TIL-EX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/04/2327 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/02/2223 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

05/05/215 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES

View Document

21/10/2021 October 2020 DIRECTOR APPOINTED MISS KATIE VICTORIA ELLIOTT

View Document

20/10/2020 October 2020 DIRECTOR APPOINTED MR SHAUN PATRICK KING

View Document

20/10/2020 October 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD JOSEPH ELLIOTT / 07/10/2020

View Document

20/10/2020 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOSEPH ELLIOTT / 07/10/2020

View Document

20/10/2020 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA ANN ELLIOTT / 07/10/2020

View Document

20/10/2020 October 2020 DIRECTOR APPOINTED MRS VICTORIA ANN ELLIOTT

View Document

20/10/2020 October 2020 DIRECTOR APPOINTED MR THOMAS JOSEPH ELLIOTT

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/04/2023 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/03/1926 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/02/1828 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/03/176 March 2017 30/09/16 AUDITED ABRIDGED

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

30/07/1630 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

25/01/1625 January 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

14/12/1514 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

27/02/1527 February 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

16/12/1416 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

17/03/1417 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

13/12/1313 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

30/01/1330 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

11/12/1211 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

02/04/122 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

19/12/1119 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

20/01/1120 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

13/12/1013 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

10/02/1010 February 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

15/12/0915 December 2009 SECRETARY'S CHANGE OF PARTICULARS / VICKI ANN ELLIOTT / 10/12/2009

View Document

15/12/0915 December 2009 Annual return made up to 10 December 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ELLIOTT / 10/12/2009

View Document

27/07/0927 July 2009 AUDITOR'S RESIGNATION

View Document

05/04/095 April 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

15/12/0815 December 2008 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/01/0815 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

10/12/0710 December 2007 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

30/01/0630 January 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

13/01/0513 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/0513 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/0416 December 2004 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/042 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0414 April 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

18/12/0318 December 2003 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

11/08/0311 August 2003 DIRECTOR RESIGNED

View Document

11/08/0311 August 2003 NEW SECRETARY APPOINTED

View Document

09/03/039 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

18/12/0118 December 2001 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 AUDITOR'S RESIGNATION

View Document

08/08/018 August 2001 S366A DISP HOLDING AGM 26/07/01

View Document

14/03/0114 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

09/02/019 February 2001 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 DIRECTOR RESIGNED

View Document

10/10/0010 October 2000 NEW DIRECTOR APPOINTED

View Document

10/10/0010 October 2000 DIRECTOR RESIGNED

View Document

10/10/0010 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/10/0010 October 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 28/09/00

View Document

10/10/0010 October 2000 DIRECTOR RESIGNED

View Document

10/10/0010 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/10/0010 October 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/10/006 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/004 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/003 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/003 October 2000 DIRECTOR RESIGNED

View Document

05/03/005 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

05/03/005 March 2000 NEW SECRETARY APPOINTED

View Document

05/03/005 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/01/0018 January 2000 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 DIRECTOR RESIGNED

View Document

17/02/9917 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

14/01/9914 January 1999 RETURN MADE UP TO 18/12/98; FULL LIST OF MEMBERS

View Document

27/02/9827 February 1998 NEW DIRECTOR APPOINTED

View Document

27/02/9827 February 1998 NEW DIRECTOR APPOINTED

View Document

23/01/9823 January 1998 RETURN MADE UP TO 18/12/97; NO CHANGE OF MEMBERS

View Document

16/01/9816 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

15/01/9715 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

13/01/9713 January 1997 RETURN MADE UP TO 18/12/96; NO CHANGE OF MEMBERS

View Document

23/12/9623 December 1996 SECRETARY RESIGNED

View Document

23/12/9623 December 1996 NEW SECRETARY APPOINTED

View Document

26/02/9626 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

01/02/961 February 1996 RETURN MADE UP TO 18/12/95; FULL LIST OF MEMBERS

View Document

20/04/9520 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/12/9414 December 1994 RETURN MADE UP TO 18/12/94; NO CHANGE OF MEMBERS

View Document

23/03/9423 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

06/01/946 January 1994 RETURN MADE UP TO 18/12/93; NO CHANGE OF MEMBERS

View Document

18/03/9318 March 1993 DIRECTOR RESIGNED

View Document

23/12/9223 December 1992 RETURN MADE UP TO 18/12/92; FULL LIST OF MEMBERS

View Document

21/12/9221 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

10/03/9210 March 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

10/03/9210 March 1992 RETURN MADE UP TO 18/12/91; NO CHANGE OF MEMBERS

View Document

07/11/917 November 1991 NEW DIRECTOR APPOINTED

View Document

01/05/911 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

26/03/9126 March 1991 RETURN MADE UP TO 28/12/90; NO CHANGE OF MEMBERS

View Document

19/02/9019 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

19/02/9019 February 1990 RETURN MADE UP TO 18/12/89; FULL LIST OF MEMBERS

View Document

10/04/8910 April 1989 RETURN MADE UP TO 07/12/88; FULL LIST OF MEMBERS

View Document

10/04/8910 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

08/02/888 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

08/02/888 February 1988 RETURN MADE UP TO 14/10/87; FULL LIST OF MEMBERS

View Document

03/02/883 February 1988 ALTER MEM AND ARTS 140188

View Document

28/01/8828 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/8714 February 1987 NEW DIRECTOR APPOINTED

View Document

14/02/8714 February 1987 RETURN MADE UP TO 12/12/86; FULL LIST OF MEMBERS

View Document

14/02/8714 February 1987 REGISTERED OFFICE CHANGED ON 14/02/87 FROM: 11 VALLEY VIEW ROAD BROOMCROFT OSSETT WEST YORKSHIRE

View Document

14/02/8714 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

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