TISSUE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

03/03/253 March 2025

View Document

03/03/253 March 2025

View Document

03/03/253 March 2025

View Document

06/12/246 December 2024 Registered office address changed from 4th Floor 115 George Street Edinburgh EH2 4JN Scotland to Cypex Ltd 6 Tom Mcdonald Avenue Dundee DD2 1NH on 2024-12-06

View Document

31/10/2431 October 2024 Appointment of Ogier Global (Uk) Limited as a secretary on 2024-10-25

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

04/04/244 April 2024

View Document

25/03/2425 March 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

19/03/2419 March 2024

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

14/03/2414 March 2024

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

06/10/236 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

21/07/2321 July 2023 Appointment of Andrea Romoli as a director on 2023-06-22

View Document

21/07/2321 July 2023 Appointment of Ms. Laurie Fuller as a director on 2023-06-22

View Document

21/07/2321 July 2023 Termination of appointment of William Tempone as a director on 2023-06-22

View Document

19/06/2319 June 2023

View Document

19/06/2319 June 2023

View Document

02/02/232 February 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

02/02/232 February 2023

View Document

16/12/2216 December 2022

View Document

16/12/2216 December 2022

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-01 with updates

View Document

04/11/224 November 2022 Statement of capital following an allotment of shares on 2022-09-15

View Document

17/10/2217 October 2022 Previous accounting period shortened from 2022-04-09 to 2021-12-31

View Document

17/10/2217 October 2022 Termination of appointment of Jeffrey Gatz as a director on 2022-09-28

View Document

17/10/2217 October 2022 Appointment of Mr Richard John Haigh as a director on 2022-09-28

View Document

25/03/2225 March 2022 Total exemption full accounts made up to 2021-04-09

View Document

19/01/2219 January 2022 Previous accounting period shortened from 2021-04-10 to 2021-04-09

View Document

17/11/2117 November 2021 Previous accounting period shortened from 2021-12-31 to 2021-04-10

View Document

11/11/2111 November 2021 Appointment of Piyush Lalit Shukla as a director on 2021-10-01

View Document

10/11/2110 November 2021 Appointment of Adam Friedman as a director on 2021-10-01

View Document

01/10/211 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

01/09/211 September 2021 Registered office address changed from , Ground Floor, Fleming Pavilion Todd Campus, West of Scotland Science Park, Glasgow, G20 0XA, Scotland to 4th Floor 115 George Street Edinburgh EH2 4JN on 2021-09-01

View Document

09/04/219 April 2021 Annual accounts for year ending 09 Apr 2021

View Accounts

02/09/202 September 2020 Registered office address changed from , Suite 1.2, First Floor Fleming Pavilion, Todd Campus, West of Scotland Science Park, Glasgow, G20 0XA, Scotland to 4th Floor 115 George Street Edinburgh EH2 4JN on 2020-09-02

View Document

01/07/201 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

26/05/2026 May 2020 DIRECTOR APPOINTED DR FIONA MACKENZIE

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

04/11/194 November 2019 SAIL ADDRESS CHANGED FROM: BLOCK 6, UNIT 3 KELVIN CAMPUS MARYHILL ROAD GLASGOW G20 0SP SCOTLAND

View Document

04/11/194 November 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 892-INST CREATE CHARGES:SCOT REG PSC

View Document

13/05/1913 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 DIRECTOR APPOINTED MR SIMON MARK GOULDING

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

25/06/1825 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 Registered office address changed from , Block 6, Unit 3 Kelvin Campus, Maryhill Road, Glasgow, G20 0SP to 4th Floor 115 George Street Edinburgh EH2 4JN on 2018-01-03

View Document

03/01/183 January 2018 REGISTERED OFFICE CHANGED ON 03/01/2018 FROM BLOCK 6, UNIT 3 KELVIN CAMPUS MARYHILL ROAD GLASGOW G20 0SP

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

03/10/173 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3316660002

View Document

03/10/173 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3316660001

View Document

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

View Accounts

21/09/1721 September 2017 DIRECTOR APPOINTED DR DEREK WILSON MCFERRAN

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/03/1720 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC3316660002

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

29/10/1529 October 2015 REGISTERED OFFICE CHANGED ON 29/10/2015 FROM BLOCK 6, UNIT 3 KELVIN CAMPUS MARYHILL ROAD GLASGOW G20 0SP SCOTLAND

View Document

29/10/1529 October 2015 SAIL ADDRESS CHANGED FROM: 25 SANDYFORD PLACE GLASGOW G3 7NG SCOTLAND

View Document

29/10/1529 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

29/10/1529 October 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

29/10/1529 October 2015 Registered office address changed from , 25 Sandyford Place, Glasgow, G3 7NG to 4th Floor 115 George Street Edinburgh EH2 4JN on 2015-10-29

View Document

29/10/1529 October 2015 Registered office address changed from , Block 6, Unit 3 Kelvin Campus, Maryhill Road, Glasgow, G20 0SP, Scotland to 4th Floor 115 George Street Edinburgh EH2 4JN on 2015-10-29

View Document

29/10/1529 October 2015 REGISTERED OFFICE CHANGED ON 29/10/2015 FROM 25 SANDYFORD PLACE GLASGOW G3 7NG

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, SECRETARY ANNE COOREMAN

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, DIRECTOR ANNE COOREMAN

View Document

21/07/1521 July 2015 ADOPT ARTICLES 14/07/2015

View Document

07/07/157 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3316660001

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/10/141 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

07/04/147 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/10/131 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

16/05/1316 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/10/121 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE COOREMAN / 01/10/2012

View Document

01/10/121 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

01/10/121 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR MORAG MCFARLANE / 01/10/2012

View Document

01/10/121 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE COOREMAN / 01/10/2012

View Document

01/10/121 October 2012 SAIL ADDRESS CHANGED FROM: 53 ST. ANDREWS DRIVE BRIDGE OF WEIR RENFREWSHIRE PA11 3HU SCOTLAND

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

03/05/123 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/04/1223 April 2012 REGISTERED OFFICE CHANGED ON 23/04/2012 FROM 53 ST ANDREWS DRIVE BRIDGE OF WEIR RENFREWSHIRE PA11 3HU

View Document

23/04/1223 April 2012 Registered office address changed from , 53 st Andrews Drive, Bridge of Weir, Renfrewshire, PA11 3HU on 2012-04-23

View Document

10/10/1110 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/10/1015 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/10/0915 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/10/0915 October 2009 SAIL ADDRESS CREATED

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE COOREMAN / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR MORAG MCFARLANE / 01/10/2009

View Document

15/10/0915 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/04/0917 April 2009 PREVSHO FROM 31/10/2008 TO 30/09/2008

View Document

06/10/086 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/10/071 October 2007 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