97 £ SR [email protected]=68

View Document

14/07/9714 July 1997 ADOPT MEM AND ARTS 08/05/97

View Document

14/07/9714 July 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/04/9714 April 1997 RETURN MADE UP TO 24/03/97; NO CHANGE OF MEMBERS

View Document

06/04/976 April 1997 NEW DIRECTOR APPOINTED

View Document

19/12/9619 December 1996 DIRECTOR RESIGNED

View Document

11/07/9611 July 1996 FULL GROUP ACCOUNTS MADE UP TO 30/09/95

View Document

28/04/9628 April 1996 RETURN MADE UP TO 24/03/96; NO CHANGE OF MEMBERS

View Document

17/08/9517 August 1995 NEW DIRECTOR APPOINTED

View Document

01/08/951 August 1995 FULL GROUP ACCOUNTS MADE UP TO 30/09/94

View Document

25/05/9525 May 1995 RETURN MADE UP TO 24/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

27/09/9427 September 1994 COMPANY NAME CHANGED BROOMCO (800) LIMITED CERTIFICATE ISSUED ON 28/09/94

View Document

27/09/9427 September 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 27/09/94

View Document

09/09/949 September 1994 DIRECTOR RESIGNED

View Document

25/07/9425 July 1994 NEW DIRECTOR APPOINTED

View Document

30/06/9430 June 1994 MISC 27/05/94

View Document

22/06/9422 June 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/06/9422 June 1994 SUBDIVIDED 27/05/94

View Document

21/06/9421 June 1994 NEW DIRECTOR APPOINTED

View Document

21/06/9421 June 1994 NEW DIRECTOR APPOINTED

View Document

21/06/9421 June 1994 NEW DIRECTOR APPOINTED

View Document

21/06/9421 June 1994 NEW DIRECTOR APPOINTED

View Document

21/06/9421 June 1994 NEW DIRECTOR APPOINTED

View Document

21/06/9421 June 1994 NEW DIRECTOR APPOINTED

View Document

17/06/9417 June 1994 S-DIV 10/06/94

View Document

17/06/9417 June 1994 £ NC 1000/162629 27/05/94

View Document

14/06/9414 June 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/06/949 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9423 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

23/05/9423 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/9423 May 1994 REGISTERED OFFICE CHANGED ON 23/05/94 FROM: 18 ALBERT SQUARE MANCHESTER M2 5PE

View Document

24/03/9424 March 1994 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