TACTICAL ENVIRONMENTAL SERVICES LIMITED

Albany House Albany House, Esher, KT10 9FQ, Surrey
StatusACTIVE
Company No.09011326
CategoryPrivate Limited Company
Incorporated25 Apr 2014
Age10 years, 2 months, 6 days
JurisdictionEngland Wales

SUMMARY

TACTICAL ENVIRONMENTAL SERVICES LIMITED is an active private limited company with number 09011326. It was incorporated 10 years, 2 months, 6 days ago, on 25 April 2014. The company address is Albany House Albany House, Esher, KT10 9FQ, Surrey.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Apr 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2024

Action Date: 19 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-19

Documents

View document PDF

Change to a person with significant control

Date: 22 Apr 2024

Action Date: 19 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-19

Psc name: Mr David Thomas Ellison

Documents

View document PDF

Change to a person with significant control

Date: 22 Apr 2024

Action Date: 19 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-19

Psc name: Mr Jonathan James Reed

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2023

Action Date: 19 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2022

Action Date: 19 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2022

Action Date: 14 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel White

Appointment date: 2022-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2021

Action Date: 25 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2020

Action Date: 25 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2020

Action Date: 01 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-01

Old address: Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom

New address: Albany House Claremont Lane Esher Surrey KT10 9FQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2019

Action Date: 05 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-05

Old address: 10 Western Road Romford Essex RM1 3JT

New address: Munro House Portsmouth Road Cobham Surrey KT11 1PP

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2019

Action Date: 25 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2018

Action Date: 13 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-13

Officer name: Mr Jonathan James Reed

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2018

Action Date: 25 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Capital allotment shares

Date: 07 Jun 2017

Action Date: 17 Nov 2016

Category: Capital

Type: SH01

Date: 2016-11-17

Capital : 400 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Jun 2017

Action Date: 17 Nov 2016

Category: Capital

Type: SH01

Date: 2016-11-17

Capital : 400 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Jun 2017

Action Date: 17 Nov 2016

Category: Capital

Type: SH01

Date: 2016-11-17

Capital : 400 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 25 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-25

Documents

View document PDF

Capital allotment shares

Date: 05 Jun 2017

Action Date: 17 Nov 2016

Category: Capital

Type: SH01

Date: 2016-11-17

Capital : 400 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2016

Action Date: 25 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-25

Documents

View document PDF

Capital allotment shares

Date: 08 Jun 2016

Action Date: 31 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-31

Capital : 202 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2015

Action Date: 25 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-25

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2015

Action Date: 28 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-28

Officer name: Mr Jonathan Reed

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2015

Action Date: 28 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-28

Officer name: Mr David Thomas Ellison

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Robert Hayes

Termination date: 2014-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Reed

Appointment date: 2014-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Thomas Ellison

Appointment date: 2014-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2014

Action Date: 14 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-14

Old address: Atlantic Business Centre 1 the Green London E4 7ES United Kingdom

New address: 10 Western Road Romford Essex RM1 3JT

Documents

View document PDF

Capital allotment shares

Date: 05 Sep 2014

Action Date: 27 Aug 2014

Category: Capital

Type: SH01

Date: 2014-08-27

Capital : 101 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Sep 2014

Action Date: 22 Aug 2014

Category: Capital

Type: SH01

Date: 2014-08-22

Capital : 96 GBP

Documents

View document PDF

Incorporation company

Date: 25 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANENOMEDIA LIMITED

KEMPSTON,EDENBRIDGE,TN8 5DQ

Number:07117516
Status:ACTIVE
Category:Private Limited Company

ARYA CONSULTANTS LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11296065
Status:ACTIVE
Category:Private Limited Company

FORGE MILL APARTMENTS LIMITED

OMNIA ONE,SHEFFIELD,S1 2DU

Number:06933801
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GLOUCESTER APPLIANCES LIMITED

54 LONDON ROAD,STROUD,GL5 2AD

Number:11033059
Status:ACTIVE
Category:Private Limited Company

LYNTON HOUSE RESIDENTS COMPANY LIMITED

BREWERY HOUSE,WESTERHAM,TN16 1RG

Number:07925163
Status:ACTIVE
Category:Private Limited Company

SQUARE STUDIO LTD

29 LOWER CAMDEN,CHISLEHURST,BR7 5HY

Number:11389587
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source