TI FLUID SYSTEMS LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Group of companies' accounts made up to 2024-12-31

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-05-13 with updates

View Document

13/05/2513 May 2025 Notification of Abc Technologies Acquisitions Limited as a person with significant control on 2025-04-15

View Document

13/05/2513 May 2025 Cessation of Bain Capital Investors, Llc as a person with significant control on 2025-04-15

View Document

13/05/2513 May 2025 Cessation of Bc Omega Holdco Limited as a person with significant control on 2025-04-15

View Document

13/05/2513 May 2025 Cessation of Bain Capital Fund Xi, L.P. as a person with significant control on 2025-04-15

View Document

13/05/2513 May 2025 Cessation of Bain Capital Partners Xi, L.P. as a person with significant control on 2025-04-15

View Document

24/04/2524 April 2025 Resolutions

View Document

24/04/2524 April 2025 Certificate of re-registration from Public Limited Company to Private

View Document

24/04/2524 April 2025 Re-registration of Memorandum and Articles

View Document

24/04/2524 April 2025 Re-registration from a public company to a private limited company

View Document

22/04/2522 April 2025 Termination of appointment of Stephen Thomas as a director on 2025-04-15

View Document

22/04/2522 April 2025 Termination of appointment of John Frederick Smith as a director on 2025-04-15

View Document

22/04/2522 April 2025 Termination of appointment of Trudy Schoolenberg as a director on 2025-04-15

View Document

22/04/2522 April 2025 Termination of appointment of Elaine Anne Sarsynski as a director on 2025-04-15

View Document

22/04/2522 April 2025 Termination of appointment of Jane Ann Lodge as a director on 2025-04-15

View Document

22/04/2522 April 2025 Statement of capital following an allotment of shares on 2025-04-08

View Document

22/04/2522 April 2025 Termination of appointment of Timothy Russell Cobbold as a director on 2025-04-15

View Document

22/04/2522 April 2025 Termination of appointment of Julie Baddeley as a director on 2025-04-15

View Document

22/04/2522 April 2025 Termination of appointment of Hans Frans Gerarda Dieltjens as a director on 2025-04-15

View Document

17/04/2517 April 2025 Court order

View Document

17/04/2517 April 2025 Appointment of Jonathan Williams as a director on 2025-04-16

View Document

17/04/2517 April 2025 Appointment of Alexander Liao as a director on 2025-04-16

View Document

03/03/253 March 2025 Cancellation of shares. Statement of capital on 2024-01-10

View Document

13/02/2513 February 2025 Resolutions

View Document

13/02/2513 February 2025 Memorandum and Articles of Association

View Document

09/12/249 December 2024 Purchase of own shares.

View Document

06/12/246 December 2024 Cancellation of shares. Statement of capital on 2024-10-30

View Document

27/11/2427 November 2024 Purchase of own shares.

View Document

27/11/2427 November 2024 Cancellation of shares. Statement of capital on 2024-10-23

View Document

18/11/2418 November 2024 Cancellation of shares. Statement of capital on 2024-10-16

View Document

18/11/2418 November 2024 Purchase of own shares.

View Document

09/11/249 November 2024 Cancellation of shares. Statement of capital on 2024-10-02

View Document

09/11/249 November 2024 Purchase of own shares.

View Document

09/11/249 November 2024 Purchase of own shares.

View Document

09/11/249 November 2024 Cancellation of shares. Statement of capital on 2024-10-09

View Document

19/10/2419 October 2024 Purchase of own shares.

View Document

19/10/2419 October 2024 Purchase of own shares.

View Document

19/10/2419 October 2024 Purchase of own shares.

View Document

18/10/2418 October 2024 Cancellation of shares. Statement of capital on 2024-09-11

View Document

18/10/2418 October 2024 Cancellation of shares. Statement of capital on 2024-09-18

View Document

18/10/2418 October 2024 Cancellation of shares. Statement of capital on 2024-09-04

View Document

24/09/2424 September 2024 Purchase of own shares.

View Document

23/09/2423 September 2024 Cancellation of shares. Statement of capital on 2024-08-28

View Document

20/08/2420 August 2024 Cancellation of shares. Statement of capital on 2024-07-24

View Document

20/08/2420 August 2024 Cancellation of shares. Statement of capital on 2024-07-17

View Document

20/08/2420 August 2024 Purchase of own shares.

View Document

20/08/2420 August 2024 Purchase of own shares.

View Document

20/08/2420 August 2024 Purchase of own shares.

View Document

20/08/2420 August 2024 Cancellation of shares. Statement of capital on 2024-07-31

View Document

30/07/2430 July 2024 Cancellation of shares. Statement of capital on 2024-07-10

View Document

30/07/2430 July 2024 Purchase of own shares.

View Document

23/07/2423 July 2024 Cancellation of shares. Statement of capital on 2024-07-03

View Document

23/07/2423 July 2024 Cancellation of shares. Statement of capital on 2024-06-19

View Document

23/07/2423 July 2024 Cancellation of shares. Statement of capital on 2024-06-26

View Document

23/07/2423 July 2024 Purchase of own shares.

View Document

23/07/2423 July 2024 Purchase of own shares.

View Document

23/07/2423 July 2024 Purchase of own shares.

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-04 with updates

View Document

02/07/242 July 2024 Cancellation of shares. Statement of capital on 2024-05-29

View Document

02/07/242 July 2024 Cancellation of shares. Statement of capital on 2024-06-05

View Document

02/07/242 July 2024 Cancellation of shares. Statement of capital on 2024-06-12

View Document

02/07/242 July 2024 Cancellation of shares. Statement of capital on 2024-05-22

View Document

02/07/242 July 2024 Purchase of own shares.

View Document

02/07/242 July 2024 Purchase of own shares.

View Document

02/07/242 July 2024 Purchase of own shares.

View Document

02/07/242 July 2024 Purchase of own shares.

View Document

14/06/2414 June 2024 Purchase of own shares.

View Document

13/06/2413 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

13/06/2413 June 2024 Cancellation of shares. Statement of capital on 2024-05-15

View Document

12/06/2412 June 2024 Resolutions

View Document

12/06/2412 June 2024 Resolutions

View Document

12/06/2412 June 2024 Resolutions

View Document

12/06/2412 June 2024 Resolutions

View Document

11/06/2411 June 2024 Purchase of own shares.

View Document

11/06/2411 June 2024 Cancellation of shares. Statement of capital on 2024-05-01

View Document

11/06/2411 June 2024 Cancellation of shares. Statement of capital on 2024-05-08

View Document

11/06/2411 June 2024 Purchase of own shares.

View Document

22/05/2422 May 2024 Cancellation of shares. Statement of capital on 2024-04-17

View Document

22/05/2422 May 2024 Cancellation of shares. Statement of capital on 2024-04-24

View Document

22/05/2422 May 2024 Purchase of own shares.

View Document

22/05/2422 May 2024 Purchase of own shares.

View Document

15/05/2415 May 2024 Termination of appointment of Susan Levine as a director on 2024-05-14

View Document

13/05/2413 May 2024 Cancellation of shares. Statement of capital on 2024-04-10

View Document

13/05/2413 May 2024 Purchase of own shares.

View Document

23/04/2423 April 2024 Cancellation of shares. Statement of capital on 2024-04-03

View Document

23/04/2423 April 2024 Purchase of own shares.

View Document

23/04/2423 April 2024 Purchase of own shares.

View Document

23/04/2423 April 2024 Cancellation of shares. Statement of capital on 2024-03-27

View Document

09/04/249 April 2024 Purchase of own shares.

View Document

09/04/249 April 2024 Cancellation of shares. Statement of capital on 2024-03-13

View Document

09/04/249 April 2024 Cancellation of shares. Statement of capital on 2024-03-20

View Document

09/04/249 April 2024 Purchase of own shares.

View Document

03/04/243 April 2024 Purchase of own shares.

View Document

03/04/243 April 2024 Purchase of own shares.

View Document

03/04/243 April 2024 Purchase of own shares.

View Document

03/04/243 April 2024 Purchase of own shares.

View Document

02/04/242 April 2024 Cancellation of shares. Statement of capital on 2024-02-14

View Document

02/04/242 April 2024 Cancellation of shares. Statement of capital on 2024-02-28

View Document

02/04/242 April 2024 Cancellation of shares. Statement of capital on 2024-01-31

View Document

02/04/242 April 2024 Cancellation of shares. Statement of capital on 2024-03-06

View Document

13/03/2413 March 2024 Purchase of own shares.

View Document

13/03/2413 March 2024 Cancellation of shares. Statement of capital on 2024-02-21

View Document

28/02/2428 February 2024 Cancellation of shares. Statement of capital on 2024-02-07

View Document

28/02/2428 February 2024 Purchase of own shares.

View Document

26/02/2426 February 2024 Purchase of own shares.

View Document

26/02/2426 February 2024 Cancellation of shares. Statement of capital on 2024-01-10

View Document

15/02/2415 February 2024 Purchase of own shares.

View Document

14/02/2414 February 2024 Cancellation of shares. Statement of capital on 2024-01-24

View Document

05/02/245 February 2024 Purchase of own shares.

View Document

05/02/245 February 2024 Cancellation of shares. Statement of capital on 2024-01-17

View Document

29/01/2429 January 2024 Purchase of own shares.

View Document

29/01/2429 January 2024 Cancellation of shares. Statement of capital on 2024-01-02

View Document

15/01/2415 January 2024 Purchase of own shares.

View Document

15/01/2415 January 2024 Cancellation of shares. Statement of capital on 2023-11-29

View Document

15/01/2415 January 2024 Purchase of own shares.

View Document

15/01/2415 January 2024 Cancellation of shares. Statement of capital on 2023-12-20

View Document

03/01/243 January 2024 Purchase of own shares.

View Document

03/01/243 January 2024 Cancellation of shares. Statement of capital on 2023-12-13

View Document

28/12/2328 December 2023 Purchase of own shares.

View Document

28/12/2328 December 2023 Cancellation of shares. Statement of capital on 2023-12-06

View Document

19/12/2319 December 2023 Cancellation of shares. Statement of capital on 2023-11-15

View Document

18/12/2318 December 2023 Purchase of own shares.

View Document

18/12/2318 December 2023 Cancellation of shares. Statement of capital on 2023-11-15

View Document

18/12/2318 December 2023 Purchase of own shares.

View Document

14/12/2314 December 2023 Cancellation of shares. Statement of capital on 2023-11-22

View Document

14/12/2314 December 2023 Purchase of own shares.

View Document

14/12/2314 December 2023 Purchase of own shares.

View Document

14/12/2314 December 2023 Purchase of own shares.

View Document

05/12/235 December 2023 Purchase of own shares.

View Document

05/12/235 December 2023 Purchase of own shares.

View Document

30/11/2330 November 2023 Cancellation of shares. Statement of capital on 2023-11-08

View Document

30/11/2330 November 2023 Cancellation of shares. Statement of capital on 2023-11-01

View Document

15/11/2315 November 2023 Purchase of own shares.

View Document

15/11/2315 November 2023 Cancellation of shares. Statement of capital on 2023-10-25

View Document

06/11/236 November 2023 Cancellation of shares. Statement of capital on 2023-10-11

View Document

06/11/236 November 2023 Cancellation of shares. Statement of capital on 2023-10-18

View Document

29/08/2329 August 2023 Appointment of Janis Nikkoline Acosta as a secretary on 2023-08-28

View Document

29/08/2329 August 2023 Termination of appointment of David Joseph Ludlow as a secretary on 2023-08-28

View Document

05/07/235 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

17/06/2317 June 2023 Resolutions

View Document

17/06/2317 June 2023 Resolutions

View Document

17/06/2317 June 2023 Resolutions

View Document

17/06/2317 June 2023 Resolutions

View Document

17/06/2317 June 2023 Resolutions

View Document

04/05/234 May 2023 Termination of appointment of Matthew Keats Paroly as a secretary on 2023-04-28

View Document

03/05/233 May 2023 Appointment of Mr David Joseph Ludlow as a secretary on 2023-04-28

View Document

17/04/2317 April 2023 Termination of appointment of Ronald Hundzinski as a director on 2023-04-06

View Document

17/04/2317 April 2023 Appointment of Mr Alexander Ignace De Bock as a director on 2023-04-06

View Document

20/12/2220 December 2022 Register(s) moved to registered inspection location Equiniti - Aspect House Spencer Road Lancing West Sussex BN99 6DA

View Document

14/12/2214 December 2022 Register inspection address has been changed to Equiniti - Aspect House Spencer Road Lancing West Sussex BN99 6DA

View Document

07/11/227 November 2022 Director's details changed for John Frederick Smith on 2022-11-07

View Document

21/09/2221 September 2022 Appointment of Dr Trudy Schoolenberg as a director on 2022-09-05

View Document

20/10/2120 October 2021 Appointment of Mr Hans Frans Gerarda Dieltjens as a director on 2021-10-18

View Document

04/10/214 October 2021 Termination of appointment of William Lawrence Kozyra as a director on 2021-10-01

View Document

28/07/2128 July 2021 Resolutions

View Document

28/07/2128 July 2021 Resolutions

View Document

28/07/2128 July 2021 Resolutions

View Document

28/07/2128 July 2021 Resolutions

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-04 with updates

View Document

06/07/216 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

06/08/206 August 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/08/206 August 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/08/206 August 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/08/206 August 2020 RECEIVE AND ADOPT ANNUAL REPORT AND ACCOUNTS FOR 31 DECEMBER 2019, DIRECTORS REMUNERATION REPORT FOR 31 DECEMBER 2019 BE APPROVED, RE-ELECT DIECTORS. PRICEWATERHOUSE COOPERS BE RE-APPOINTED AS AUDITORS. 14/05/2020

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

22/06/2022 June 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KNUTSON

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED MR RONALD HUNDZINSKI

View Document

18/12/1918 December 2019 DIRECTOR APPOINTED MRS SUSAN LEVINE

View Document

17/12/1917 December 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL EDGERLEY

View Document

11/11/1911 November 2019 DIRECTOR APPOINTED MR TIMOTHY RUSSELL COBBOLD

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

01/07/191 July 2019 COMPANY BUSINESS/DIRS RE-ELECTED/AUD APP 17/05/2018

View Document

01/07/191 July 2019 COMPANY BUSINESS/DIRS RE-ELECTED/AUD APP/NOTICE OF GENERAL MEETING 16/05/2019

View Document

24/06/1924 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

21/05/1921 May 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL CARSON

View Document

24/04/1924 April 2019 29/03/19 STATEMENT OF CAPITAL GBP 5202691.41

View Document

25/03/1925 March 2019 DIRECTOR APPOINTED MRS ANDREA MARGARET DUNSTAN

View Document

20/12/1820 December 2018 01/12/18 STATEMENT OF CAPITAL GBP 5199015.03

View Document

29/08/1829 August 2018 DIRECTOR APPOINTED MS ELAINE ANNE SARSYNSKI

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES

View Document

12/06/1812 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

02/02/182 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BC OMEGA HOLDCO LIMITED

View Document

22/01/1822 January 2018 DIRECTOR APPOINTED JEFFREY HENRY VANNESTE

View Document

22/01/1822 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/01/1818 January 2018 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

18/01/1818 January 2018 18/01/18 STATEMENT OF CAPITAL GBP 5194122.26

View Document

18/01/1818 January 2018 REDUCTION OF SHARE PREMIUM

View Document

17/11/1717 November 2017 30/10/17 STATEMENT OF CAPITAL GBP 5194122.26

View Document

09/11/179 November 2017 09/11/17 STATEMENT OF CAPITAL GBP 3500566.4

View Document

02/11/172 November 2017 DIRECTOR APPOINTED JOHN SMITH

View Document

19/10/1719 October 2017 APPOINTMENT TERMINATED, DIRECTOR TODD COOK

View Document

18/10/1718 October 2017 REREG PRI TO PLC; RES02 PASS DATE:2017-10-13

View Document

18/10/1718 October 2017 AUDITORS' REPORT

View Document

18/10/1718 October 2017 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

18/10/1718 October 2017 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

18/10/1718 October 2017 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

18/10/1718 October 2017 BALANCE SHEET

View Document

18/10/1718 October 2017 AUDITORS' STATEMENT

View Document

09/10/179 October 2017 SOLVENCY STATEMENT DATED 05/10/17

View Document

09/10/179 October 2017 REDUCE ISSUED CAPITAL 06/10/2017

View Document

09/10/179 October 2017 09/10/17 STATEMENT OF CAPITAL GBP 3500566.64

View Document

09/10/179 October 2017 STATEMENT BY DIRECTORS

View Document

05/06/175 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

27/10/1627 October 2016 APPOINTMENT TERMINATED, DIRECTOR STEVE ZIDE

View Document

17/10/1617 October 2016 DIRECTOR APPOINTED MR NEIL ANDREW PATRICK CARSON

View Document

17/10/1617 October 2016 DIRECTOR APPOINTED MANFRED HEINRICH WENNEMER

View Document

27/09/1627 September 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/09/1627 September 2016 COMPANY NAME CHANGED OMEGA HOLDCO II LIMITED CERTIFICATE ISSUED ON 27/09/16

View Document

01/09/161 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

19/02/1619 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

19/02/1619 February 2016 REGISTERED OFFICE CHANGED ON 19/02/2016 FROM 4650 KINGSGATE CASCADE WAY OXFORD BUSINESS PARK SOUTH OXFORD OXFORDSHIRE OX4 2SU ENGLAND

View Document

05/08/155 August 2015 CURRSHO FROM 31/01/2016 TO 31/12/2015

View Document

29/07/1529 July 2015 REGISTERED OFFICE CHANGED ON 29/07/2015 FROM C/O DEVONSHIRE HOUSE 1 MAYFAIR PLACE LONDON W1J 8AJ UNITED KINGDOM

View Document

07/07/157 July 2015 DIRECTOR APPOINTED TIMOTHY JAMES KNUTSON

View Document

07/07/157 July 2015 DIRECTOR APPOINTED WILLIAM LAWRENCE KOZYRA

View Document

07/07/157 July 2015 SECRETARY APPOINTED MATTHEW KEATS PAROLY

View Document

07/07/157 July 2015 DIRECTOR APPOINTED PAUL EDGERLEY

View Document

07/07/157 July 2015 DIRECTOR APPOINTED STEVE ZIDE

View Document

22/01/1522 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company