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)
12 May 2016 AA Group of companies' accounts made up to 31 December 2015
11 Apr 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-11
11 Apr 2016 CONNOT Change of name notice
03 Mar 2016 AP01 Appointment of Mr Mathew Paul Hawkins as a director on 15 February 2016
25 Feb 2016 AP01 Appointment of Mr Simon Charles Mewett as a director on 15 February 2016
04 Feb 2016 SH01 Statement of capital following an allotment of shares on 21 January 2016
  • GBP 4,313,895.08
04 Feb 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Admission document approved/company ratifies and confirms entry in the audited accounts for year ending 31/12/2014 20/01/2016
04 Feb 2016 MR01 Registration of charge SC3685380002, created on 22 January 2016
03 Feb 2016 MR01 Registration of charge SC3685380001, created on 22 January 2016
02 Feb 2016 AP01 Appointment of Mr Andrew Robert Craig Ross as a director on 21 January 2016
02 Feb 2016 AP01 Appointment of Mrs Katherine Louise Margiad Ward as a director on 21 January 2016
02 Feb 2016 AP01 Appointment of Mr Edward Jonathan Watts as a director on 21 January 2016
02 Feb 2016 AP01 Appointment of Mr Julian Gerard Powell Phipps as a director on 21 January 2016
02 Feb 2016 AP03 Appointment of Mr Julian Gerard Powell Phipps as a secretary on 21 January 2016
02 Feb 2016 TM01 Termination of appointment of Max Royde as a director on 21 January 2016
02 Feb 2016 TM02 Termination of appointment of Niall Fraser Stirling as a secretary on 21 January 2016
02 Feb 2016 TM01 Termination of appointment of Niall Fraser Stirling as a director on 21 January 2016
02 Feb 2016 AD01 Registered office address changed from 23 Manor Place Edinburgh EH3 7DX to 24 Dublin Street Edinburgh EH1 3PP on 2 February 2016
13 Nov 2015 AR01 Annual return made up to 13 November 2015 no member list
Statement of capital on 2015-11-13
  • GBP 1,780,049.825
13 Nov 2015 CH01 Director's details changed for Mr William Dobbie on 22 June 2015
13 Nov 2015 CH03 Secretary's details changed for Mr Niall Fraser Stirling on 22 June 2015
29 Sep 2015 AA Interim accounts made up to 31 August 2015
28 Aug 2015 SH19 Statement of capital on 28 August 2015
  • GBP 1,780,049.825
28 Aug 2015 CERT18 Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve
28 Aug 2015 OC138 Reduction of iss capital and minute (oc)