T L KILLIS & SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-07-12 with updates

View Document

03/06/253 June 2025 Cessation of Tibor Joseph Killi as a person with significant control on 2025-05-28

View Document

03/06/253 June 2025 Notification of Killis Holdings Limited as a person with significant control on 2025-05-28

View Document

03/06/253 June 2025 Cessation of Imre Istvan Killi as a person with significant control on 2025-05-28

View Document

03/06/253 June 2025 Termination of appointment of Imre Istvan Killi as a director on 2025-05-28

View Document

30/05/2530 May 2025 Notification of Tibor Joseph Killi as a person with significant control on 2025-05-28

View Document

30/05/2530 May 2025 Cessation of Josephine Killi as a person with significant control on 2025-05-28

View Document

30/05/2530 May 2025 Notification of Imre Istvan Killi as a person with significant control on 2025-05-28

View Document

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

View Accounts

12/07/2412 July 2024 Confirmation statement made on 2024-07-12 with updates

View Document

29/05/2429 May 2024 Registered office address changed from 8 Orgreave Road Sheffield South Yorkshire S13 9LQ United Kingdom to 1a Orgreave Road Dorehouse Industrial Estate Sheffield South Yorkshire S13 9LQ on 2024-05-29

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-24 with updates

View Document

24/05/2424 May 2024 Cessation of Tibor Laszlo Killi as a person with significant control on 2024-04-22

View Document

24/05/2424 May 2024 Notification of Josephine Killi as a person with significant control on 2024-04-22

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-27 with updates

View Document

11/04/2411 April 2024 Register inspection address has been changed from 29 Sheffield Road Chesterfield S41 7LR United Kingdom to 8 Orgreave Road Sheffield South Yorkshire S13 9LQ

View Document

10/04/2410 April 2024 Secretary's details changed for Mrs Josephine Killi on 2024-04-10

View Document

10/04/2410 April 2024 Registered office address changed from 1a Orgreave Road Dorehouse Industrial Estate Sheffield South Yorkshire S13 9LQ United Kingdom to 8 Orgreave Road Sheffield South Yorkshire S13 9LQ on 2024-04-10

View Document

10/04/2410 April 2024 Director's details changed for Mr Imre Iistvan Killi on 2024-04-10

View Document

10/04/2410 April 2024 Director's details changed for Mr Tibor Joseph Killi on 2024-04-10

View Document

20/12/2320 December 2023 Group of companies' accounts made up to 2022-09-30

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

19/04/2319 April 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

06/10/226 October 2022 Group of companies' accounts made up to 2021-09-30

View Document

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

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-03-27 with updates

View Document

06/05/226 May 2022 Director's details changed for Mr Tibor Joseph Killi on 2022-03-01

View Document

06/05/226 May 2022 Registered office address changed from 6 Orgreave Road Dorehouse Industrial Estate Sheffield S13 9LQ United Kingdom to 1a Orgreave Road Dorehouse Industrial Estate Sheffield South Yorkshire S13 9LQ on 2022-05-06

View Document

11/02/2211 February 2022 Resolutions

View Document

11/02/2211 February 2022 Change of share class name or designation

View Document

11/02/2211 February 2022 Resolutions

View Document

11/02/2211 February 2022 Resolutions

View Document

11/02/2211 February 2022 Resolutions

View Document

11/02/2211 February 2022 Memorandum and Articles of Association

View Document

15/10/2115 October 2021 Previous accounting period extended from 2021-03-31 to 2021-09-30

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 CESSATION OF TIBOR LASZLO KILLI AS A PSC

View Document

15/03/1815 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIBOR LASZLO KILLI

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/04/1611 April 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

08/04/168 April 2016 SAIL ADDRESS CREATED

View Document

07/04/167 April 2016 REGISTERED OFFICE CHANGED ON 07/04/2016 FROM 286 GLOSSOP ROAD SHEFFIELD S10 2HS

View Document

01/02/161 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIBOR JOSEPH KILLI / 01/02/2016

View Document

03/01/163 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/09/1516 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIBOR JOSEPH KILLI / 16/09/2015

View Document

16/09/1516 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IMRE IISTVAN KILLI / 16/09/2015

View Document

16/09/1516 September 2015 APPOINTMENT TERMINATED, DIRECTOR TIBOR KILLI

View Document

17/08/1517 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 075620000001

View Document

13/05/1513 May 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/03/1418 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/03/1321 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/03/1216 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

14/03/1114 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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