Advanced company searchLink opens in new window

T.I.S.CUMBRIA LIMITED

Company number 03786942

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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