TESN PROJECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Confirmation statement made on 2025-03-23 with updates |
09/01/259 January 2025 | Total exemption full accounts made up to 2024-05-31 |
06/12/246 December 2024 | Director's details changed for Mr Marcus Graham Griffiths on 2024-12-05 |
05/12/245 December 2024 | Change of details for Marli Holdings Limited as a person with significant control on 2024-12-05 |
05/12/245 December 2024 | Secretary's details changed for Mrs Lisa Jane Griffiths on 2024-12-05 |
23/10/2423 October 2024 | Director's details changed for Mr Marcus Graham Griffiths on 2024-10-21 |
22/10/2422 October 2024 | Change of details for Marli Holdings Limited as a person with significant control on 2024-10-21 |
22/10/2422 October 2024 | Secretary's details changed for Mrs Lisa Jane Griffiths on 2024-10-21 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
25/03/2425 March 2024 | Confirmation statement made on 2024-03-23 with updates |
15/12/2315 December 2023 | Total exemption full accounts made up to 2023-05-31 |
11/07/2311 July 2023 | Change of details for a person with significant control |
10/07/2310 July 2023 | Director's details changed for Mr Marcus Graham Griffiths on 2023-07-10 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
23/03/2323 March 2023 | Confirmation statement made on 2023-03-23 with no updates |
03/01/233 January 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/03/2225 March 2022 | Cessation of Marcus Graham Griffiths as a person with significant control on 2020-10-16 |
25/03/2225 March 2022 | Notification of Marli Holdings Limited as a person with significant control on 2020-10-16 |
25/03/2225 March 2022 | Confirmation statement made on 2022-03-23 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
03/03/213 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
12/11/2012 November 2020 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
14/08/2014 August 2020 | REGISTERED OFFICE CHANGED ON 14/08/2020 FROM UNIT 5 IVY HOUSE FARM WOLVERSHILL BANWELL SOMERSET BS29 6LB ENGLAND |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES |
26/01/2026 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
09/05/199 May 2019 | SECRETARY APPOINTED MRS LISA JANE GRIFFITHS |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES |
27/04/1927 April 2019 | ADOPT ARTICLES 29/03/2019 |
26/04/1926 April 2019 | CESSATION OF NICOLAS JOHN AUSTIN AS A PSC |
26/04/1926 April 2019 | CESSATION OF HAYDEN CHARLES RICH AS A PSC |
14/09/1814 September 2018 | 31/05/18 TOTAL EXEMPTION FULL |
02/08/182 August 2018 | APPOINTMENT TERMINATED, DIRECTOR HAYDEN RICH |
02/08/182 August 2018 | APPOINTMENT TERMINATED, DIRECTOR NICOLAS AUSTIN |
01/08/181 August 2018 | RETURN OF PURCHASE OF OWN SHARES |
01/08/181 August 2018 | SUBDIV 06/07/2018 |
01/08/181 August 2018 | £297 CAPITALISED 06/07/2018 |
01/08/181 August 2018 | 06/07/18 STATEMENT OF CAPITAL GBP 300 |
01/08/181 August 2018 | SUB-DIVISION 06/07/18 |
01/08/181 August 2018 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
01/08/181 August 2018 | 06/07/18 STATEMENT OF CAPITAL GBP 125 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES |
26/10/1726 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES |
09/01/179 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
19/05/1619 May 2016 | Annual return made up to 24 April 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
23/06/1523 June 2015 | REGISTERED OFFICE CHANGED ON 23/06/2015 FROM WICKHAM HOUSE WICKHAM WAY EAST BRENT HIGHBRIDGE SOMERSET TA9 4JB |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
21/05/1521 May 2015 | Annual return made up to 24 April 2015 with full list of shareholders |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
15/01/1515 January 2015 | PREVEXT FROM 30/04/2014 TO 31/05/2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
16/05/1416 May 2014 | Annual return made up to 24 April 2014 with full list of shareholders |
03/01/143 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
03/07/133 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS JOHN AUSTIN / 05/10/2012 |
14/05/1314 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS JOHN AUSTIN / 01/05/2013 |
13/05/1313 May 2013 | Annual return made up to 24 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
24/04/1224 April 2012 | 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