Advanced company searchLink opens in new window

T.I.S.S.L. LIMITED

Company number 04871911

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)
22 May 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Apr 2013 AP01 Appointment of Mrs Helen May Coetzee as a director
14 Mar 2013 TM02 Termination of appointment of John Tod as a secretary
14 Mar 2013 TM01 Termination of appointment of John Tod as a director
18 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
29 Aug 2012 AR01 Annual return made up to 19 August 2012 with full list of shareholders
26 Aug 2011 AR01 Annual return made up to 19 August 2011 with full list of shareholders
28 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
24 Aug 2010 AR01 Annual return made up to 19 August 2010 with full list of shareholders
24 Aug 2010 CH01 Director's details changed for John James Tod on 1 October 2009
18 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
06 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
16 Sep 2009 363a Return made up to 19/08/09; full list of members
07 Jul 2009 395 Particulars of a mortgage or charge / charge no: 1
13 Nov 2008 363a Return made up to 19/08/08; full list of members
29 Sep 2008 287 Registered office changed on 29/09/2008 from invision house wilbury way hitchin hertfordshire SG4 0TY
12 May 2008 AA Total exemption small company accounts made up to 31 December 2007
11 Sep 2007 363s Return made up to 19/08/07; full list of members
22 May 2007 288c Director's particulars changed
01 Apr 2007 AA Total exemption small company accounts made up to 31 December 2006
02 Oct 2006 363s Return made up to 19/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
13 Jun 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
13 Jun 2006 287 Registered office changed on 13/06/06 from: 54 kestrel way watermead aylesbury buckinghamshire HP19 0GH
09 Jun 2006 123 Nc inc already adjusted 27/03/06
09 Jun 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital