Advanced company searchLink opens in new window

TIER 1 FACILITIES MANAGEMENT LTD

Company number 15022891

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)
08 Nov 2024 PSC05 Change of details for Tier 1 Holdings Limited as a person with significant control on 8 November 2024
08 Nov 2024 CH01 Director's details changed for Matthew Maguire on 8 November 2024
08 Nov 2024 CH01 Director's details changed for Mrs Laura Jane Maguire on 8 November 2024
08 Nov 2024 CH01 Director's details changed for Laura Jayne Maguire on 8 November 2024
08 Nov 2024 CH01 Director's details changed for Mr Benjamin Anthony Maguire on 8 November 2024
08 Nov 2024 AD01 Registered office address changed from E-Innovation Centre Telford Innovation Campus Priorslee Telford TF2 9FT England to Business Technology Centre Telford Innovation Campus Priorslee Telford TF2 9NN on 8 November 2024
24 Sep 2024 AA Total exemption full accounts made up to 31 July 2024
31 Jul 2024 CS01 Confirmation statement made on 23 July 2024 with updates
30 Apr 2024 PSC02 Notification of Tier 1 Holdings Limited as a person with significant control on 17 April 2024
23 Apr 2024 PSC07 Cessation of Matthew John Maguire as a person with significant control on 17 April 2024
23 Apr 2024 AP01 Appointment of Laura Jayne Maguire as a director on 17 April 2024
23 Apr 2024 AP01 Appointment of Mr Benjamin Anthony Maguire as a director on 17 April 2024
26 Oct 2023 AD01 Registered office address changed from 8 Norwich Drive Telford TF3 2NS England to E-Innovation Centre Telford Innovation Campus Priorslee Telford TF2 9FT on 26 October 2023
25 Aug 2023 AP01 Appointment of Mrs Laura Jane Maguire as a director on 25 August 2023
24 Jul 2023 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2023-07-24
  • GBP 1