- Company Overview for TIALIS ESSENTIAL IT PLC (SC368538)
- Filing history for TIALIS ESSENTIAL IT PLC (SC368538)
- People for TIALIS ESSENTIAL IT PLC (SC368538)
- Charges for TIALIS ESSENTIAL IT PLC (SC368538)
- Registers for TIALIS ESSENTIAL IT PLC (SC368538)
- More for TIALIS ESSENTIAL IT PLC (SC368538)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|