TIG SOLUTIONS LTD

Company Documents

DateDescription
20/08/2420 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

28/05/2428 May 2024 Application to strike the company off the register

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/01/2327 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

27/10/2227 October 2022 Previous accounting period shortened from 2022-01-31 to 2022-01-30

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

13/10/2113 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/03/2026 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

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

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

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 / THE INNOVA GROUP LIMITED / 31/01/2018

View Document

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

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

03/03/153 March 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA SUSAN BARR / 01/11/2014

View Document

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART BARR / 01/11/2014

View Document

03/03/153 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA SUSAN BARR / 01/11/2014

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

23/10/1323 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

04/03/134 March 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/12

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

13/02/1313 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA SUSAN 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 / MRS LINDA SUSAN 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

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

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

08/05/128 May 2012 REGISTERED OFFICE CHANGED ON 08/05/2012 FROM 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 30 January 2011 with full list of shareholders

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA SUSAN BARR / 15/08/2010

View Document

14/04/1114 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA SUSAN BARR / 15/08/2010

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART BARR / 15/08/2010

View Document

14/04/1114 April 2011 REGISTERED OFFICE CHANGED ON 14/04/2011 FROM C/O TIG SOLUTIONS LTD GOLDEN HAY MAIN STREET DUMBLETON EVESHAM WORCESTERSHIRE WR11 7TH UNITED KINGDOM

View Document

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

View Document

08/10/108 October 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

07/10/107 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS LYN BARR / 01/08/2010

View Document

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

View Document

16/03/1016 March 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

15/03/1015 March 2010 SAIL ADDRESS CREATED

View Document

12/10/0912 October 2009 SECRETARY'S CHANGE OF PARTICULARS / LYN 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

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

View Document

11/02/0911 February 2009 RETURN MADE UP TO 30/01/09; 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 SECRETARY'S PARTICULARS CHANGED

View Document

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

View Document

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

View Document

19/02/0819 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

07/02/077 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

10/10/0610 October 2006 NEW SECRETARY APPOINTED

View Document

22/09/0622 September 2006 SECRETARY RESIGNED

View Document

02/05/062 May 2006 SECRETARY RESIGNED

View Document

14/02/0614 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/10/0513 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

19/09/0519 September 2005 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/07/05

View Document

21/07/0521 July 2005 REGISTERED OFFICE CHANGED ON 21/07/05 FROM: 23 CASTALIA SQUARE DOCKLANDS LONDON E14 3NG

View Document

28/02/0528 February 2005 SECRETARY'S PARTICULARS CHANGED

View Document

02/02/052 February 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/04

View Document

01/07/041 July 2004 NEW SECRETARY APPOINTED

View Document

01/07/041 July 2004 DIRECTOR RESIGNED

View Document

01/07/041 July 2004 SECRETARY RESIGNED

View Document

01/07/041 July 2004 REGISTERED OFFICE CHANGED ON 01/07/04 FROM: TUDOR HOUSE GREEN CLOSE LANE LOUGHBOROUGH LEICESTERSHIRE LE11 5AS

View Document

01/07/041 July 2004 NEW DIRECTOR APPOINTED

View Document

30/06/0430 June 2004 COMPANY NAME CHANGED BUILDMASTER ENTERPRISES LIMITED CERTIFICATE ISSUED ON 30/06/04

View Document

10/03/0410 March 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 NEW SECRETARY APPOINTED

View Document

12/02/0412 February 2004 DIRECTOR RESIGNED

View Document

11/11/0311 November 2003 SECRETARY RESIGNED

View Document

11/11/0311 November 2003 DIRECTOR RESIGNED

View Document

03/11/033 November 2003 NEW DIRECTOR APPOINTED

View Document

03/11/033 November 2003 REGISTERED OFFICE CHANGED ON 03/11/03 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

03/11/033 November 2003 NEW SECRETARY APPOINTED

View Document

30/01/0330 January 2003 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