TEES LIMITED

01551129
UNIT 1-8 CENTENARY INDUSTRIAL ESTATE JEFFREYS ROAD ENFIELD EN3 7UF

Documents

Documents
Date Category Description Pages
06 Jan 2025 accounts Annual Accounts 32 Buy now
04 Jul 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Mar 2024 officers Appointment of director (Mr. Ercan Ucur) 2 Buy now
04 Mar 2024 officers Termination of appointment of director (Ercan Ucur) 1 Buy now
14 Jan 2024 accounts Annual Accounts 30 Buy now
27 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Oct 2023 officers Termination of appointment of secretary (Sercan Erkarslan) 1 Buy now
12 Apr 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2023 accounts Annual Accounts 34 Buy now
07 Dec 2022 mortgage Registration of a charge 18 Buy now
10 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
07 Jun 2022 officers Termination of appointment of director (Huseyin Ucur) 1 Buy now
11 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2022 accounts Annual Accounts 31 Buy now
02 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
02 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
02 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
24 Jun 2021 mortgage Registration of a charge 74 Buy now
08 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Apr 2021 accounts Annual Accounts 28 Buy now
16 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Dec 2019 accounts Annual Accounts 11 Buy now
24 May 2019 officers Appointment of director (Mr Ercan Ucur) 2 Buy now
14 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Apr 2019 officers Termination of appointment of director (Ercan Ucur) 1 Buy now
27 Dec 2018 accounts Annual Accounts 12 Buy now
21 Jun 2018 officers Change of particulars for director (Mr Huseyin Ucur) 2 Buy now
21 Jun 2018 officers Change of particulars for secretary (Mr Serlan Erkarslan) 1 Buy now
16 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Feb 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Dec 2017 accounts Annual Accounts 14 Buy now
06 Apr 2017 officers Change of particulars for director (Mr Huseyin Ucur) 2 Buy now
17 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Jan 2017 accounts Annual Accounts 10 Buy now
12 May 2016 mortgage Registration of a charge 13 Buy now
16 Mar 2016 annual-return Annual Return 5 Buy now
12 Jan 2016 accounts Annual Accounts 7 Buy now
23 Dec 2015 mortgage Statement of satisfaction of a charge 1 Buy now
10 Nov 2015 officers Change of particulars for director (Mr Ercan Ucur) 2 Buy now
09 Nov 2015 officers Change of particulars for director (Mr Ercan Ucur) 2 Buy now
07 Oct 2015 mortgage Registration of a charge 25 Buy now
14 Sep 2015 mortgage Statement of satisfaction of a charge 1 Buy now
14 Sep 2015 mortgage Statement of satisfaction of a charge 1 Buy now
14 Sep 2015 mortgage Statement of satisfaction of a charge 1 Buy now
04 Sep 2015 mortgage Registration of a charge 13 Buy now
25 Aug 2015 officers Appointment of director (Mr Ercan Ucur) 2 Buy now
01 Jul 2015 mortgage Registration of a charge 23 Buy now
18 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Mar 2015 annual-return Annual Return 4 Buy now
15 Jan 2015 accounts Annual Accounts 7 Buy now
20 Mar 2014 annual-return Annual Return 4 Buy now
14 Aug 2013 accounts Annual Accounts 7 Buy now
04 Jun 2013 annual-return Annual Return 4 Buy now
22 May 2013 mortgage Statement of satisfaction of a charge 4 Buy now
26 Mar 2013 mortgage Particulars of a mortgage or charge 5 Buy now
28 Dec 2012 accounts Annual Accounts 7 Buy now
06 Aug 2012 annual-return Annual Return 4 Buy now
01 Aug 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
31 Jul 2012 gazette Gazette Notice Compulsary 1 Buy now
30 Jul 2012 annual-return Annual Return 4 Buy now
30 Jul 2012 officers Change of particulars for secretary (Mr Serlan Erkarslan) 1 Buy now
08 Jan 2012 accounts Annual Accounts 7 Buy now
04 Jul 2011 accounts Annual Accounts 6 Buy now
14 May 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
11 May 2011 annual-return Annual Return 3 Buy now
11 May 2011 officers Change of particulars for secretary (Mr Serlan Erkarslan) 1 Buy now
12 Apr 2011 gazette Gazette Notice Compulsary 1 Buy now
11 Sep 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Sep 2010 annual-return Annual Return 3 Buy now
09 Sep 2010 officers Change of particulars for secretary (Mr Serlan Erkarslan) 1 Buy now
17 Aug 2010 gazette Gazette Notice Compulsary 1 Buy now
26 May 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
25 May 2010 accounts Annual Accounts 6 Buy now
04 May 2010 gazette Gazette Notice Compulsary 1 Buy now
17 Jun 2009 accounts Annual Accounts 6 Buy now
27 May 2009 annual-return Return made up to 31/03/09; full list of members 3 Buy now
15 May 2009 officers Appointment terminated director erol acarturk 1 Buy now
03 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 8 5 Buy now
25 Mar 2009 capital Nc inc already adjusted 01/04/08 1 Buy now
25 Mar 2009 resolution Resolution 1 Buy now
21 May 2008 officers Appointment terminated secretary erol acarturk 1 Buy now
21 May 2008 officers Secretary appointed serlan erkarslan 1 Buy now
05 Apr 2008 annual-return Return made up to 31/03/08; full list of members 4 Buy now
31 Mar 2008 officers Director's change of particulars / huseyin ucur / 01/02/2008 1 Buy now
11 Jul 2007 accounts Annual Accounts 6 Buy now
15 Jun 2007 mortgage Particulars of mortgage/charge 7 Buy now
08 May 2007 annual-return Return made up to 31/03/07; no change of members 2 Buy now
20 Apr 2007 address Registered office changed on 20/04/07 from: 4 estate way church road leyton london E10 7JN 1 Buy now
17 Apr 2007 address Registered office changed on 17/04/07 from: 4 estate way church road leyton london E10 7JN 1 Buy now
02 Feb 2007 accounts Annual Accounts 8 Buy now
04 Jan 2007 accounts Annual Accounts 8 Buy now
03 Jul 2006 annual-return Return made up to 31/03/06; full list of members 3 Buy now
16 Jun 2005 annual-return Return made up to 31/03/05; full list of members 8 Buy now
02 Aug 2004 accounts Annual Accounts 16 Buy now
30 Jul 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
30 Jul 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
14 Jul 2004 mortgage Particulars of mortgage/charge 5 Buy now
07 Jul 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
07 Jul 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now