About

Registered Number: 06582898
Date of Incorporation: 02/05/2008 (16 years ago)
Company Status: Active
Registered Address: Unit 6 Union Street Business Centre, Scissett, Huddersfield, HD8 9JL,

 

Founded in 2008, Tenable Solutions Ltd has its registered office in Huddersfield, it has a status of "Active". The business has 2 directors listed as E Secretaries Ltd, Rowley, Lee Martin. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROWLEY, Lee Martin 01 November 2008 13 April 2009 1
Secretary Name Appointed Resigned Total Appointments
E SECRETARIES LTD 02 May 2008 02 May 2008 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 15 January 2020
CH01 - Change of particulars for director 11 July 2019
PSC05 - N/A 11 July 2019
AD01 - Change of registered office address 09 July 2019
CS01 - N/A 04 May 2019
AA - Annual Accounts 13 November 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 02 December 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 04 December 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 19 January 2016
DISS40 - Notice of striking-off action discontinued 16 May 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 14 May 2015
GAZ1 - First notification of strike-off action in London Gazette 21 April 2015
AD01 - Change of registered office address 19 September 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 03 December 2013
AD01 - Change of registered office address 25 June 2013
AR01 - Annual Return 04 May 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 01 May 2012
DISS40 - Notice of striking-off action discontinued 11 April 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
AA - Annual Accounts 06 April 2012
AR01 - Annual Return 11 May 2011
AD01 - Change of registered office address 22 March 2011
AA - Annual Accounts 22 December 2010
RESOLUTIONS - N/A 22 November 2010
SH01 - Return of Allotment of shares 22 November 2010
TM02 - Termination of appointment of secretary 05 July 2010
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 10 May 2010
CH03 - Change of particulars for secretary 21 April 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 12 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 May 2009
288a - Notice of appointment of directors or secretaries 14 April 2009
288b - Notice of resignation of directors or secretaries 13 April 2009
287 - Change in situation or address of Registered Office 10 February 2009
288b - Notice of resignation of directors or secretaries 08 February 2009
288a - Notice of appointment of directors or secretaries 08 February 2009
CERTNM - Change of name certificate 31 October 2008
287 - Change in situation or address of Registered Office 24 July 2008
288a - Notice of appointment of directors or secretaries 10 July 2008
287 - Change in situation or address of Registered Office 10 July 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
225 - Change of Accounting Reference Date 12 May 2008
287 - Change in situation or address of Registered Office 08 May 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
NEWINC - New incorporation documents 02 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.