- Company Overview for TIS HYDRAULICS LIMITED (SC151682)
- Filing history for TIS HYDRAULICS LIMITED (SC151682)
- People for TIS HYDRAULICS LIMITED (SC151682)
- Charges for TIS HYDRAULICS LIMITED (SC151682)
- More for TIS HYDRAULICS LIMITED (SC151682)
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) |
---|---|---|---|
09 Jul 2024 | CS01 | Confirmation statement made on 29 June 2024 with no updates | |
03 May 2024 | CH04 | Secretary's details changed for Burnett & Reid Llp on 1 May 2024 | |
03 May 2024 | AD01 | Registered office address changed from Suite a, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland to Suite a 1 Albyn Place Aberdeen AB10 1BR on 3 May 2024 | |
26 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
28 Sep 2023 | TM01 | Termination of appointment of Norman Forrest as a director on 20 August 2023 | |
11 Jul 2023 | CS01 | Confirmation statement made on 29 June 2023 with no updates | |
28 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
15 Jul 2022 | CH01 | Director's details changed for Mr Norman Russell Forrest on 15 July 2022 | |
13 Jul 2022 | CS01 | Confirmation statement made on 29 June 2022 with no updates | |
22 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
01 Jul 2021 | CS01 | Confirmation statement made on 29 June 2021 with no updates | |
25 May 2021 | CH04 | Secretary's details changed for Burnett & Reid Llp on 12 May 2021 | |
25 May 2021 | AD01 | Registered office address changed from 15 Golden Square Aberdeen AB10 1WF to Suite a, Ground Floor 9 Queens Road Aberdeen AB15 4YL on 25 May 2021 | |
01 Apr 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
02 Jul 2020 | CS01 | Confirmation statement made on 29 June 2020 with no updates | |
25 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
14 Feb 2020 | PSC04 | Change of details for Mr Norman Russell Forrest as a person with significant control on 30 September 2019 | |
14 Feb 2020 | PSC07 | Cessation of Norman Forrest as a person with significant control on 30 September 2019 | |
05 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with no updates | |
21 Feb 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
05 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
27 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
14 Jul 2017 | PSC01 | Notification of Norman Forrest as a person with significant control on 6 April 2016 | |
14 Jul 2017 | PSC01 | Notification of Norman Russell Forrest as a person with significant control on 6 April 2016 | |
14 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with no updates |