TILESTYLE HOLDINGS LIMITED

Company Documents

DateDescription
08/09/258 September 2025 NewConfirmation statement made on 2025-08-27 with no updates

View Document

24/04/2524 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

28/02/2528 February 2025 Appointment of Mr Wayne Edminston Miller as a director on 2025-02-18

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

01/03/231 March 2023 Satisfaction of charge 1 in full

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-08-27 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/04/2228 April 2022 Accounts for a dormant company made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

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

View Accounts

11/07/1911 July 2019 REGISTERED OFFICE CHANGED ON 11/07/2019 FROM MERCHANT HOUSE, MERCHANT PLACE MITCHELSON INDUSTRIAL ESTATE, KIRKCALDY, FIFE SCOTLAND KY1 3NJ

View Document

24/04/1924 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

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

View Accounts

30/04/1830 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

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

View Accounts

06/05/176 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

09/09/159 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

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

View Document

31/08/1431 August 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

04/09/134 September 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

18/03/1318 March 2013 APPOINTMENT TERMINATED, SECRETARY IAN GUY

View Document

30/08/1230 August 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

01/08/121 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/04/1227 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

31/08/1131 August 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

04/05/114 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10

View Document

25/03/1125 March 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES MILLER

View Document

11/02/1111 February 2011 DIRECTOR APPOINTED MR LEE MILLER

View Document

27/08/1027 August 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

19/04/1019 April 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR IAN WILLIAM GUY / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MILLER / 01/10/2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/08

View Document

22/09/0822 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/07

View Document

10/09/0710 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

18/12/0618 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/09/0625 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 SHARES SUB-DIVIDED 30/08/06

View Document

08/09/068 September 2006 S-DIV 30/08/06

View Document

02/12/052 December 2005 SECTION 320(1) APPROVED 30/09/05

View Document

09/09/059 September 2005 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/07/06

View Document

31/08/0531 August 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