- Company Overview for TESL LTD (06420758)
- Filing history for TESL LTD (06420758)
- People for TESL LTD (06420758)
- Charges for TESL LTD (06420758)
- More for TESL LTD (06420758)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Dec 2012 | CH01 | Director's details changed for Mr Julyan Forbes Lay on 13 December 2012 | |
26 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
25 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
03 Sep 2012 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 | |
08 Aug 2012 | CERTNM |
Company name changed arrowtechnik LIMITED\certificate issued on 08/08/12
|
|
08 Aug 2012 | CONNOT | Change of name notice | |
22 Jun 2012 | CONNOT | Change of name notice | |
14 Mar 2012 | AR01 |
Annual return made up to 5 December 2011 with full list of shareholders
|
|
23 Dec 2011 | AR01 |
Annual return made up to 5 December 2011 with full list of shareholders
|
|
05 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
10 Dec 2010 | AR01 | Annual return made up to 5 December 2010 with full list of shareholders | |
27 Oct 2010 | AA01 | Current accounting period extended from 30 September 2010 to 31 December 2010 | |
05 Feb 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
25 Jan 2010 | AR01 | Annual return made up to 5 December 2009 with full list of shareholders | |
16 Jan 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
21 Nov 2008 | 363a | Return made up to 07/11/08; full list of members | |
18 Mar 2008 | 287 | Registered office changed on 18/03/2008 from, unit 14 boxted farm business, park berkhamsted road, hemel hempstead, hertfordshire, HP1 2SG | |
18 Mar 2008 | 225 | Curr sho from 30/11/2008 to 30/09/2008 | |
21 Dec 2007 | 395 | Particulars of mortgage/charge | |
18 Dec 2007 | SA | Statement of affairs | |
18 Dec 2007 | 88(2)R | Ad 11/12/07--------- £ si 999@1=999 £ ic 1/1000 | |
02 Dec 2007 | 288b | Secretary resigned | |
02 Dec 2007 | 288b | Director resigned | |
22 Nov 2007 | 288a | New secretary appointed | |
22 Nov 2007 | 288a | New director appointed |