- Company Overview for TISSUE SOLUTIONS LIMITED (SC331666)
- Filing history for TISSUE SOLUTIONS LIMITED (SC331666)
- People for TISSUE SOLUTIONS LIMITED (SC331666)
- Charges for TISSUE SOLUTIONS LIMITED (SC331666)
- Registers for TISSUE SOLUTIONS LIMITED (SC331666)
- More for TISSUE SOLUTIONS LIMITED (SC331666)
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) |
---|---|---|---|
19 Jan 2022 | AA01 | Previous accounting period shortened from 10 April 2021 to 9 April 2021 | |
17 Nov 2021 | AA01 | Previous accounting period shortened from 31 December 2021 to 10 April 2021 | |
11 Nov 2021 | AP01 | Appointment of Piyush Lalit Shukla as a director on 1 October 2021 | |
10 Nov 2021 | AP01 | Appointment of Adam Friedman as a director on 1 October 2021 | |
01 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with no updates | |
22 Sep 2021 | PSC05 | Change of details for The Intelligent Tissue Group Limited as a person with significant control on 1 September 2021 | |
01 Sep 2021 | AD01 | Registered office address changed from , Ground Floor, Fleming Pavilion Todd Campus, West of Scotland Science Park, Glasgow, G20 0XA, Scotland to 4th Floor 115 George Street Edinburgh EH2 4JN on 1 September 2021 | |
28 May 2021 | AA01 | Current accounting period extended from 30 September 2021 to 31 December 2021 | |
15 Apr 2021 | TM01 | Termination of appointment of Simon Mark Goulding as a director on 9 April 2021 | |
15 Apr 2021 | TM01 | Termination of appointment of Fiona Mackenzie as a director on 9 April 2021 | |
15 Apr 2021 | TM01 | Termination of appointment of Morag Mcfarlane as a director on 9 April 2021 | |
15 Apr 2021 | AP01 | Appointment of Mr. Miguel Bernard Tobin as a director on 9 April 2021 | |
15 Apr 2021 | TM01 | Termination of appointment of Derek Wilson Mcferran as a director on 9 April 2021 | |
15 Apr 2021 | AP01 | Appointment of Mr. Jeffrey Gatz as a director on 9 April 2021 | |
15 Apr 2021 | AP01 | Appointment of Mr. William Tempone as a director on 9 April 2021 | |
19 Jan 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
02 Dec 2020 | CS01 | Confirmation statement made on 1 October 2020 with no updates | |
02 Dec 2020 | AD02 | Register inspection address has been changed from Suite 1.2, First Floor Fleming Pavilion, Todd Campus West of Scotland Science Park Glasgow G20 0XA Scotland to Ground Floor Fleming Pavilion, Todd Campus West of Scotland Science Park Glasgow G20 0XA | |
02 Dec 2020 | AD04 | Register(s) moved to registered office address Ground Floor, Fleming Pavilion Todd Campus West of Scotland Science Park Glasgow G20 0XA | |
02 Dec 2020 | AD04 | Register(s) moved to registered office address Ground Floor, Fleming Pavilion Todd Campus West of Scotland Science Park Glasgow G20 0XA | |
02 Sep 2020 | AD01 | Registered office address changed from , Suite 1.2, First Floor Fleming Pavilion, Todd Campus, West of Scotland Science Park, Glasgow, G20 0XA, Scotland to 4th Floor 115 George Street Edinburgh EH2 4JN on 2 September 2020 | |
01 Jul 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
26 May 2020 | AP01 | Appointment of Dr Fiona Mackenzie as a director on 21 May 2020 | |
05 Nov 2019 | CS01 | Confirmation statement made on 1 October 2019 with no updates | |
04 Nov 2019 | AD02 | Register inspection address has been changed from Block 6, Unit 3 Kelvin Campus Maryhill Road Glasgow G20 0SP Scotland to Suite 1.2, First Floor Fleming Pavilion, Todd Campus West of Scotland Science Park Glasgow G20 0XA |