- 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) |
---|---|---|---|
13 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2015 | AD01 | Registered office address changed from 7 Castle Street Edinburgh Midlothian EH2 3AH Scotland to 23 Manor Place Edinburgh EH3 7DX on 22 June 2015 | |
09 Apr 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
07 Apr 2015 | AP01 | Appointment of Mr Max Royde as a director on 2 February 2015 | |
07 Apr 2015 | TM01 | Termination of appointment of George Reginald Elliott as a director on 2 February 2015 | |
07 Apr 2015 | TM01 | Termination of appointment of Philip Nicholas Gripton as a director on 27 March 2015 | |
13 Jan 2015 | CERTNM |
Company name changed cupid PLC\certificate issued on 13/01/15
|
|
13 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2015 | TM01 | Termination of appointment of Ian Mccaig as a director on 24 December 2014 | |
13 Jan 2015 | TM01 | Termination of appointment of Russell James Shaw as a director on 24 December 2014 | |
05 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2014 | SH05 |
Statement of capital on 17 December 2014
|
|
24 Nov 2014 | AR01 |
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
30 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
20 May 2014 | MISC | Section 519 auditor's statement | |
14 May 2014 | AUD | Auditor's resignation | |
14 May 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
02 Dec 2013 | AP01 | Appointment of Mr Philip Nicholas Gripton as a director | |
02 Dec 2013 | AR01 |
Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
09 Sep 2013 | AD02 | Register inspection address has been changed from 7 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ | |
21 Aug 2013 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
22 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2013 | TM01 | Termination of appointment of Robert Doughty as a director | |
06 Jun 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
21 Mar 2013 | SH06 |
Cancellation of shares. Statement of capital on 21 March 2013
|