Advanced company searchLink opens in new window

TILT SERVICES LIMITED

Company number 07980064

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Oct 2025 CS01 Confirmation statement made on 30 September 2025 with no updates
07 Jul 2025 MA Memorandum and Articles of Association
07 Jul 2025 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jun 2025 AA Audit exemption subsidiary accounts made up to 30 September 2024
17 Jun 2025 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/24
16 Jun 2025 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/24
16 Jun 2025 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/24
11 Mar 2025 AP01 Appointment of Mr James Maxwell Carruthers as a director on 5 March 2025
26 Feb 2025 TM01 Termination of appointment of Mark John Daines as a director on 25 February 2025
26 Feb 2025 TM01 Termination of appointment of Jenny Louise Hughes as a director on 25 February 2025
26 Feb 2025 AP01 Appointment of Ms Penny Susan Searles as a director on 25 February 2025
26 Feb 2025 AP01 Appointment of Mr Christian Charles Plumer as a director on 25 February 2025
26 Feb 2025 AP01 Appointment of Matthew Paul Munro as a director on 25 February 2025
25 Feb 2025 AP01 Appointment of Mr Andrew James Galbraith as a director on 25 February 2025
17 Jan 2025 MR04 Satisfaction of charge 079800640005 in full
12 Dec 2024 CERTNM Company name changed highworth insurance LIMITED\certificate issued on 12/12/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-12-12
30 Sep 2024 CS01 Confirmation statement made on 30 September 2024 with updates
02 Jul 2024 TM01 Termination of appointment of Toby John Green as a director on 30 June 2024
02 Jul 2024 AA Audit exemption subsidiary accounts made up to 30 September 2023
02 Jul 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/23
02 Jul 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/23
02 Jul 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/23
19 Jun 2024 AP01 Appointment of Mr Mark John Daines as a director on 5 June 2024
18 Jun 2024 MR01 Registration of charge 079800640007, created on 13 June 2024
02 Nov 2023 PSC07 Cessation of Aston Lark Group Limited as a person with significant control on 26 October 2023