TILESURE LTD

Company Documents

DateDescription
05/06/255 June 2025 NewConfirmation statement made on 2025-06-01 with no updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

14/01/2514 January 2025 Amended total exemption full accounts made up to 2023-03-31

View Document

14/01/2514 January 2025 Amended total exemption full accounts made up to 2022-03-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/02/248 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/05/2128 May 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

25/05/2125 May 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054685120003

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

22/05/1922 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAXITILE LIMITED

View Document

29/04/1929 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 054685120003

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED MR NEIL PATEY-SMITH

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, SECRETARY STEPHANIE HUNT

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE HUNT

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HUNT

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT TAYLOR

View Document

17/04/1917 April 2019 CESSATION OF WILLIAM HENRY HUNT AS A PSC

View Document

17/04/1917 April 2019 REGISTERED OFFICE CHANGED ON 17/04/2019 FROM 15 GROVE PLACE BEDFORD MK40 3JJ

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED MR GARY JOHN VINER

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, NO UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM HENRY HUNT

View Document

15/06/1715 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054685120002

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/12/1618 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/07/1611 July 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/10/1524 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054685120001

View Document

28/09/1528 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 054685120002

View Document

28/07/1528 July 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/07/1411 July 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/03/1428 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 054685120001

View Document

12/03/1412 March 2014 10/03/14 STATEMENT OF CAPITAL GBP 5

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/07/1325 July 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/07/1213 July 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/07/117 July 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/07/1020 July 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HENRY HUNT / 31/10/2009

View Document

19/07/1019 July 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE HUNT / 31/10/2009

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GORDON TAYLOR / 31/10/2009

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE HUNT / 31/10/2009

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/11/0728 November 2007 NEW DIRECTOR APPOINTED

View Document

27/11/0727 November 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 NEW DIRECTOR APPOINTED

View Document

31/08/0531 August 2005 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06

View Document

28/06/0528 June 2005 NEW DIRECTOR APPOINTED

View Document

16/06/0516 June 2005 NEW SECRETARY APPOINTED

View Document

01/06/051 June 2005 DIRECTOR RESIGNED

View Document

01/06/051 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/06/051 June 2005 SECRETARY RESIGNED

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