TIG DESIGN & CONSULTANCY LIMITED

Company Documents

DateDescription
12/05/2012 May 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/05/205 May 2020 APPLICATION FOR STRIKING-OFF

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

30/11/1830 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

22/03/1822 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 PSC'S CHANGE OF PARTICULARS / MRS LINDA SUSAN BARR / 31/01/2018

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

14/02/1814 February 2018 PSC'S CHANGE OF PARTICULARS / MR STUART ROBERT BARR / 31/01/2018

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

19/04/1719 April 2017 REGISTERED OFFICE CHANGED ON 19/04/2017 FROM 8 MILLER COURT, SEVERN DRIVE TEWKESBURY BUSINESS PARK TEWKESBURY GLOUCESTERSHIRE GL20 8DN ENGLAND

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

07/03/167 March 2016 REGISTERED OFFICE CHANGED ON 07/03/2016 FROM 14A MILLER COURT SEVERN DRIVE TEWKESBURY BUSINESS PARK TEWKESBURY GLOUCESTERSHIRE GL20 8DN

View Document

02/03/162 March 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

06/03/156 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART BARR / 01/11/2014

View Document

06/03/156 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA SUSAN BARR / 01/11/2014

View Document

06/03/156 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR STUART BARR / 01/11/2014

View Document

06/03/156 March 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

17/02/1417 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

04/02/144 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

13/02/1313 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR STUART BARR / 31/01/2012

View Document

13/02/1313 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR STUART BARR / 31/01/2012

View Document

13/02/1313 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART BARR / 31/01/2012

View Document

13/02/1313 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART BARR / 31/01/2012

View Document

13/02/1313 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

13/02/1313 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA SUSAN BARR / 31/01/2012

View Document

13/02/1313 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA SUSAN BARR / 31/01/2012

View Document

13/02/1313 February 2013 SAIL ADDRESS CHANGED FROM: C/O MRS L S BARR TIG HOUSE, GOLDEN HAY MAIN STREET DUMBLETON EVESHAM WORCESTERSHIRE WR11 7TH UNITED KINGDOM

View Document

06/02/136 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART BARR / 31/01/2012

View Document

06/02/136 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

24/08/1224 August 2012 COMPANY NAME CHANGED TIG (SITEWORKS) LTD CERTIFICATE ISSUED ON 24/08/12

View Document

08/05/128 May 2012 REGISTERED OFFICE CHANGED ON 08/05/2012 FROM C/O TIG (SITEWORKS) LTD PO BOX TIG HOUSE GOLDEN HAY MAIN STREET DUMBLETON EVESHAM WORCESTERSHIRE WR11 7TH UNITED KINGDOM

View Document

30/01/1230 January 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

19/04/1119 April 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

07/10/107 October 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

17/03/1017 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

17/03/1017 March 2010 SAIL ADDRESS CREATED

View Document

12/10/0912 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR STUART BARR / 01/10/2009

View Document

12/10/0912 October 2009 REGISTERED OFFICE CHANGED ON 12/10/2009 FROM MINERVA MILL, STATION ROAD ALCESTER WARWICKSHIRE B49 5ET

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LINDA SUSAN BARR / 01/10/2009

View Document

11/02/0911 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

20/02/0820 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

19/02/0819 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0819 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

11/04/0711 April 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS; AMEND

View Document

19/03/0719 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

10/10/0610 October 2006 NEW SECRETARY APPOINTED

View Document

29/09/0629 September 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/07/06

View Document

13/09/0613 September 2006 NEW SECRETARY APPOINTED

View Document

05/04/065 April 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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