TES ACQUISITION LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

14/04/2514 April 2025

View Document

14/04/2514 April 2025

View Document

14/04/2514 April 2025 Audit exemption subsidiary accounts made up to 2024-08-31

View Document

14/04/2514 April 2025

View Document

14/07/2414 July 2024 Registration of charge 117267840003, created on 2024-07-09

View Document

04/07/244 July 2024 Director's details changed for Kayleigh Louise Wright on 2024-06-28

View Document

23/05/2423 May 2024 Change of details for Tes Global Finance Limited as a person with significant control on 2024-05-22

View Document

16/05/2416 May 2024 Director's details changed for Mr Roderick John Williams on 2024-05-15

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

02/04/242 April 2024 Appointment of Kayleigh Louise Wright as a director on 2024-04-01

View Document

02/04/242 April 2024 Termination of appointment of Paul Simon Simpson as a director on 2024-03-31

View Document

26/02/2426 February 2024

View Document

26/02/2426 February 2024

View Document

26/02/2426 February 2024

View Document

26/02/2426 February 2024 Audit exemption subsidiary accounts made up to 2023-08-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

03/07/233 July 2023 Audit exemption subsidiary accounts made up to 2022-08-31

View Document

03/07/233 July 2023

View Document

03/07/233 July 2023

View Document

03/07/233 July 2023

View Document

25/05/2325 May 2023

View Document

25/05/2325 May 2023

View Document

03/05/233 May 2023

View Document

03/05/233 May 2023

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

07/10/227 October 2022 Registered office address changed from 26 Red Lion Square London WC1R 4HQ England to 3rd Floor, Building 3 st Paul's Place Norfolk Street Sheffield S1 2JE on 2022-10-07

View Document

04/05/224 May 2022 Full accounts made up to 2021-08-31

View Document

09/02/229 February 2022 Satisfaction of charge 117267840001 in full

View Document

02/02/222 February 2022 Termination of appointment of Sinisa Krnic as a director on 2022-02-02

View Document

01/02/221 February 2022 Confirmation statement made on 2021-12-13 with no updates

View Document

19/12/1919 December 2019 PSC'S CHANGE OF PARTICULARS / TES GLOBAL FINANCE LIMITED / 04/04/2019

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES

View Document

10/12/1910 December 2019 DIRECTOR APPOINTED MR ROBERT IAN GRIMSHAW

View Document

10/12/1910 December 2019 DIRECTOR APPOINTED MR PAUL SIMON SIMPSON

View Document

12/09/1912 September 2019 PREVSHO FROM 31/12/2019 TO 31/08/2019

View Document

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM 28 ST. GEORGE STREET LONDON W1S 2FA UNITED KINGDOM

View Document

15/02/1915 February 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/02/1914 February 2019 31/01/19 STATEMENT OF CAPITAL GBP 13010000

View Document

14/02/1914 February 2019 CONSOLIDATION 31/01/19

View Document

05/02/195 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117267840001

View Document

14/12/1814 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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