TIGGES OE SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewDirector's details changed for Mr Oscar Philip Haynes on 2025-08-13

View Document

13/08/2513 August 2025 NewChange of details for Ohsd Ltd as a person with significant control on 2025-08-13

View Document

13/08/2513 August 2025 NewRegistered office address changed from C/O Cbsl Accountants Limited Rowan House North 1 the Professional Quarter Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to Unit 56 Atcham Business Park Atcham Shrewsbury Shropshire SY4 4UG on 2025-08-13

View Document

13/08/2513 August 2025 NewDirector's details changed for Mr Stuart James Davies on 2025-08-13

View Document

11/08/2511 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

29/03/2529 March 2025 Confirmation statement made on 2025-03-19 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-19 with updates

View Document

11/04/2311 April 2023 Cessation of Philip Haynes as a person with significant control on 2022-09-30

View Document

11/04/2311 April 2023 Notification of Ohsd Ltd as a person with significant control on 2022-09-30

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/10/225 October 2022 Appointment of Mr Oscar Philip Haynes as a director on 2022-09-30

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-19 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

04/08/214 August 2021 Statement of capital following an allotment of shares on 2021-07-20

View Document

04/08/214 August 2021 Cessation of Xexiqon Limited as a person with significant control on 2021-07-21

View Document

04/08/214 August 2021 Statement of capital following an allotment of shares on 2021-07-20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/08/2014 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/04/203 April 2020 CESSATION OF PHILIP HAYNES AS A PSC

View Document

03/04/203 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XEXIQON LIMITED

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIP HAYNES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/11/1921 November 2019 DIRECTOR APPOINTED MR STUART JAMES DAVIES

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

12/03/1912 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/12/184 December 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

03/12/183 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HAYNES / 03/12/2018

View Document

26/11/1826 November 2018 21/11/18 STATEMENT OF CAPITAL GBP 71

View Document

10/08/1810 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/06/1714 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

10/08/1610 August 2016 SECRETARY'S CHANGE OF PARTICULARS / ANITA MARGARET REED / 01/07/2016

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/04/1613 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

16/02/1616 February 2016 SECRETARY'S CHANGE OF PARTICULARS / ANITA MARGARET REED / 06/02/2016

View Document

18/01/1618 January 2016 ARTICLES OF ASSOCIATION

View Document

18/01/1618 January 2016 ALTER ARTICLES 06/01/2016

View Document

13/11/1513 November 2015 COMPANY NAME CHANGED HAYNES TIGGES (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 13/11/15

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/05/157 May 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/03/1421 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

21/03/1421 March 2014 SECRETARY'S CHANGE OF PARTICULARS / ANITA MARGARET REED / 13/12/2013

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/03/1325 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

19/10/1219 October 2012 REGISTERED OFFICE CHANGED ON 19/10/2012 FROM C/O RSM TENON LIMITED 3 HOLLINSWOOD COURT STAFFORD PARK 1 TELFORD SHROPSHIRE TF3 3DE ENGLAND

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/03/1226 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HAYNES / 17/03/2011

View Document

26/03/1226 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/04/1114 April 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

18/10/1018 October 2010 ALTER ARTICLES 14/10/2010

View Document

18/10/1018 October 2010 ARTICLES OF ASSOCIATION

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HAYNES / 07/05/2010

View Document

14/04/1014 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 REGISTERED OFFICE CHANGED ON 14/04/2010 FROM C/O RSM BENTLEY JENNISON 3 HOLLINSWOOD COURT STAFFORD PARK-1 TELFORD SHROPSHIRE TF3 3DE

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/04/098 April 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 REGISTERED OFFICE CHANGED ON 08/04/2009 FROM 3 HOLLINSWOOD COURT STAFFORD PARK 1 TELFORD SHROPSHIRE TF3 3BD

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/04/0817 April 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 REGISTERED OFFICE CHANGED ON 16/01/08 FROM: C/O MARTIN KAYE THE FOUNDRY EUSTON WAY TELFORD SHROPSHIRE TF3 4LY

View Document

16/01/0816 January 2008 NEW SECRETARY APPOINTED

View Document

16/01/0816 January 2008 SECRETARY RESIGNED

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/06/0718 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/04/0711 April 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/04/0612 April 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 REGISTERED OFFICE CHANGED ON 18/01/06 FROM: C/O MARTIN-KAYE, HAZELDINE HOUSE CENTRAL SQUARE TELFORD SHROPSHIRE TF3 4JL

View Document

13/09/0513 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

26/04/0526 April 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

18/06/0418 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

30/03/0430 March 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

16/04/0316 April 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

02/05/022 May 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

15/06/0115 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/019 April 2001 NEW SECRETARY APPOINTED

View Document

09/04/019 April 2001 REGISTERED OFFICE CHANGED ON 09/04/01 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

09/04/019 April 2001 DIRECTOR RESIGNED

View Document

09/04/019 April 2001 SECRETARY RESIGNED

View Document

09/04/019 April 2001 NEW DIRECTOR APPOINTED

View Document

19/03/0119 March 2001 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