Advanced company searchLink opens in new window

TESL LTD

Company number 06420758

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES15 ‐ Change company name resolution on 2012-07-27
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
  • ANNOTATION The form replaces the AR01 registered on 23/12/2011 as it was not properly delivered
23 Dec 2011 AR01 Annual return made up to 5 December 2011 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 14/03/2012
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