TES INSIGHTS LTD
Company Documents
Date | Description |
---|---|
18/07/2318 July 2023 | Final Gazette dissolved via voluntary strike-off |
18/07/2318 July 2023 | Final Gazette dissolved via voluntary strike-off |
02/05/232 May 2023 | First Gazette notice for voluntary strike-off |
02/05/232 May 2023 | First Gazette notice for voluntary strike-off |
24/04/2324 April 2023 | Application to strike the company off the register |
22/03/2322 March 2023 | Micro company accounts made up to 2022-03-31 |
11/03/2311 March 2023 | Compulsory strike-off action has been discontinued |
11/03/2311 March 2023 | Compulsory strike-off action has been discontinued |
10/03/2310 March 2023 | Confirmation statement made on 2022-12-17 with no updates |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/02/2225 February 2022 | Notification of Bisley Office Equipment Limited as a person with significant control on 2019-08-20 |
21/02/2221 February 2022 | Cessation of Justin Lee Hollins as a person with significant control on 2019-08-20 |
21/02/2221 February 2022 | Confirmation statement made on 2021-12-17 with updates |
19/10/2119 October 2021 | Registered office address changed from Glebe House Upper Swainswick Bath Somerset BA1 8BX to Castle Hill House Castle Hill Nether Stowey TA5 1NA on 2021-10-19 |
30/07/2130 July 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/03/2125 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
22/03/2122 March 2021 | REGISTERED OFFICE CHANGED ON 22/03/2021 FROM KNIGHTWAY HOUSE PARK ST BAGSHOT SURREY GU19 5AQ ENGLAND |
05/01/215 January 2021 | DISS40 (DISS40(SOAD)) |
04/01/214 January 2021 | CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES |
08/12/208 December 2020 | FIRST GAZETTE |
12/10/2012 October 2020 | 17/08/20 STATEMENT OF CAPITAL GBP 3478 |
11/08/2011 August 2020 | APPOINTMENT TERMINATED, DIRECTOR JUSTIN HOLLINS |
17/04/2017 April 2020 | PREVSHO FROM 31/08/2020 TO 31/03/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/10/1931 October 2019 | DIRECTOR APPOINTED MR CHARLES ST JOHN DAVID SANDERS |
19/08/1919 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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