About

Registered Number: 03670909
Date of Incorporation: 20/11/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: Hail Weston House, Hail Weston, St. Neots, Cambridgeshire, PE19 5JY

 

Based in St. Neots in Cambridgeshire, Tensor Plc was setup in 1998, it's status in the Companies House registry is set to "Active". The organisation is VAT Registered. This business has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 09 December 2019
CS01 - N/A 22 November 2019
RESOLUTIONS - N/A 28 May 2019
SH08 - Notice of name or other designation of class of shares 24 May 2019
CS01 - N/A 20 November 2018
AA - Annual Accounts 13 November 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 20 November 2017
SH08 - Notice of name or other designation of class of shares 29 September 2017
AA - Annual Accounts 09 December 2016
CS01 - N/A 29 November 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 02 December 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 05 December 2014
RESOLUTIONS - N/A 22 April 2014
SH10 - Notice of particulars of variation of rights attached to shares 22 April 2014
SH08 - Notice of name or other designation of class of shares 22 April 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 02 December 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 23 November 2012
AD01 - Change of registered office address 14 November 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 03 December 2009
AUD - Auditor's letter of resignation 05 November 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 24 December 2008
363s - Annual Return 28 April 2008
AA - Annual Accounts 28 December 2007
363s - Annual Return 13 February 2007
AA - Annual Accounts 07 January 2007
363s - Annual Return 24 May 2006
AA - Annual Accounts 05 January 2006
AA - Annual Accounts 04 January 2005
363s - Annual Return 12 November 2004
AA - Annual Accounts 08 January 2004
363s - Annual Return 18 November 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2003
MISC - Miscellaneous document 17 February 2003
MISC - Miscellaneous document 17 February 2003
MISC - Miscellaneous document 17 February 2003
RESOLUTIONS - N/A 12 February 2003
RESOLUTIONS - N/A 12 February 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 February 2003
123 - Notice of increase in nominal capital 12 February 2003
363s - Annual Return 22 January 2003
AA - Annual Accounts 17 December 2002
RESOLUTIONS - N/A 26 October 2002
RESOLUTIONS - N/A 26 October 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 October 2002
123 - Notice of increase in nominal capital 26 October 2002
225 - Change of Accounting Reference Date 11 October 2002
AA - Annual Accounts 14 June 2002
363s - Annual Return 04 February 2002
AA - Annual Accounts 23 August 2001
RESOLUTIONS - N/A 28 June 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 June 2001
363s - Annual Return 11 January 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 October 2000
288a - Notice of appointment of directors or secretaries 12 October 2000
RESOLUTIONS - N/A 09 October 2000
AA - Annual Accounts 21 June 2000
RESOLUTIONS - N/A 07 January 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 January 2000
363s - Annual Return 04 January 2000
288a - Notice of appointment of directors or secretaries 10 December 1998
288a - Notice of appointment of directors or secretaries 10 December 1998
288b - Notice of resignation of directors or secretaries 10 December 1998
288b - Notice of resignation of directors or secretaries 10 December 1998
288b - Notice of resignation of directors or secretaries 10 December 1998
CERT8 - Certificate to entitle a public company to commence business and borrow 30 November 1998
117 - Application by a public company for certificate to commence business and statutory declaration in support 30 November 1998
287 - Change in situation or address of Registered Office 30 November 1998
288a - Notice of appointment of directors or secretaries 30 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 1998
NEWINC - New incorporation documents 20 November 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.