- Company Overview for TISL (HOLDINGS) LIMITED (01987521)
- Filing history for TISL (HOLDINGS) LIMITED (01987521)
- People for TISL (HOLDINGS) LIMITED (01987521)
- Charges for TISL (HOLDINGS) LIMITED (01987521)
- More for TISL (HOLDINGS) LIMITED (01987521)
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) |
---|---|---|---|
30 Jan 2019 | CS01 | Confirmation statement made on 30 January 2019 with no updates | |
17 Jul 2018 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
30 Jan 2018 | CS01 | Confirmation statement made on 30 January 2018 with no updates | |
24 Aug 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
08 May 2017 | AD01 | Registered office address changed from Windsor Crown Chambers 7 Windsor Road Slough SL1 2DX England to Windsor Crown House 7 Windsor Road Slough SL1 2DX on 8 May 2017 | |
08 May 2017 | AD01 | Registered office address changed from The Galleries Charters Road Ascot Berkshire SL5 9QJ to Windsor Crown Chambers 7 Windsor Road Slough SL1 2DX on 8 May 2017 | |
01 Feb 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
25 Aug 2016 | AA | Unaudited abridged accounts made up to 30 April 2016 | |
08 Apr 2016 | CH01 | Director's details changed for Mrs Josephine O'connor on 1 November 2009 | |
02 Feb 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
17 Sep 2015 | SH19 |
Statement of capital on 17 September 2015
|
|
27 Aug 2015 | SH20 | Statement by Directors | |
27 Aug 2015 | CAP-SS | Solvency Statement dated 04/08/15 | |
27 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
|
|
08 Jul 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
30 Jan 2014 | AR01 |
Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
|
|
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
30 Jan 2013 | AR01 | Annual return made up to 30 January 2013 with full list of shareholders | |
30 Jan 2013 | CH01 | Director's details changed for Mr Anthony Noel Lyons on 1 July 2012 | |
30 Jan 2013 | CH01 | Director's details changed for Mr Denis Anthony O'connor on 1 July 2012 | |
30 Jan 2013 | CH01 | Director's details changed for Bernadette Frances Lyons on 1 July 2012 | |
30 Jan 2013 | CH01 | Director's details changed for Mrs Josephine O'connor on 1 July 2012 | |
30 Jan 2013 | CH03 | Secretary's details changed for Mr Anthony Noel Lyons on 1 July 2012 |