- 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) |
---|---|---|---|
12 May 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
11 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
04 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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) |