TISA INJECTION MOULDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

21/05/2421 May 2024 Registration of charge 033082170004, created on 2024-05-17

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/07/2327 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/07/2030 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES

View Document

27/01/2027 January 2020 CESSATION OF RICHARD WILLISFORD PERRY AS A PSC

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/04/1924 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLISFORD PERRY / 03/01/2019

View Document

08/02/198 February 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD WILLISFORD PERRY / 03/01/2019

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, SECRETARY BRENDA WESTON

View Document

02/01/192 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TWP MANUFACTURING LIMITED

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MR PHILIP MICHAEL STANLEY

View Document

02/01/192 January 2019 CESSATION OF BRENDA WESTON AS A PSC

View Document

24/12/1824 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 033082170003

View Document

17/12/1817 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 033082170002

View Document

14/12/1814 December 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL SHEPHERD

View Document

14/11/1814 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

06/08/186 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

03/08/163 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

15/03/1615 March 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/02/153 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

05/02/145 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

29/01/1329 January 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/02/121 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

10/11/1110 November 2011 REGISTERED OFFICE CHANGED ON 10/11/2011 FROM RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2FD UNITED KINGDOM

View Document

19/10/1119 October 2011 REGISTERED OFFICE CHANGED ON 19/10/2011 FROM 33 LIONEL STREET BIRMINGHAM WEST MIDLANDS B3 1AB

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

28/02/1128 February 2011 SECRETARY'S CHANGE OF PARTICULARS / BRENDA ELIZABETH WESTON / 28/02/2011

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIRATH SINGH / 28/02/2011

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID SHEPHERD / 28/02/2011

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLISFORD PERRY / 28/02/2011

View Document

25/02/1125 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/07/1021 July 2010 CURRSHO FROM 30/04/2011 TO 31/10/2010

View Document

23/02/1023 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/01/1021 January 2010 PREVSHO FROM 29/10/2009 TO 30/04/2009

View Document

20/01/1020 January 2010 PREVEXT FROM 30/04/2009 TO 29/10/2009

View Document

29/08/0929 August 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

13/03/0913 March 2009 RETURN MADE UP TO 27/01/09; NO CHANGE OF MEMBERS

View Document

10/04/0810 April 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

04/05/074 May 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

31/08/0631 August 2006 DIRECTOR RESIGNED

View Document

31/08/0631 August 2006 NEW DIRECTOR APPOINTED

View Document

30/08/0630 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

24/04/0624 April 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

05/03/045 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

19/02/0419 February 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

15/11/0315 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/0312 March 2003 RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

04/03/024 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

11/02/0211 February 2002 RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 NEW DIRECTOR APPOINTED

View Document

31/08/0131 August 2001 DIRECTOR RESIGNED

View Document

27/02/0127 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

20/02/0120 February 2001 RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 RETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

03/03/993 March 1999 RETURN MADE UP TO 27/01/99; NO CHANGE OF MEMBERS

View Document

01/12/981 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

20/10/9820 October 1998 NEW DIRECTOR APPOINTED

View Document

18/03/9818 March 1998 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 30/04/98

View Document

18/03/9818 March 1998 RETURN MADE UP TO 27/01/98; FULL LIST OF MEMBERS

View Document

03/02/973 February 1997 SECRETARY RESIGNED

View Document

03/02/973 February 1997 NEW SECRETARY APPOINTED

View Document

03/02/973 February 1997 NEW DIRECTOR APPOINTED

View Document

03/02/973 February 1997 REGISTERED OFFICE CHANGED ON 03/02/97 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

03/02/973 February 1997 DIRECTOR RESIGNED

View Document

31/01/9731 January 1997 NEW DIRECTOR APPOINTED

View Document

27/01/9727 January 1997 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