TENET BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 Voluntary strike-off action has been suspended

View Document

10/12/2410 December 2024 Voluntary strike-off action has been suspended

View Document

09/12/249 December 2024 Termination of appointment of Stephen Mark Jones as a director on 2024-12-09

View Document

09/12/249 December 2024 Termination of appointment of Stephen Vickers as a director on 2024-12-09

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

24/10/2424 October 2024 Application to strike the company off the register

View Document

01/10/241 October 2024 Registered office address changed from 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ to 124 City Road City Road London EC1V 2NX on 2024-10-01

View Document

01/10/241 October 2024 Termination of appointment of Jackie Hixon as a secretary on 2024-10-01

View Document

25/04/2425 April 2024 Termination of appointment of Helen Muriel Ball as a director on 2024-04-24

View Document

25/04/2425 April 2024 Appointment of Mr Stephen Vickers as a director on 2024-04-24

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-04 with updates

View Document

28/09/2328 September 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

28/09/2328 September 2023

View Document

28/09/2328 September 2023

View Document

28/09/2328 September 2023

View Document

27/09/2327 September 2023 Current accounting period extended from 2023-09-30 to 2023-12-31

View Document

12/05/2312 May 2023 Termination of appointment of Martin Keith Tyler as a director on 2023-05-05

View Document

12/05/2312 May 2023 Termination of appointment of Mark William Scanlon as a director on 2023-05-10

View Document

24/04/2324 April 2023 Termination of appointment of Richard James Fletcher as a secretary on 2023-04-24

View Document

24/04/2324 April 2023 Appointment of Mrs Jackie Hixon as a secretary on 2023-04-24

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

04/10/224 October 2022

View Document

04/10/224 October 2022

View Document

04/10/224 October 2022 Audit exemption subsidiary accounts made up to 2021-09-30

View Document

04/10/224 October 2022

View Document

14/02/2214 February 2022 Resolutions

View Document

09/02/229 February 2022 Resolutions

View Document

09/02/229 February 2022 Resolutions

View Document

03/02/223 February 2022 Resolutions

View Document

03/02/223 February 2022 Resolutions

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

02/08/212 August 2021 Termination of appointment of Keely Jill Craig as a director on 2021-07-30

View Document

16/06/2116 June 2021 Full accounts made up to 2020-09-30

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED MR MARK SCANLON

View Document

21/03/1921 March 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

14/11/1814 November 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN GARTSIDE

View Document

27/06/1827 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARK THOMAS

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

29/12/1729 December 2017 DIRECTOR APPOINTED MR MARTIN GARTSIDE

View Document

30/08/1730 August 2017 DIRECTOR APPOINTED MRS KEELY JILL CRAIG

View Document

04/07/174 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

26/06/1726 June 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'BRIEN

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN THOMPSON

View Document

14/12/1614 December 2016 APPOINTMENT TERMINATED, DIRECTOR GILLIAN DAVIDSON

View Document

09/06/169 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

05/01/165 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

17/08/1517 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS HELEN MURIEL TURNER / 18/07/2015

View Document

09/06/159 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

06/01/156 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

29/05/1429 May 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

10/01/1410 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

04/12/134 December 2013 SECRETARY APPOINTED MR RICHARD JAMES FLETCHER

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, SECRETARY GILLIAN DAVIDSON

View Document

16/11/1316 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/08/139 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

09/08/139 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

17/06/1317 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED MR MICHAEL JOHN O'BRIEN

View Document

16/05/1316 May 2013 DIRECTOR APPOINTED MISS HELEN MURIEL TURNER

View Document

15/05/1315 May 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY CLARKSON

View Document

03/05/133 May 2013 DIRECTOR APPOINTED MRS GILLIAN MARY DAVIDSON

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, SECRETARY GEOFFREY CLARKSON

View Document

03/05/133 May 2013 SECRETARY APPOINTED MRS GILLIAN MARY DAVIDSON

View Document

11/04/1311 April 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH RICHARDS

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED MRS CAROLINE JANE BRADLEY

View Document

08/01/138 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, DIRECTOR GRAEHAM SAMPSON

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, DIRECTOR MARTYN PASK

View Document

07/02/127 February 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

02/02/122 February 2012 DIRECTOR APPOINTED MR MARK THOMAS

View Document

01/02/121 February 2012 DIRECTOR APPOINTED MR STEPHEN MARK JONES

View Document

01/02/121 February 2012 DIRECTOR APPOINTED MR JOHN DAVID THOMPSON

View Document

06/01/126 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

24/10/1124 October 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCGAUGHRIN

View Document

15/08/1115 August 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON HUDSON

View Document

11/07/1111 July 2011 DIRECTOR APPOINTED MR KEITH RICHARDS

View Document

16/05/1116 May 2011 DIRECTOR APPOINTED MR GRAEHAM STUART SAMPSON

View Document

18/02/1118 February 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

09/02/119 February 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED MICHAEL DAVID MCGAUGHRIN

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, DIRECTOR PETER LANE

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM NETWORK HOUSE LISTER HILL HORSFORTH LEEDS WEST YORKSHIRE LS18 5AZ

View Document

12/02/1012 February 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

26/01/1026 January 2010 DIVIDEND OF £0.11 PER SHARE OF COMPANY PAYABLE TO SHARE HOLDERS 18/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM LANE / 11/01/2010

View Document

12/01/1012 January 2010 SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY STEPHEN CLARKSON / 11/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN PASK / 11/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HAROLD HUDSON / 11/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY STEPHEN CLARKSON / 11/01/2010

View Document

12/01/1012 January 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

18/09/0918 September 2009 APPOINTMENT TERMINATED DIRECTOR JOHN THOMPSON

View Document

16/09/0916 September 2009 RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

13/01/0913 January 2009 DIVIDEND PAYMENT 23/12/2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 DECLARE 0.2581 PER PER SHARES 29/01/2008

View Document

28/02/0828 February 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

04/02/084 February 2008 RETURN MADE UP TO 27/11/07; NO CHANGE OF MEMBERS

View Document

14/02/0714 February 2007 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

30/10/0630 October 2006 FIN DOC/AGREMNT APROVED 04/09/06

View Document

05/10/065 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0629 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/08/062 August 2006 PAYMENT OF DIVIDEND 30/09/05

View Document

20/07/0620 July 2006 NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 DIRECTOR RESIGNED

View Document

11/07/0611 July 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 ADOPT ACC,REAPP AUD,REM 29/03/06

View Document

11/04/0611 April 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

23/03/0623 March 2006 DIRECTOR RESIGNED

View Document

13/01/0613 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0523 December 2005 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/09/05

View Document

25/10/0525 October 2005 NEW DIRECTOR APPOINTED

View Document

27/07/0527 July 2005 NEW DIRECTOR APPOINTED

View Document

09/04/059 April 2005 NEW SECRETARY APPOINTED

View Document

08/04/058 April 2005 SECRETARY RESIGNED

View Document

28/02/0528 February 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

04/02/054 February 2005 AUDITOR'S RESIGNATION

View Document

22/12/0422 December 2004 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

02/02/042 February 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/02/042 February 2004 NEW SECRETARY APPOINTED

View Document

11/12/0311 December 2003 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 NEW DIRECTOR APPOINTED

View Document

13/07/0313 July 2003 DIRECTOR RESIGNED

View Document

24/03/0324 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/03/0324 March 2003 NEW SECRETARY APPOINTED

View Document

17/02/0317 February 2003 NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

17/02/0317 February 2003 NEW DIRECTOR APPOINTED

View Document

02/01/032 January 2003 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 COMPANY NAME CHANGED INTERDEPENDENCE GROUP LIMITED CERTIFICATE ISSUED ON 04/12/02

View Document

10/06/0210 June 2002 NC INC ALREADY ADJUSTED 26/04/02

View Document

15/05/0215 May 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/05/0210 May 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/05/0210 May 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/05/0210 May 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/05/0210 May 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/05/0210 May 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/05/0210 May 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/05/029 May 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/05/029 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/05/029 May 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/05/029 May 2002 FACILITY AGREEMENT 26/04/02

View Document

09/05/029 May 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/05/029 May 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/05/029 May 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/05/029 May 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/05/028 May 2002 £ NC 1150000/2670000 26/0

View Document

08/05/028 May 2002 NC INC ALREADY ADJUSTED 26/04/02

View Document

05/12/015 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

04/05/014 May 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

27/04/0127 April 2001 DIRECTOR RESIGNED

View Document

12/03/0112 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0116 February 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS 28/04/00

View Document

16/02/0116 February 2001 NC INC ALREADY ADJUSTED 28/04/00

View Document

16/02/0116 February 2001 £ NC 350000/1150000 28/0

View Document

05/02/015 February 2001 AUDITOR'S RESIGNATION

View Document

22/01/0122 January 2001 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

30/05/0030 May 2000 REGISTERED OFFICE CHANGED ON 30/05/00 FROM: GREAT MINSTER HOUSE LISTER HILL HORSFORTH LEEDS LS18 5DL

View Document

12/05/0012 May 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/05/0012 May 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/05/0012 May 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/05/0012 May 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 27/04/00

View Document

12/05/0012 May 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/05/0012 May 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/05/0012 May 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/05/0012 May 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/05/0012 May 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/05/009 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/003 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/003 March 2000 NEW DIRECTOR APPOINTED

View Document

06/02/006 February 2000 DIRECTOR RESIGNED

View Document

06/02/006 February 2000 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

06/02/006 February 2000 DIRECTOR RESIGNED

View Document

06/02/006 February 2000 DIRECTOR RESIGNED

View Document

01/09/991 September 1999 DIRECTOR RESIGNED

View Document

09/04/999 April 1999 DIRECTOR RESIGNED

View Document

03/03/993 March 1999 DIRECTOR RESIGNED

View Document

03/03/993 March 1999 NEW DIRECTOR APPOINTED

View Document

03/03/993 March 1999 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/04/99

View Document

17/02/9917 February 1999 DIRECTOR RESIGNED

View Document

17/02/9917 February 1999 REGISTERED OFFICE CHANGED ON 17/02/99 FROM: A M C HOUSE CHANTRY STREET ANDOVER HAMPSHIRE SP10 1DE

View Document

21/12/9821 December 1998 RETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS

View Document

24/07/9824 July 1998 SHARES AGREEMENT OTC

View Document

30/03/9830 March 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/03/98

View Document

30/03/9830 March 1998 NC INC ALREADY ADJUSTED 13/03/98

View Document

30/03/9830 March 1998 REDESIG OF SHARES 13/03/98

View Document

30/03/9830 March 1998 NEW DIRECTOR APPOINTED

View Document

30/03/9830 March 1998 NEW DIRECTOR APPOINTED

View Document

30/03/9830 March 1998 NEW DIRECTOR APPOINTED

View Document

30/03/9830 March 1998 ADOPT MEM AND ARTS 13/03/98

View Document

30/03/9830 March 1998 NEW DIRECTOR APPOINTED

View Document

28/03/9828 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9825 March 1998 COMPANY NAME CHANGED GAC NO. 106 LIMITED CERTIFICATE ISSUED ON 26/03/98

View Document

23/03/9823 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/03/9823 March 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

23/03/9823 March 1998 NEW DIRECTOR APPOINTED

View Document

23/03/9823 March 1998 NEW DIRECTOR APPOINTED

View Document

23/03/9823 March 1998 NEW DIRECTOR APPOINTED

View Document

23/03/9823 March 1998 REGISTERED OFFICE CHANGED ON 23/03/98 FROM: 3RD FLOOR ABBOTS HOUSE ABBEY STREET READING BERKS. RG1 3BD

View Document

23/03/9823 March 1998 £ NC 100/350000 13/03/98

View Document

23/03/9823 March 1998 NEW DIRECTOR APPOINTED

View Document

23/03/9823 March 1998 SECRETARY RESIGNED

View Document

23/03/9823 March 1998 DIRECTOR RESIGNED

View Document

23/03/9823 March 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/12/971 December 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