- 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) |
---|---|---|---|
29 Sep 2017 | AA | Accounts for a small company made up to 30 June 2016 | |
20 Jun 2017 | CS01 | Confirmation statement made on 10 June 2017 with updates | |
20 Jun 2017 | TM01 | Termination of appointment of Anne O'pray as a director on 31 May 2017 | |
30 Jun 2016 | AA | Accounts for a medium company made up to 30 June 2015 | |
13 Jun 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
11 Jun 2015 | AR01 |
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
12 Apr 2015 | AA | Accounts for a small company made up to 30 June 2014 | |
01 Jul 2014 | AR01 |
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
03 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
06 Jan 2014 | AP01 | Appointment of Paul Edmondson as a director | |
10 Jun 2013 | AR01 | Annual return made up to 10 June 2013 with full list of shareholders | |
26 Apr 2013 | MR04 | Satisfaction of charge 4 in full | |
26 Apr 2013 | MR04 | Satisfaction of charge 3 in full | |
15 Mar 2013 | MG01 |
Duplicate mortgage certificatecharge no:6
|
|
14 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
14 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
27 Nov 2012 | AP01 | Appointment of Anne O'pray as a director | |
30 Oct 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
19 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
12 Jun 2012 | AR01 | Annual return made up to 10 June 2012 with full list of shareholders | |
23 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
20 Jun 2011 | AR01 | Annual return made up to 10 June 2011 with full list of shareholders | |
23 Dec 2010 | AD01 | Registered office address changed from Isabella Road Derwent Howe Industrial Estate Workington Cumbria CA14 2JS on 23 December 2010 | |
03 Dec 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
29 Jun 2010 | AR01 | Annual return made up to 10 June 2010 with full list of shareholders |