- Company Overview for TESEO UK LTD (07781791)
- Filing history for TESEO UK LTD (07781791)
- People for TESEO UK LTD (07781791)
- More for TESEO UK LTD (07781791)
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) |
---|---|---|---|
05 Mar 2024 | CERTNM |
Company name changed pneumatics direct (south) LTD\certificate issued on 05/03/24
|
|
04 Mar 2024 | CERTNM |
Company name changed pneumatics direct LIMITED\certificate issued on 04/03/24
|
|
29 Sep 2023 | CS01 | Confirmation statement made on 21 September 2023 with no updates | |
08 Dec 2022 | AA | Accounts for a dormant company made up to 30 September 2022 | |
26 Sep 2022 | CS01 | Confirmation statement made on 21 September 2022 with no updates | |
31 May 2022 | AA | Micro company accounts made up to 30 September 2021 | |
18 Oct 2021 | CERTNM |
Company name changed pneumatics direct (south) LIMITED\certificate issued on 18/10/21
|
|
12 Oct 2021 | CERTNM |
Company name changed teseo uk LIMITED\certificate issued on 12/10/21
|
|
27 Sep 2021 | CS01 | Confirmation statement made on 21 September 2021 with no updates | |
30 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
29 Apr 2021 | AD01 | Registered office address changed from 2a Swordfish Business Park Swordfish Close Higgins Lane Burscough Lancashire L40 8JW United Kingdom to Chelmer House, Bellcroft Eastways Industrial Estate Witham Essex CM8 3YU on 29 April 2021 | |
23 Mar 2021 | AD01 | Registered office address changed from Chelmer House Eastways Industrial Estate Witham Essex CM8 3YU to 2a Swordfish Business Park Swordfish Close Higgins Lane Burscough Lancashire L40 8JW on 23 March 2021 | |
02 Oct 2020 | CS01 | Confirmation statement made on 21 September 2020 with no updates | |
29 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
23 Mar 2020 | TM02 | Termination of appointment of Alan Roy Bultitude as a secretary on 23 March 2020 | |
19 Nov 2019 | TM01 | Termination of appointment of Patrick William Connolly as a director on 8 November 2019 | |
08 Oct 2019 | CS01 | Confirmation statement made on 21 September 2019 with no updates | |
15 Apr 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
03 Oct 2018 | CS01 | Confirmation statement made on 21 September 2018 with no updates | |
03 Oct 2018 | PSC04 | Change of details for Mr Patrick William Connolly as a person with significant control on 3 October 2018 | |
03 Oct 2018 | PSC04 | Change of details for Mr Sean Michael Connolly as a person with significant control on 3 October 2018 | |
03 Oct 2018 | PSC04 | Change of details for Mr Nicholas Patrick Connolly as a person with significant control on 3 October 2018 | |
03 Oct 2018 | PSC01 | Notification of Sean Michael Connolly as a person with significant control on 6 April 2016 | |
03 Oct 2018 | PSC01 | Notification of Nicholas Patrick Connolly as a person with significant control on 3 October 2018 | |
03 Oct 2018 | PSC07 | Cessation of Diane Madeline Connolly as a person with significant control on 3 October 2018 |