Advanced company searchLink opens in new window

T.I.S. HOLDINGS LIMITED

Company number 06205091

Filter by category

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)
08 Jun 2016 COCOMP Order of court to wind up
07 Apr 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 17,472
16 Jun 2015 AA Group of companies' accounts made up to 30 June 2014
14 Apr 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 17,472
02 Jan 2015 AD01 Registered office address changed from Tis House Spring Villa Park Edgware Middlesex HA8 7EG to Stanmore Business and Innovation Centre Honeypot Lane Stanmore Middlesex HA7 1BT on 2 January 2015
20 Jun 2014 TM01 Termination of appointment of Michael Burt as a director
11 Apr 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 17,472
02 Apr 2014 AA Group of companies' accounts made up to 30 June 2013
24 Dec 2013 AP01 Appointment of Mr Robert Eliot Ezekiel as a director
24 Dec 2013 TM01 Termination of appointment of Arnie Iversen as a director
13 Dec 2013 MR01 Registration of charge 062050910002
22 Apr 2013 AR01 Annual return made up to 5 April 2013 with full list of shareholders
26 Mar 2013 AA Group of companies' accounts made up to 30 June 2012
07 Jan 2013 TM01 Termination of appointment of Michael Biddulph as a director
01 May 2012 AR01 Annual return made up to 5 April 2012 with full list of shareholders
14 Feb 2012 AA Group of companies' accounts made up to 30 June 2011
28 Apr 2011 AR01 Annual return made up to 5 April 2011 with full list of shareholders
14 Mar 2011 AA Group of companies' accounts made up to 30 June 2010
15 Feb 2011 AP01 Appointment of Miss Katherine Ann Spiteri as a director
15 Feb 2011 TM01 Termination of appointment of Katherine Spiteri as a director
26 Nov 2010 AP01 Appointment of Miss Katherine Ann Spiteri as a director
26 Nov 2010 TM01 Termination of appointment of Christopher Radford as a director
06 Apr 2010 AR01 Annual return made up to 5 April 2010 with full list of shareholders
06 Apr 2010 CH01 Director's details changed for Mr Michael Wallace Burt on 6 April 2010
06 Apr 2010 CH01 Director's details changed for Mr Michael Thomas Biddulph on 6 April 2010