TESS (HULL) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 Accounts for a small company made up to 2025-01-31

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-05-13 with updates

View Document

27/09/2427 September 2024 Accounts for a small company made up to 2024-01-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-13 with updates

View Document

01/02/241 February 2024 Registered office address changed from Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ England to Neptune House Neptune Street Hull HU3 2BP on 2024-02-01

View Document

15/11/2315 November 2023 Resolutions

View Document

15/11/2315 November 2023 Particulars of variation of rights attached to shares

View Document

15/11/2315 November 2023 Change of share class name or designation

View Document

15/11/2315 November 2023 Resolutions

View Document

15/11/2315 November 2023 Resolutions

View Document

15/11/2315 November 2023 Memorandum and Articles of Association

View Document

13/11/2313 November 2023 Notification of Sps Security Limited as a person with significant control on 2023-10-31

View Document

13/11/2313 November 2023 Termination of appointment of Ian Richard Metcalf as a director on 2023-10-31

View Document

13/11/2313 November 2023 Appointment of Mr John Richard Beharrell as a director on 2023-10-31

View Document

13/11/2313 November 2023 Appointment of Mr James Douglas Smedley as a director on 2023-10-31

View Document

13/11/2313 November 2023 Appointment of Mr Lee Charles Holgate as a director on 2023-10-31

View Document

13/11/2313 November 2023 Cessation of Ian Richard Metcalfe as a person with significant control on 2023-10-31

View Document

13/11/2313 November 2023 Current accounting period shortened from 2024-03-31 to 2024-01-31

View Document

14/09/2314 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-13 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

05/05/225 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/07/212 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-13 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/08/2017 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

22/05/1922 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/10/1815 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/01/1830 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

18/01/1818 January 2018 15/12/17 STATEMENT OF CAPITAL GBP 80

View Document

18/01/1818 January 2018 CURRSHO FROM 30/04/2018 TO 31/03/2018

View Document

03/01/183 January 2018 APPROVE CONTRACT TERMS 22/09/2017

View Document

20/12/1720 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/04/1726 April 2017 CURREXT FROM 31/03/2017 TO 30/04/2017

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JEFFREY NORTON / 20/05/2016

View Document

20/05/1620 May 2016 REGISTERED OFFICE CHANGED ON 20/05/2016 FROM 8 WATERSIDE PARK LIVINGSTONE ROAD HESSLE NORTH HUMBERSIDE HU13 0EN

View Document

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD METCALF / 20/05/2016

View Document

20/05/1620 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/05/1513 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

21/04/1521 April 2015 01/04/14 STATEMENT OF CAPITAL GBP 100

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/10/1424 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JEFFREY NORTON / 24/10/2014

View Document

24/10/1424 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JEFFREY NORTON / 24/10/2014

View Document

24/10/1424 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD METCALF / 24/10/2014

View Document

24/10/1424 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JEFFREY NORTON / 24/10/2014

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, DIRECTOR GLYN BOLTON

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/03/1410 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/03/1312 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

03/08/123 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/03/126 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

03/08/113 August 2011 COMPANY NAME CHANGED TOTAL ELECTRONIC SECURITY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 03/08/11

View Document

02/08/112 August 2011 DIRECTOR APPOINTED MR IAN RICHARD METCALF

View Document

26/07/1126 July 2011 CHANGE OF NAME 18/07/2011

View Document

08/07/118 July 2011 CHANGE OF NAME 29/06/2011

View Document

14/06/1114 June 2011 REGISTERED OFFICE CHANGED ON 14/06/2011 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

04/03/114 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information