Advanced company searchLink opens in new window

TESEO UK LTD

Company number 07781791

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)
05 Mar 2024 CERTNM Company name changed pneumatics direct (south) LTD\certificate issued on 05/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-05
04 Mar 2024 CERTNM Company name changed pneumatics direct LIMITED\certificate issued on 04/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-04
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-15
12 Oct 2021 CERTNM Company name changed teseo uk LIMITED\certificate issued on 12/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-11
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