TENACITY SERVICES LTD

24 Butts Hill Road 24 Butts Hill Road, Reading, RG5 4NH, England
StatusACTIVE
Company No.09592135
CategoryPrivate Limited Company
Incorporated14 May 2015
Age9 years, 9 days
JurisdictionEngland Wales
Dissolution26 Jan 2021
Years3 years, 3 months, 28 days

SUMMARY

TENACITY SERVICES LTD is an active private limited company with number 09592135. It was incorporated 9 years, 9 days ago, on 14 May 2015 and it was dissolved 3 years, 3 months, 28 days ago, on 26 January 2021. The company address is 24 Butts Hill Road 24 Butts Hill Road, Reading, RG5 4NH, England.



Company Fillings

Accounts with accounts type micro entity

Date: 18 Aug 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2023

Action Date: 11 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-11

Documents

View document PDF

Change person director company with change date

Date: 25 May 2023

Action Date: 17 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-17

Officer name: Mr Eapen Thekkekandathil John

Documents

View document PDF

Change to a person with significant control

Date: 25 May 2023

Action Date: 17 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-17

Psc name: Mr Eapen Thekkekandathil John

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2023

Action Date: 25 May 2023

Category: Address

Type: AD01

New address: 24 Butts Hill Road Woodley Reading RG5 4NH

Change date: 2023-05-25

Old address: 116 Royal Winchester House Bond Way Bracknell RG12 1LD England

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2022

Action Date: 11 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jul 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2021

Action Date: 11 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-11

Documents

View document PDF

Change to a person with significant control

Date: 28 Jun 2021

Action Date: 25 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Eapen Thekkekandathil John

Change date: 2021-06-25

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2021

Action Date: 25 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Eapen Thekkekandathil John

Change date: 2021-06-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2021

Action Date: 25 Jun 2021

Category: Address

Type: AD01

Old address: 11 Sheridan Way Wokingham Berkshire RG41 3AP England

Change date: 2021-06-25

New address: 116 Royal Winchester House Bond Way Bracknell RG12 1LD

Documents

View document PDF

Change to a person with significant control

Date: 25 Jun 2021

Action Date: 25 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-25

Psc name: Mr Eapen Thekkekandathil John

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2021

Action Date: 11 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-11

Documents

View document PDF

Administrative restoration company

Date: 29 Mar 2021

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 26 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2019

Action Date: 11 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-11

Documents

View document PDF

Change person director company with change date

Date: 15 May 2019

Action Date: 11 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-11

Officer name: Mr Eapen Thekkekandathil John

Documents

View document PDF

Change to a person with significant control

Date: 15 May 2019

Action Date: 11 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-11

Psc name: Mr Eapen Thekkekandathil John

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2018

Action Date: 11 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Aug 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 14 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2016

Action Date: 14 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-14

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2016

Action Date: 06 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-06

Officer name: Mr Eapen Thekkekandathil John

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2016

Action Date: 14 Mar 2016

Category: Address

Type: AD01

New address: 11 Sheridan Way Wokingham Berkshire RG41 3AP

Old address: 24 Collingwood Place Walton on Thames KT12 1LU England

Change date: 2016-03-14

Documents

View document PDF

Incorporation company

Date: 14 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANMIFLO LIMITED

THISTLEDOWN,BICESTER,OX25 2PE

Number:04696176
Status:ACTIVE
Category:Private Limited Company

ISTUDIO SOFTWARE LIMITED

1 PRINCES COURT,LOUGHBOROUGH,LE11 5XR

Number:08061416
Status:ACTIVE
Category:Private Limited Company

JSR INSTALLATIONS LIMITED

25 TUTSHAM WAY,TONBRIDGE,TN12 6UA

Number:09714310
Status:ACTIVE
Category:Private Limited Company

KAMENSKI TRANSPORT SERVICES LTD

43 COURT LANE,BIRMINGHAM,B23 6NS

Number:11689271
Status:ACTIVE
Category:Private Limited Company

SJM PORTFOLIO MANAGEMENT LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10180865
Status:ACTIVE
Category:Private Limited Company

TEAMNEW LIMITED

WINDSOR HOUSE,CHELTENHAM,GL50 3AT

Number:04166443
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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