Download leads from Nexok and grow your business. Find out more

Tesco International Services Limited

Documents

Total Documents219
Total Pages1,066

Filing History

3 February 2021Appointment of Stephanie Wood as a director on 2 February 2021
19 October 2020Full accounts made up to 29 February 2020
2 July 2020Confirmation statement made on 18 June 2020 with no updates
12 October 2019Full accounts made up to 23 February 2019
25 June 2019Confirmation statement made on 18 June 2019 with no updates
24 October 2018Appointment of Mr Bhavesh Mistry as a director on 10 October 2018
16 October 2018Full accounts made up to 24 February 2018
18 June 2018Confirmation statement made on 18 June 2018 with updates
24 April 2018Termination of appointment of Michael Snape as a director on 1 April 2018
13 September 2017Full accounts made up to 25 February 2017
13 September 2017Full accounts made up to 25 February 2017
25 June 2017Confirmation statement made on 7 June 2017 with updates
25 June 2017Confirmation statement made on 7 June 2017 with updates
30 November 2016Full accounts made up to 27 February 2016
30 November 2016Full accounts made up to 27 February 2016
12 August 2016Appointment of Mr Robert John Welch as a director on 10 August 2016
12 August 2016Appointment of Mr Robert John Welch as a director on 10 August 2016
5 July 2016Termination of appointment of Paul Anthony Moore as a director on 30 June 2016
5 July 2016Termination of appointment of Paul Anthony Moore as a director on 30 June 2016
24 June 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Michael Snape
24 June 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Michael Snape
16 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
16 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
15 April 2016Appointment of Mr Michael Snape as a director on 11 April 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 24/06/2016
15 April 2016Appointment of Mr Michael Snape as a director on 11 April 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 24/06/2016
9 February 2016Director's details changed for Mr Paul Anthony Moore on 5 February 2016
9 February 2016Director's details changed for Mr Paul Anthony Moore on 5 February 2016
4 January 2016Auditor's resignation
4 January 2016Auditor's resignation
31 December 2015Director's details changed for Tesco Services Limited on 29 December 2015
31 December 2015Director's details changed for Mr Paul Anthony Moore on 29 December 2015
31 December 2015Director's details changed for Mr Paul Anthony Moore on 29 December 2015
31 December 2015Director's details changed for Tesco Services Limited on 29 December 2015
29 December 2015Registered office address changed from Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA on 29 December 2015
29 December 2015Secretary's details changed for Tesco Secretaries Limited on 29 December 2015
29 December 2015Registered office address changed from Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA on 29 December 2015
29 December 2015Secretary's details changed for Tesco Secretaries Limited on 29 December 2015
1 December 2015Full accounts made up to 28 February 2015
1 December 2015Full accounts made up to 28 February 2015
10 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
10 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
10 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
9 February 2015Appointment of Mr Paul Anthony Moore as a director on 23 January 2015
  • ANNOTATION Clarification The form is a duplicate of the AP01 registered on 28/01/2015
9 February 2015Appointment of Mr Paul Anthony Moore as a director on 23 January 2015
  • ANNOTATION Clarification The form is a duplicate of the AP01 registered on 28/01/2015
28 January 2015Termination of appointment of Jonathan Mark Lloyd as a director on 23 January 2015
28 January 2015Appointment of Mr Paul Anthony Moore as a director on 23 January 2015
28 January 2015Termination of appointment of Jonathan Mark Lloyd as a director on 23 January 2015
28 January 2015Appointment of Mr Paul Anthony Moore as a director on 23 January 2015
9 October 2014Full accounts made up to 22 February 2014
9 October 2014Full accounts made up to 22 February 2014
19 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
19 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
19 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
27 November 2013Full accounts made up to 23 February 2013
27 November 2013Full accounts made up to 23 February 2013
16 October 2013Termination of appointment of Helen O'keefe as a secretary
16 October 2013Termination of appointment of Helen O'keefe as a secretary
16 October 2013Appointment of Tesco Secretaries Limited as a secretary
16 October 2013Appointment of Tesco Secretaries Limited as a secretary
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
5 February 2013Appointment of Tesco Services Limited as a director
5 February 2013Appointment of Tesco Services Limited as a director
17 January 2013Termination of appointment of Lucy Neville-Rolfe as a director
17 January 2013Termination of appointment of Lucy Neville-Rolfe as a director
6 December 2012Full accounts made up to 25 February 2012
6 December 2012Full accounts made up to 25 February 2012
11 June 2012Annual return made up to 7 June 2012 with a full list of shareholders
11 June 2012Annual return made up to 7 June 2012 with a full list of shareholders
11 June 2012Annual return made up to 7 June 2012 with a full list of shareholders
4 April 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Andrew Thomas Higginson
4 April 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Andrew Thomas Higginson
14 March 2012Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
14 March 2012Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
5 March 2012Termination of appointment of Andrew Higginson as a director
  • ANNOTATION A second filed TM01 was registered on 04/04/2012
5 March 2012Termination of appointment of Andrew Higginson as a director
  • ANNOTATION A second filed TM01 was registered on 04/04/2012
11 November 2011Full accounts made up to 26 February 2011
11 November 2011Full accounts made up to 26 February 2011
10 June 2011Annual return made up to 7 June 2011 with a full list of shareholders
10 June 2011Annual return made up to 7 June 2011 with a full list of shareholders
10 June 2011Annual return made up to 7 June 2011 with a full list of shareholders
29 September 2010Full accounts made up to 27 February 2010
29 September 2010Full accounts made up to 27 February 2010
25 June 2010Annual return made up to 7 June 2010 with a full list of shareholders
25 June 2010Annual return made up to 7 June 2010 with a full list of shareholders
25 June 2010Annual return made up to 7 June 2010 with a full list of shareholders
22 December 2009Full accounts made up to 28 February 2009
22 December 2009Full accounts made up to 28 February 2009
2 July 2009Return made up to 07/06/09; full list of members
2 July 2009Return made up to 07/06/09; full list of members
18 December 2008Full accounts made up to 23 February 2008
18 December 2008Full accounts made up to 23 February 2008
24 June 2008Return made up to 07/06/08; full list of members
24 June 2008Return made up to 07/06/08; full list of members
21 November 2007Full accounts made up to 24 February 2007
21 November 2007Full accounts made up to 24 February 2007
8 June 2007Return made up to 07/06/07; full list of members
8 June 2007Return made up to 07/06/07; full list of members
23 January 2007Resolutions
  • ELRES ‐ Elective resolution
23 January 2007Resolutions
  • ELRES ‐ Elective resolution
2 January 2007Total exemption full accounts made up to 25 February 2006
2 January 2007Total exemption full accounts made up to 25 February 2006
20 June 2006Return made up to 07/06/06; full list of members
20 June 2006Return made up to 07/06/06; full list of members
30 March 2006Secretary's particulars changed
30 March 2006Secretary's particulars changed
4 January 2006Full accounts made up to 26 February 2005
4 January 2006Full accounts made up to 26 February 2005
3 January 2006Director's particulars changed
3 January 2006Director's particulars changed
22 December 2005Director's particulars changed
22 December 2005Director's particulars changed
28 July 2005Return made up to 07/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
28 July 2005Return made up to 07/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
17 June 2005New director appointed
17 June 2005New director appointed
17 June 2005Director resigned
17 June 2005Director resigned
4 January 2005Full accounts made up to 28 February 2004
4 January 2005Full accounts made up to 28 February 2004
30 September 2004New secretary appointed
30 September 2004Secretary resigned
30 September 2004New secretary appointed
30 September 2004Secretary resigned
15 June 2004Return made up to 07/06/04; full list of members
  • 363(287) ‐ Registered office changed on 15/06/04
15 June 2004Return made up to 07/06/04; full list of members
  • 363(287) ‐ Registered office changed on 15/06/04
21 April 2004New director appointed
21 April 2004New director appointed
27 March 2004Director resigned
27 March 2004Director resigned
9 December 2003Full accounts made up to 22 February 2003
9 December 2003Full accounts made up to 22 February 2003
2 September 2003New director appointed
2 September 2003New director appointed
14 July 2003Return made up to 07/06/03; full list of members
14 July 2003Return made up to 07/06/03; full list of members
14 July 2003Director resigned
14 July 2003Director resigned
14 July 2003Secretary resigned
14 July 2003New director appointed
14 July 2003Secretary resigned
14 July 2003Director resigned
14 July 2003Director resigned
14 July 2003New director appointed
14 July 2003New secretary appointed
14 July 2003New secretary appointed
9 June 2003New secretary appointed
9 June 2003Secretary resigned
9 June 2003New secretary appointed
9 June 2003Secretary resigned
28 March 2003Auditor's resignation
28 March 2003Auditor's resignation
31 December 2002Full accounts made up to 23 February 2002
31 December 2002Full accounts made up to 23 February 2002
3 October 2002Director's particulars changed
3 October 2002Director's particulars changed
11 September 2002Director's particulars changed
11 September 2002Director's particulars changed
14 July 2002Return made up to 07/06/02; full list of members
14 July 2002Return made up to 07/06/02; full list of members
21 December 2001Full accounts made up to 24 February 2001
21 December 2001Full accounts made up to 24 February 2001
20 August 2001Director's particulars changed
20 August 2001Director's particulars changed
8 July 2001Return made up to 07/06/01; full list of members
8 July 2001Return made up to 07/06/01; full list of members
18 December 2000Full accounts made up to 26 February 2000
18 December 2000Full accounts made up to 26 February 2000
6 July 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
6 July 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
30 December 1999Full accounts made up to 27 February 1999
30 December 1999Full accounts made up to 27 February 1999
9 July 1999Return made up to 07/06/99; full list of members
9 July 1999Return made up to 07/06/99; full list of members
29 December 1998Full accounts made up to 28 February 1998
29 December 1998Full accounts made up to 28 February 1998
1 December 1998Secretary resigned
1 December 1998Secretary resigned
1 December 1998New secretary appointed
1 December 1998New secretary appointed
20 August 1998Auditor's resignation
20 August 1998Auditor's resignation
3 August 1998Return made up to 07/06/98; full list of members
3 August 1998Return made up to 07/06/98; full list of members
2 October 1997Full accounts made up to 22 February 1997
2 October 1997Full accounts made up to 22 February 1997
25 September 1997Director's particulars changed
25 September 1997Director's particulars changed
5 September 1997Director's particulars changed
5 September 1997Director's particulars changed
26 June 1997Return made up to 07/06/97; full list of members
26 June 1997Return made up to 07/06/97; full list of members
13 May 1997Director's particulars changed
13 May 1997Director's particulars changed
10 September 1996Accounting reference date notified as 26/02
10 September 1996Return made up to 03/09/96; full list of members
10 September 1996Accounting reference date notified as 26/02
10 September 1996Return made up to 03/09/96; full list of members
28 June 1996Memorandum and Articles of Association
28 June 1996Memorandum and Articles of Association
21 June 1996New director appointed
21 June 1996Secretary resigned
21 June 1996Director resigned
21 June 1996Registered office changed on 21/06/96 from: 1 mitchell lane bristol BS1 6BU
21 June 1996New director appointed
21 June 1996Secretary resigned
21 June 1996Director resigned
21 June 1996New secretary appointed
21 June 1996New secretary appointed
21 June 1996Registered office changed on 21/06/96 from: 1 mitchell lane bristol BS1 6BU
21 June 1996New director appointed
21 June 1996Company name changed equipstrong LIMITED\certificate issued on 24/06/96
21 June 1996Company name changed equipstrong LIMITED\certificate issued on 24/06/96
21 June 1996New director appointed
21 June 1996New director appointed
21 June 1996New director appointed
21 March 1996Incorporation
21 March 1996Incorporation
Sign up now to grow your client base. Plans & Pricing