TES EDUCATION RESOURCES LIMITED

Company Documents

DateDescription
30/04/2530 April 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 Audit exemption subsidiary accounts made up to 2024-08-31

View Document

14/04/2514 April 2025

View Document

14/04/2514 April 2025

View Document

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

View Document

22/05/2422 May 2024 Change of details for Tsl Education Spv2 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

10/04/2410 April 2024 Audit exemption subsidiary accounts made up to 2023-08-31

View Document

10/04/2410 April 2024

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

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

View Document

26/02/2426 February 2024

View Document

26/02/2426 February 2024

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

25/05/2325 May 2023

View Document

25/05/2325 May 2023

View Document

25/05/2325 May 2023 Audit exemption subsidiary accounts made up to 2022-08-31

View Document

25/05/2325 May 2023

View Document

03/05/233 May 2023

View Document

16/03/2316 March 2023 Registered office address changed from Bu St Paul's Place Norfolk Street Sheffield S1 2JE England to Building 3 st Paul's Place Norfolk Street Sheffield S1 2JE on 2023-03-16

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

07/10/227 October 2022 Registered office address changed from 26 Red Lion Square London WC1R 4HQ to Bu 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

10/02/2210 February 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

09/02/229 February 2022 Satisfaction of charge 088352560002 in full

View Document

10/01/2010 January 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

10/01/2010 January 2020 SAIL ADDRESS CREATED

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

06/06/196 June 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

19/03/1919 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 088352560002

View Document

01/02/191 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088352560001

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

19/05/1819 May 2018 SECRETARY APPOINTED MR PAUL SIMPSON

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED MR PAUL SIMPSON

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, DIRECTOR NATHAN RUNNICLES

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, SECRETARY NATHAN RUNNICLES

View Document

28/02/1828 February 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

30/05/1730 May 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

30/03/1630 March 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

12/01/1612 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

13/10/1513 October 2015 SECRETARY APPOINTED MR NATHAN RUNNICLES

View Document

13/10/1513 October 2015 APPOINTMENT TERMINATED, SECRETARY MATTHEW O'SULLIVAN

View Document

13/10/1513 October 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW O'SULLIVAN

View Document

29/09/1529 September 2015 DIRECTOR APPOINTED MR NATHAN RUNNICLES

View Document

13/04/1513 April 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

07/04/157 April 2015 DIRECTOR APPOINTED MR ROBERT IAN GRIMSHAW

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR LOUISE ROGERS

View Document

13/01/1513 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

16/09/1416 September 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DONOGHUE

View Document

01/08/141 August 2014 ALTER ARTICLES 08/07/2014

View Document

24/07/1424 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088352560001

View Document

22/04/1422 April 2014 CURREXT FROM 30/08/2014 TO 31/08/2014

View Document

25/03/1425 March 2014 CURRSHO FROM 31/01/2015 TO 30/08/2014

View Document

07/01/147 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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