TI FLUID SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Group of companies' accounts made up to 2024-12-31 |
13/05/2513 May 2025 | Confirmation statement made on 2025-05-13 with updates |
13/05/2513 May 2025 | Notification of Abc Technologies Acquisitions Limited as a person with significant control on 2025-04-15 |
13/05/2513 May 2025 | Cessation of Bain Capital Investors, Llc as a person with significant control on 2025-04-15 |
13/05/2513 May 2025 | Cessation of Bc Omega Holdco Limited as a person with significant control on 2025-04-15 |
13/05/2513 May 2025 | Cessation of Bain Capital Fund Xi, L.P. as a person with significant control on 2025-04-15 |
13/05/2513 May 2025 | Cessation of Bain Capital Partners Xi, L.P. as a person with significant control on 2025-04-15 |
24/04/2524 April 2025 | Resolutions |
24/04/2524 April 2025 | Certificate of re-registration from Public Limited Company to Private |
24/04/2524 April 2025 | Re-registration of Memorandum and Articles |
24/04/2524 April 2025 | Re-registration from a public company to a private limited company |
22/04/2522 April 2025 | Termination of appointment of Stephen Thomas as a director on 2025-04-15 |
22/04/2522 April 2025 | Termination of appointment of John Frederick Smith as a director on 2025-04-15 |
22/04/2522 April 2025 | Termination of appointment of Trudy Schoolenberg as a director on 2025-04-15 |
22/04/2522 April 2025 | Termination of appointment of Elaine Anne Sarsynski as a director on 2025-04-15 |
22/04/2522 April 2025 | Termination of appointment of Jane Ann Lodge as a director on 2025-04-15 |
22/04/2522 April 2025 | Statement of capital following an allotment of shares on 2025-04-08 |
22/04/2522 April 2025 | Termination of appointment of Timothy Russell Cobbold as a director on 2025-04-15 |
22/04/2522 April 2025 | Termination of appointment of Julie Baddeley as a director on 2025-04-15 |
22/04/2522 April 2025 | Termination of appointment of Hans Frans Gerarda Dieltjens as a director on 2025-04-15 |
17/04/2517 April 2025 | Court order |
17/04/2517 April 2025 | Appointment of Jonathan Williams as a director on 2025-04-16 |
17/04/2517 April 2025 | Appointment of Alexander Liao as a director on 2025-04-16 |
03/03/253 March 2025 | Cancellation of shares. Statement of capital on 2024-01-10 |
13/02/2513 February 2025 | Resolutions |
13/02/2513 February 2025 | Memorandum and Articles of Association |
09/12/249 December 2024 | Purchase of own shares. |
06/12/246 December 2024 | Cancellation of shares. Statement of capital on 2024-10-30 |
27/11/2427 November 2024 | Purchase of own shares. |
27/11/2427 November 2024 | Cancellation of shares. Statement of capital on 2024-10-23 |
18/11/2418 November 2024 | Cancellation of shares. Statement of capital on 2024-10-16 |
18/11/2418 November 2024 | Purchase of own shares. |
09/11/249 November 2024 | Cancellation of shares. Statement of capital on 2024-10-02 |
09/11/249 November 2024 | Purchase of own shares. |
09/11/249 November 2024 | Purchase of own shares. |
09/11/249 November 2024 | Cancellation of shares. Statement of capital on 2024-10-09 |
19/10/2419 October 2024 | Purchase of own shares. |
19/10/2419 October 2024 | Purchase of own shares. |
19/10/2419 October 2024 | Purchase of own shares. |
18/10/2418 October 2024 | Cancellation of shares. Statement of capital on 2024-09-11 |
18/10/2418 October 2024 | Cancellation of shares. Statement of capital on 2024-09-18 |
18/10/2418 October 2024 | Cancellation of shares. Statement of capital on 2024-09-04 |
24/09/2424 September 2024 | Purchase of own shares. |
23/09/2423 September 2024 | Cancellation of shares. Statement of capital on 2024-08-28 |
20/08/2420 August 2024 | Cancellation of shares. Statement of capital on 2024-07-24 |
20/08/2420 August 2024 | Cancellation of shares. Statement of capital on 2024-07-17 |
20/08/2420 August 2024 | Purchase of own shares. |
20/08/2420 August 2024 | Purchase of own shares. |
20/08/2420 August 2024 | Purchase of own shares. |
20/08/2420 August 2024 | Cancellation of shares. Statement of capital on 2024-07-31 |
30/07/2430 July 2024 | Cancellation of shares. Statement of capital on 2024-07-10 |
30/07/2430 July 2024 | Purchase of own shares. |
23/07/2423 July 2024 | Cancellation of shares. Statement of capital on 2024-07-03 |
23/07/2423 July 2024 | Cancellation of shares. Statement of capital on 2024-06-19 |
23/07/2423 July 2024 | Cancellation of shares. Statement of capital on 2024-06-26 |
23/07/2423 July 2024 | Purchase of own shares. |
23/07/2423 July 2024 | Purchase of own shares. |
23/07/2423 July 2024 | Purchase of own shares. |
08/07/248 July 2024 | Confirmation statement made on 2024-07-04 with updates |
02/07/242 July 2024 | Cancellation of shares. Statement of capital on 2024-05-29 |
02/07/242 July 2024 | Cancellation of shares. Statement of capital on 2024-06-05 |
02/07/242 July 2024 | Cancellation of shares. Statement of capital on 2024-06-12 |
02/07/242 July 2024 | Cancellation of shares. Statement of capital on 2024-05-22 |
02/07/242 July 2024 | Purchase of own shares. |
02/07/242 July 2024 | Purchase of own shares. |
02/07/242 July 2024 | Purchase of own shares. |
02/07/242 July 2024 | Purchase of own shares. |
14/06/2414 June 2024 | Purchase of own shares. |
13/06/2413 June 2024 | Group of companies' accounts made up to 2023-12-31 |
13/06/2413 June 2024 | Cancellation of shares. Statement of capital on 2024-05-15 |
12/06/2412 June 2024 | Resolutions |
12/06/2412 June 2024 | Resolutions |
12/06/2412 June 2024 | Resolutions |
12/06/2412 June 2024 | Resolutions |
11/06/2411 June 2024 | Purchase of own shares. |
11/06/2411 June 2024 | Cancellation of shares. Statement of capital on 2024-05-01 |
11/06/2411 June 2024 | Cancellation of shares. Statement of capital on 2024-05-08 |
11/06/2411 June 2024 | Purchase of own shares. |
22/05/2422 May 2024 | Cancellation of shares. Statement of capital on 2024-04-17 |
22/05/2422 May 2024 | Cancellation of shares. Statement of capital on 2024-04-24 |
22/05/2422 May 2024 | Purchase of own shares. |
22/05/2422 May 2024 | Purchase of own shares. |
15/05/2415 May 2024 | Termination of appointment of Susan Levine as a director on 2024-05-14 |
13/05/2413 May 2024 | Cancellation of shares. Statement of capital on 2024-04-10 |
13/05/2413 May 2024 | Purchase of own shares. |
23/04/2423 April 2024 | Cancellation of shares. Statement of capital on 2024-04-03 |
23/04/2423 April 2024 | Purchase of own shares. |
23/04/2423 April 2024 | Purchase of own shares. |
23/04/2423 April 2024 | Cancellation of shares. Statement of capital on 2024-03-27 |
09/04/249 April 2024 | Purchase of own shares. |
09/04/249 April 2024 | Cancellation of shares. Statement of capital on 2024-03-13 |
09/04/249 April 2024 | Cancellation of shares. Statement of capital on 2024-03-20 |
09/04/249 April 2024 | Purchase of own shares. |
03/04/243 April 2024 | Purchase of own shares. |
03/04/243 April 2024 | Purchase of own shares. |
03/04/243 April 2024 | Purchase of own shares. |
03/04/243 April 2024 | Purchase of own shares. |
02/04/242 April 2024 | Cancellation of shares. Statement of capital on 2024-02-14 |
02/04/242 April 2024 | Cancellation of shares. Statement of capital on 2024-02-28 |
02/04/242 April 2024 | Cancellation of shares. Statement of capital on 2024-01-31 |
02/04/242 April 2024 | Cancellation of shares. Statement of capital on 2024-03-06 |
13/03/2413 March 2024 | Purchase of own shares. |
13/03/2413 March 2024 | Cancellation of shares. Statement of capital on 2024-02-21 |
28/02/2428 February 2024 | Cancellation of shares. Statement of capital on 2024-02-07 |
28/02/2428 February 2024 | Purchase of own shares. |
26/02/2426 February 2024 | Purchase of own shares. |
26/02/2426 February 2024 | Cancellation of shares. Statement of capital on 2024-01-10 |
15/02/2415 February 2024 | Purchase of own shares. |
14/02/2414 February 2024 | Cancellation of shares. Statement of capital on 2024-01-24 |
05/02/245 February 2024 | Purchase of own shares. |
05/02/245 February 2024 | Cancellation of shares. Statement of capital on 2024-01-17 |
29/01/2429 January 2024 | Purchase of own shares. |
29/01/2429 January 2024 | Cancellation of shares. Statement of capital on 2024-01-02 |
15/01/2415 January 2024 | Purchase of own shares. |
15/01/2415 January 2024 | Cancellation of shares. Statement of capital on 2023-11-29 |
15/01/2415 January 2024 | Purchase of own shares. |
15/01/2415 January 2024 | Cancellation of shares. Statement of capital on 2023-12-20 |
03/01/243 January 2024 | Purchase of own shares. |
03/01/243 January 2024 | Cancellation of shares. Statement of capital on 2023-12-13 |
28/12/2328 December 2023 | Purchase of own shares. |
28/12/2328 December 2023 | Cancellation of shares. Statement of capital on 2023-12-06 |
19/12/2319 December 2023 | Cancellation of shares. Statement of capital on 2023-11-15 |
18/12/2318 December 2023 | Purchase of own shares. |
18/12/2318 December 2023 | Cancellation of shares. Statement of capital on 2023-11-15 |
18/12/2318 December 2023 | Purchase of own shares. |
14/12/2314 December 2023 | Cancellation of shares. Statement of capital on 2023-11-22 |
14/12/2314 December 2023 | Purchase of own shares. |
14/12/2314 December 2023 | Purchase of own shares. |
14/12/2314 December 2023 | Purchase of own shares. |
05/12/235 December 2023 | Purchase of own shares. |
05/12/235 December 2023 | Purchase of own shares. |
30/11/2330 November 2023 | Cancellation of shares. Statement of capital on 2023-11-08 |
30/11/2330 November 2023 | Cancellation of shares. Statement of capital on 2023-11-01 |
15/11/2315 November 2023 | Purchase of own shares. |
15/11/2315 November 2023 | Cancellation of shares. Statement of capital on 2023-10-25 |
06/11/236 November 2023 | Cancellation of shares. Statement of capital on 2023-10-11 |
06/11/236 November 2023 | Cancellation of shares. Statement of capital on 2023-10-18 |
29/08/2329 August 2023 | Appointment of Janis Nikkoline Acosta as a secretary on 2023-08-28 |
29/08/2329 August 2023 | Termination of appointment of David Joseph Ludlow as a secretary on 2023-08-28 |
05/07/235 July 2023 | Group of companies' accounts made up to 2022-12-31 |
05/07/235 July 2023 | Confirmation statement made on 2023-07-04 with no updates |
17/06/2317 June 2023 | Resolutions |
17/06/2317 June 2023 | Resolutions |
17/06/2317 June 2023 | Resolutions |
17/06/2317 June 2023 | Resolutions |
17/06/2317 June 2023 | Resolutions |
04/05/234 May 2023 | Termination of appointment of Matthew Keats Paroly as a secretary on 2023-04-28 |
03/05/233 May 2023 | Appointment of Mr David Joseph Ludlow as a secretary on 2023-04-28 |
17/04/2317 April 2023 | Termination of appointment of Ronald Hundzinski as a director on 2023-04-06 |
17/04/2317 April 2023 | Appointment of Mr Alexander Ignace De Bock as a director on 2023-04-06 |
20/12/2220 December 2022 | Register(s) moved to registered inspection location Equiniti - Aspect House Spencer Road Lancing West Sussex BN99 6DA |
14/12/2214 December 2022 | Register inspection address has been changed to Equiniti - Aspect House Spencer Road Lancing West Sussex BN99 6DA |
07/11/227 November 2022 | Director's details changed for John Frederick Smith on 2022-11-07 |
21/09/2221 September 2022 | Appointment of Dr Trudy Schoolenberg as a director on 2022-09-05 |
20/10/2120 October 2021 | Appointment of Mr Hans Frans Gerarda Dieltjens as a director on 2021-10-18 |
04/10/214 October 2021 | Termination of appointment of William Lawrence Kozyra as a director on 2021-10-01 |
28/07/2128 July 2021 | Resolutions |
28/07/2128 July 2021 | Resolutions |
28/07/2128 July 2021 | Resolutions |
28/07/2128 July 2021 | Resolutions |
08/07/218 July 2021 | Confirmation statement made on 2021-07-04 with updates |
06/07/216 July 2021 | Group of companies' accounts made up to 2020-12-31 |
06/08/206 August 2020 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
06/08/206 August 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
06/08/206 August 2020 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
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 |
14/07/2014 July 2020 | CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES |
22/06/2022 June 2020 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
15/01/2015 January 2020 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KNUTSON |
15/01/2015 January 2020 | DIRECTOR APPOINTED MR RONALD HUNDZINSKI |
18/12/1918 December 2019 | DIRECTOR APPOINTED MRS SUSAN LEVINE |
17/12/1917 December 2019 | APPOINTMENT TERMINATED, DIRECTOR PAUL EDGERLEY |
11/11/1911 November 2019 | DIRECTOR APPOINTED MR TIMOTHY RUSSELL COBBOLD |
18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES |
01/07/191 July 2019 | COMPANY BUSINESS/DIRS RE-ELECTED/AUD APP 17/05/2018 |
01/07/191 July 2019 | COMPANY BUSINESS/DIRS RE-ELECTED/AUD APP/NOTICE OF GENERAL MEETING 16/05/2019 |
24/06/1924 June 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
21/05/1921 May 2019 | APPOINTMENT TERMINATED, DIRECTOR NEIL CARSON |
24/04/1924 April 2019 | 29/03/19 STATEMENT OF CAPITAL GBP 5202691.41 |
25/03/1925 March 2019 | DIRECTOR APPOINTED MRS ANDREA MARGARET DUNSTAN |
20/12/1820 December 2018 | 01/12/18 STATEMENT OF CAPITAL GBP 5199015.03 |
29/08/1829 August 2018 | DIRECTOR APPOINTED MS ELAINE ANNE SARSYNSKI |
12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES |
12/06/1812 June 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES |
02/02/182 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BC OMEGA HOLDCO LIMITED |
22/01/1822 January 2018 | DIRECTOR APPOINTED JEFFREY HENRY VANNESTE |
22/01/1822 January 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
18/01/1818 January 2018 | REDUCTION OF ISS CAPITAL AND MINUTE (OC) |
18/01/1818 January 2018 | 18/01/18 STATEMENT OF CAPITAL GBP 5194122.26 |
18/01/1818 January 2018 | REDUCTION OF SHARE PREMIUM |
17/11/1717 November 2017 | 30/10/17 STATEMENT OF CAPITAL GBP 5194122.26 |
09/11/179 November 2017 | 09/11/17 STATEMENT OF CAPITAL GBP 3500566.4 |
02/11/172 November 2017 | DIRECTOR APPOINTED JOHN SMITH |
19/10/1719 October 2017 | APPOINTMENT TERMINATED, DIRECTOR TODD COOK |
18/10/1718 October 2017 | REREG PRI TO PLC; RES02 PASS DATE:2017-10-13 |
18/10/1718 October 2017 | AUDITORS' REPORT |
18/10/1718 October 2017 | REREGISTRATION MEMORANDUM AND ARTICLES |
18/10/1718 October 2017 | CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC |
18/10/1718 October 2017 | APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY |
18/10/1718 October 2017 | BALANCE SHEET |
18/10/1718 October 2017 | AUDITORS' STATEMENT |
09/10/179 October 2017 | SOLVENCY STATEMENT DATED 05/10/17 |
09/10/179 October 2017 | REDUCE ISSUED CAPITAL 06/10/2017 |
09/10/179 October 2017 | 09/10/17 STATEMENT OF CAPITAL GBP 3500566.64 |
09/10/179 October 2017 | STATEMENT BY DIRECTORS |
05/06/175 June 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES |
27/10/1627 October 2016 | APPOINTMENT TERMINATED, DIRECTOR STEVE ZIDE |
17/10/1617 October 2016 | DIRECTOR APPOINTED MR NEIL ANDREW PATRICK CARSON |
17/10/1617 October 2016 | DIRECTOR APPOINTED MANFRED HEINRICH WENNEMER |
27/09/1627 September 2016 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
27/09/1627 September 2016 | COMPANY NAME CHANGED OMEGA HOLDCO II LIMITED CERTIFICATE ISSUED ON 27/09/16 |
01/09/161 September 2016 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
19/02/1619 February 2016 | Annual return made up to 22 January 2016 with full list of shareholders |
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 |
05/08/155 August 2015 | CURRSHO FROM 31/01/2016 TO 31/12/2015 |
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 |
07/07/157 July 2015 | DIRECTOR APPOINTED TIMOTHY JAMES KNUTSON |
07/07/157 July 2015 | DIRECTOR APPOINTED WILLIAM LAWRENCE KOZYRA |
07/07/157 July 2015 | SECRETARY APPOINTED MATTHEW KEATS PAROLY |
07/07/157 July 2015 | DIRECTOR APPOINTED PAUL EDGERLEY |
07/07/157 July 2015 | DIRECTOR APPOINTED STEVE ZIDE |
22/01/1522 January 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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