TENSAR ENVIRONMENTAL SYSTEMS LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Amended accounts for a dormant company made up to 2024-08-31

View Document

12/05/2512 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

05/08/245 August 2024 Termination of appointment of David Gerard Hickey as a director on 2024-06-23

View Document

18/04/2418 April 2024 Accounts for a dormant company made up to 2023-08-31

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

28/09/2328 September 2023 Previous accounting period shortened from 2023-12-31 to 2023-08-31

View Document

22/09/2322 September 2023 Appointment of Mr Christopher Paul Buchanan as a director on 2023-09-01

View Document

22/09/2322 September 2023 Termination of appointment of Michael David Lawrence as a director on 2023-09-01

View Document

23/05/2323 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

01/11/221 November 2022 Appointment of Mr David Gerard Hickey as a director on 2022-10-21

View Document

01/11/221 November 2022 Termination of appointment of Thierry Georges Yves Emile Amat as a director on 2022-08-31

View Document

24/03/2224 March 2022 Accounts for a dormant company made up to 2021-12-31

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

25/09/2125 September 2021 Accounts for a dormant company made up to 2020-12-31

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

02/03/152 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

22/09/1422 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

04/03/144 March 2014 REGISTERED OFFICE CHANGED ON 04/03/2014 FROM
UNITS 2 - 4
CUNNINGHAM COURT SHADSWORTH BUSINESS PARK
BLACKBURN
LANCASHIRE
BB1 2QX
UNITED KINGDOM

View Document

04/03/144 March 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

05/06/135 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

10/04/1310 April 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

04/04/134 April 2013 SECOND FILING WITH MUD 12/02/12 FOR FORM AR01

View Document

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

View Document

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

View Document

29/02/1229 February 2012 REGISTERED OFFICE CHANGED ON 29/02/2012 FROM TENSAR INTERNATIONAL LIMITED CUNNINGHAM COURT SHADSWORTH BUSINESS PARK BLACKBURN LANCASHIRE BB1 2QX

View Document

29/02/1229 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

16/02/1216 February 2012 DIRECTOR APPOINTED MR DAVID JAMES MORRIS

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

05/09/115 September 2011 SECOND FILING WITH MUD 12/02/11 FOR FORM AR01

View Document

05/09/115 September 2011 SECOND FILING WITH MUD 12/02/10 FOR FORM AR01

View Document

26/08/1126 August 2011 12/02/09 CHANGES AMEND

View Document

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

View Document

14/02/1114 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

28/01/1128 January 2011 DIRECTOR APPOINTED MR JOHN JOSEPH KIELY

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

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP EGAN

View Document

10/03/1010 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP EGAN / 01/01/2010

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WYNN

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/06/0926 June 2009 PREVSHO FROM 28/02/2009 TO 31/12/2008

View Document

20/03/0920 March 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 REGISTERED OFFICE CHANGED ON 20/03/09 FROM: TENSAR INT LIMITED, CUNNINGHAM ST, SHADSWORTH IND EST BLACKBURN LANCASHIRE BB1 2QX

View Document

20/03/0920 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

20/03/0920 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

28/04/0828 April 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/02/0812 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information