Advanced company searchLink opens in new window

TECHNICAL INSPECTION SERVICES (U.K.) LIMITED

Company number 01583998

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)
09 Feb 2016 AD01 Registered office address changed from 11 Somerset Road Clevedon North Somerset BS21 6DP to Unit 21 Hither Green Industrial Estate Clevedon North Somerset BS21 6XU on 9 February 2016
11 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 33
20 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 33
04 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
01 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
18 Jul 2012 AA Total exemption full accounts made up to 31 March 2012
02 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
12 Sep 2011 AA Total exemption full accounts made up to 31 March 2011
10 Aug 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
06 Aug 2010 AA Total exemption full accounts made up to 31 March 2010
20 Jul 2010 AP01 Appointment of Mrs Glennis Vivien Stockham as a director
19 Jul 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders
19 Jul 2010 CH01 Director's details changed for Kenneth John Stockham on 30 June 2010
04 May 2010 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
04 May 2010 SH03 Purchase of own shares.
12 Apr 2010 TM01 Termination of appointment of Peter Winter as a director
12 Apr 2010 SH06 Cancellation of shares. Statement of capital on 12 April 2010
  • GBP 33
12 Apr 2010 TM02 Termination of appointment of Peter Winter as a secretary
12 Apr 2010 AP03 Appointment of Glennis Vivian Stockham as a secretary
20 Aug 2009 363a Return made up to 30/06/09; full list of members
23 Jul 2009 AA Total exemption full accounts made up to 31 March 2009
08 Aug 2008 363a Return made up to 30/06/08; full list of members
18 Jul 2008 AA Total exemption full accounts made up to 31 March 2008