Advanced company searchLink opens in new window

TIALIS ESSENTIAL IT PLC

Company number SC368538

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)
24 Aug 2018 SH01 Statement of capital following an allotment of shares on 1 August 2018
  • GBP 5,518,228.02
16 Aug 2018 AP01 Appointment of Mr Andrew George Parker as a director on 10 August 2018
13 Jul 2018 AP04 Appointment of Delgany Corporate Services Limited as a secretary on 11 July 2018
13 Jul 2018 TM02 Termination of appointment of Julian Gerard Powell Phipps as a secretary on 11 July 2018
09 Jul 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Jun 2018 AP01 Appointment of Mr Ian Smith as a director on 1 June 2018
14 Jun 2018 AA Group of companies' accounts made up to 31 December 2017
01 Jun 2018 TM01 Termination of appointment of Julian Gerard Powell Phipps as a director on 30 May 2018
23 Apr 2018 TM01 Termination of appointment of Andrew Robert Craig Ross as a director on 22 March 2018
23 Apr 2018 TM01 Termination of appointment of Edward Jonathan Watts as a director on 9 January 2018
22 Jan 2018 AUD Auditor's resignation
30 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-22
21 Nov 2017 CS01 Confirmation statement made on 13 November 2017 with no updates
26 Jul 2017 PSC08 Notification of a person with significant control statement
10 Jul 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Jun 2017 AAMD Amended group of companies' accounts made up to 31 December 2016
10 May 2017 SH01 Statement of capital following an allotment of shares on 12 April 2017
  • GBP 5,018,228.025
09 May 2017 AA Group of companies' accounts made up to 31 December 2016
08 Feb 2017 SH01 Statement of capital following an allotment of shares on 15 February 2016
  • GBP 4,772,568.025
14 Nov 2016 CS01 Confirmation statement made on 13 November 2016 with updates
14 Nov 2016 AD02 Register inspection address has been changed from Leven House 10 Lochside Place Edinburgh Park Edinburgh Midlothian EH12 9RG to 10 Lochside Place Edinburgh Park Edinburgh EH12 9DF
14 Nov 2016 AD03 Register(s) moved to registered inspection location Leven House 10 Lochside Place Edinburgh Park Edinburgh Midlothian EH12 9RG
13 Oct 2016 TM01 Termination of appointment of Simon Charles Mewett as a director on 8 September 2016
13 Oct 2016 TM01 Termination of appointment of Mathew Paul Hawkins as a director on 8 September 2016
05 Jul 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities