TI GROUP AUTOMOTIVE SYSTEMS (DEESIDE) LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-05-26 with no updates

View Document

06/06/256 June 2025 Cessation of Ti Fluid Systems Plc as a person with significant control on 2025-04-15

View Document

19/03/2519 March 2025 Termination of appointment of David Joseph Ludlow as a secretary on 2025-02-28

View Document

06/10/246 October 2024 Full accounts made up to 2023-12-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

15/10/2315 October 2023 Full accounts made up to 2022-12-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

03/02/233 February 2023 Termination of appointment of Philip Michael Harrison as a director on 2023-02-03

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

09/11/219 November 2021 Full accounts made up to 2020-12-31

View Document

28/07/2128 July 2021 Registration of charge 030616370014, created on 2021-07-23

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

19/11/1919 November 2019 DIRECTOR APPOINTED MR SIMON PAUL HOWELL

View Document

18/11/1918 November 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PAROLY

View Document

01/10/191 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

10/12/1810 December 2018 DIRECTOR APPOINTED MR ROBERT MICHAEL ALLEN

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY EDWARDS

View Document

26/09/1826 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

28/03/1828 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TI FLUID SYSTEMS PLC

View Document

01/02/181 February 2018 DIRECTOR APPOINTED MR MATTHEW KEATS PAROLY

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID MURRELL

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

11/01/1711 January 2017 STATEMENT BY DIRECTORS

View Document

11/01/1711 January 2017 REDUCE ISSUED CAPITAL 20/12/2016

View Document

11/01/1711 January 2017 11/01/17 STATEMENT OF CAPITAL GBP 109780.01

View Document

11/01/1711 January 2017 STATEMENT BY DIRECTORS

View Document

11/01/1711 January 2017 SOLVENCY STATEMENT DATED 20/12/16

View Document

11/01/1711 January 2017 SOLVENCY STATEMENT DATED 20/12/16

View Document

11/01/1711 January 2017 20/12/16 STATEMENT OF CAPITAL GBP 109780.01

View Document

11/01/1711 January 2017 11/01/17 STATEMENT OF CAPITAL GBP 109780

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/06/1623 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

12/10/1512 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID WARNEFORD EDWARDS / 12/10/2015

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/07/1514 July 2015 ALTER ARTICLES 29/06/2015

View Document

14/07/1514 July 2015 ARTICLES OF ASSOCIATION

View Document

09/07/159 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 030616370011

View Document

08/07/158 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

11/06/1511 June 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

31/10/1431 October 2014 SECRETARY'S CHANGE OF PARTICULARS / DAVID JOSEPH LUDLOW / 16/10/2014

View Document

30/08/1430 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GUERRIERO

View Document

05/08/145 August 2014 DIRECTOR APPOINTED DAVID MURRELL

View Document

17/06/1417 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

30/07/1330 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/05/1329 May 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR FREDERICK MEAD

View Document

18/10/1218 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/08/1228 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

12/06/1212 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

07/04/127 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

20/03/1220 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

21/11/1121 November 2011 DIRECTOR APPOINTED FREDERICK JAMES MEAD

View Document

09/08/119 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/06/1116 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

02/06/112 June 2011 ALTER ARTICLES 23/05/2011

View Document

02/06/112 June 2011 ARTICLES OF ASSOCIATION

View Document

04/03/114 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

10/02/1110 February 2011 10/02/11 STATEMENT OF CAPITAL GBP 10978000

View Document

17/01/1117 January 2011 13/12/10 STATEMENT OF CAPITAL GBP 56300000

View Document

29/12/1029 December 2010 NC INC ALREADY ADJUSTED 13/12/2010

View Document

29/12/1029 December 2010 REDUCE ISSUED CAPITAL 13/12/2010

View Document

29/12/1029 December 2010 STATEMENT BY DIRECTORS

View Document

29/12/1029 December 2010 SOLVENCY STATEMENT DATED 13/12/10

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/09/107 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

28/06/1028 June 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

17/12/0917 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

18/11/0918 November 2009 19/10/09 STATEMENT OF CAPITAL GBP 46000000

View Document

02/11/092 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/06/094 June 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/06/0817 June 2008 RETURN MADE UP TO 26/05/08; NO CHANGE OF MEMBERS

View Document

17/03/0817 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

17/03/0817 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

17/03/0817 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

17/03/0817 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/12/076 December 2007 DIRECTOR RESIGNED

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/10/0711 October 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/10/0711 October 2007 £ NC 23000000/40000000 10/

View Document

11/10/0711 October 2007 NC INC ALREADY ADJUSTED 10/10/07

View Document

11/10/0711 October 2007 MEMORANDUM OF ASSOCIATION

View Document

17/07/0717 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0719 June 2007 RETURN MADE UP TO 26/05/07; NO CHANGE OF MEMBERS

View Document

28/02/0728 February 2007 NEW DIRECTOR APPOINTED

View Document

15/02/0715 February 2007 DIRECTOR RESIGNED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/10/0625 October 2006 NC INC ALREADY ADJUSTED 16/10/06

View Document

25/10/0625 October 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/10/0625 October 2006 MEMORANDUM OF ASSOCIATION

View Document

25/10/0625 October 2006 £ NC 19375363/23000000 16/

View Document

05/06/065 June 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 £ NC 9375363/19375363 22/

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/01/0610 January 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/01/0610 January 2006 NC INC ALREADY ADJUSTED 22/12/05

View Document

05/01/065 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/08/0530 August 2005 NEW DIRECTOR APPOINTED

View Document

30/08/0530 August 2005 DIRECTOR RESIGNED

View Document

14/06/0514 June 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/06/0428 June 2004 RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0423 April 2004 MEMORANDUM OF ASSOCIATION

View Document

11/11/0311 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/06/0329 June 2003 NEW DIRECTOR APPOINTED

View Document

21/06/0321 June 2003 DIRECTOR RESIGNED

View Document

21/06/0321 June 2003 DIRECTOR RESIGNED

View Document

21/06/0321 June 2003 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 AUDITOR'S RESIGNATION

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/06/0228 June 2002 SECRETARY'S PARTICULARS CHANGED

View Document

26/06/0226 June 2002 RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/10/019 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/014 October 2001 NC INC ALREADY ADJUSTED 21/09/01

View Document

03/10/013 October 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/09/0128 September 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/09/0128 September 2001 £ NC 4375363/9375363 21/0

View Document

17/08/0117 August 2001 SECRETARY RESIGNED

View Document

17/08/0117 August 2001 DIRECTOR RESIGNED

View Document

13/08/0113 August 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/08/0113 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/07/0120 July 2001 NEW DIRECTOR APPOINTED

View Document

20/07/0120 July 2001 REGISTERED OFFICE CHANGED ON 20/07/01 FROM: TENTH AVENUE DEESIDE INDUSTRIAL PARK DEESIDE FLINTSHIRE CH5 2UA

View Document

20/07/0120 July 2001 NEW SECRETARY APPOINTED

View Document

19/07/0119 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0114 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/0113 July 2001 NEW DIRECTOR APPOINTED

View Document

20/06/0120 June 2001 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 DIRECTOR RESIGNED

View Document

02/04/012 April 2001 NEW DIRECTOR APPOINTED

View Document

22/03/0122 March 2001 DIRECTOR RESIGNED

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/06/008 June 2000 RETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS

View Document

15/04/0015 April 2000 NEW DIRECTOR APPOINTED

View Document

29/03/0029 March 2000 DIRECTOR RESIGNED

View Document

30/11/9930 November 1999 AUDITOR'S RESIGNATION

View Document

12/10/9912 October 1999 COMPANY NAME CHANGED WALBRO AUTOMOTIVE LIMITED CERTIFICATE ISSUED ON 13/10/99

View Document

23/09/9923 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

03/09/993 September 1999 ALTER MEM AND ARTS 19/08/99

View Document

26/08/9926 August 1999 NEW DIRECTOR APPOINTED

View Document

02/08/992 August 1999 RETURN MADE UP TO 26/05/99; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 NEW SECRETARY APPOINTED

View Document

02/08/992 August 1999 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

02/08/992 August 1999 NEW DIRECTOR APPOINTED

View Document

18/09/9818 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/06/9824 June 1998 RETURN MADE UP TO 26/05/98; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

01/10/971 October 1997 REGISTERED OFFICE CHANGED ON 01/10/97 FROM: ENGINEER PARK SANDYCROFT DEESIDE CLWYD CH5 2QD

View Document

22/07/9722 July 1997 RETURN MADE UP TO 26/05/97; FULL LIST OF MEMBERS

View Document

20/07/9720 July 1997 NEW DIRECTOR APPOINTED

View Document

06/07/976 July 1997 DIRECTOR RESIGNED

View Document

08/11/968 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

05/11/965 November 1996 RETURN MADE UP TO 26/05/96; FULL LIST OF MEMBERS

View Document

15/02/9615 February 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/9520 October 1995 ADOPT MEM AND ARTS 26/09/95

View Document

13/10/9513 October 1995 NEW DIRECTOR APPOINTED

View Document

04/10/954 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/952 October 1995 SHARES AGREEMENT OTC

View Document

13/09/9513 September 1995 £ NC 1000/4375363 26/07/95

View Document

13/09/9513 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

13/09/9513 September 1995 NC INC ALREADY ADJUSTED 26/07/95

View Document

13/09/9513 September 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/07/95

View Document

13/09/9513 September 1995 RE RES OF SOLE DIR 05/08/95

View Document

12/07/9512 July 1995 REGISTERED OFFICE CHANGED ON 12/07/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

14/06/9514 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/06/9514 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/05/9526 May 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information