- Company Overview for T.I.S.CUMBRIA LIMITED (03786942)
- Filing history for T.I.S.CUMBRIA LIMITED (03786942)
- People for T.I.S.CUMBRIA LIMITED (03786942)
- Charges for T.I.S.CUMBRIA LIMITED (03786942)
- More for T.I.S.CUMBRIA LIMITED (03786942)
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) |
---|---|---|---|
01 Nov 2024 | AD01 | Registered office address changed from 3175 Century Way Thorpe Park Leeds LS15 8ZB England to 3125 Thorpe Park Leeds LS15 8ZB on 1 November 2024 | |
08 Oct 2024 | MR01 | Registration of charge 037869420009, created on 4 October 2024 | |
09 Jul 2024 | CS01 | Confirmation statement made on 10 June 2024 with updates | |
29 Feb 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
06 Feb 2024 | AP02 | Appointment of Renew Corporate Director Limited as a director on 26 October 2023 | |
30 Nov 2023 | MR04 | Satisfaction of charge 7 in full | |
30 Nov 2023 | MR04 | Satisfaction of charge 6 in full | |
28 Nov 2023 | TM01 | Termination of appointment of Paul Scott as a director on 14 November 2023 | |
22 Nov 2023 | AP01 | Appointment of Mr Gavin Lee Jakubowski as a director on 14 November 2023 | |
22 Nov 2023 | AP01 | Appointment of Mr Graeme Allan Phillips as a director on 14 November 2023 | |
22 Nov 2023 | AP01 | Appointment of Mr Rob Phillips as a director on 14 November 2023 | |
16 Nov 2023 | MR04 | Satisfaction of charge 5 in full | |
15 Nov 2023 | CC04 | Statement of company's objects | |
15 Nov 2023 | MR01 | Registration of charge 037869420008, created on 10 November 2023 | |
06 Nov 2023 | MA | Memorandum and Articles of Association | |
06 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2023 | AA01 | Current accounting period extended from 30 September 2023 to 30 September 2024 | |
27 Oct 2023 | PSC07 | Cessation of William Anthony O'pray as a person with significant control on 26 October 2023 | |
27 Oct 2023 | PSC07 | Cessation of John William Bragg as a person with significant control on 26 October 2023 | |
27 Oct 2023 | PSC02 | Notification of West Cumberland Engineering Limited as a person with significant control on 26 October 2023 | |
27 Oct 2023 | AD01 | Registered office address changed from Unit 5a Derwent Drive Derwent Howe Industrial Estate Workington Cumbria CA14 3YW to 3175 Century Way Thorpe Park Leeds LS15 8ZB on 27 October 2023 | |
27 Oct 2023 | AA01 | Previous accounting period shortened from 30 June 2024 to 30 September 2023 | |
27 Oct 2023 | TM01 | Termination of appointment of Simon Anthony O'pray as a director on 26 October 2023 | |
27 Oct 2023 | TM02 | Termination of appointment of Emma Louise Reay as a secretary on 26 October 2023 | |
27 Oct 2023 | TM01 | Termination of appointment of William Anthony O'pray as a director on 26 October 2023 |