T L KILLIS & SONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Confirmation statement made on 2025-07-12 with updates |
03/06/253 June 2025 | Cessation of Tibor Joseph Killi as a person with significant control on 2025-05-28 |
03/06/253 June 2025 | Notification of Killis Holdings Limited as a person with significant control on 2025-05-28 |
03/06/253 June 2025 | Cessation of Imre Istvan Killi as a person with significant control on 2025-05-28 |
03/06/253 June 2025 | Termination of appointment of Imre Istvan Killi as a director on 2025-05-28 |
30/05/2530 May 2025 | Notification of Tibor Joseph Killi as a person with significant control on 2025-05-28 |
30/05/2530 May 2025 | Cessation of Josephine Killi as a person with significant control on 2025-05-28 |
30/05/2530 May 2025 | Notification of Imre Istvan Killi as a person with significant control on 2025-05-28 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
12/07/2412 July 2024 | Confirmation statement made on 2024-07-12 with updates |
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 |
24/05/2424 May 2024 | Confirmation statement made on 2024-05-24 with updates |
24/05/2424 May 2024 | Cessation of Tibor Laszlo Killi as a person with significant control on 2024-04-22 |
24/05/2424 May 2024 | Notification of Josephine Killi as a person with significant control on 2024-04-22 |
11/04/2411 April 2024 | Confirmation statement made on 2024-03-27 with updates |
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 |
10/04/2410 April 2024 | Secretary's details changed for Mrs Josephine Killi on 2024-04-10 |
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 |
10/04/2410 April 2024 | Director's details changed for Mr Imre Iistvan Killi on 2024-04-10 |
10/04/2410 April 2024 | Director's details changed for Mr Tibor Joseph Killi on 2024-04-10 |
20/12/2320 December 2023 | Group of companies' accounts made up to 2022-09-30 |
29/11/2329 November 2023 | Compulsory strike-off action has been discontinued |
29/11/2329 November 2023 | Compulsory strike-off action has been discontinued |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
19/04/2319 April 2023 | Confirmation statement made on 2023-03-27 with no updates |
06/10/226 October 2022 | Group of companies' accounts made up to 2021-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
06/05/226 May 2022 | Confirmation statement made on 2022-03-27 with updates |
06/05/226 May 2022 | Director's details changed for Mr Tibor Joseph Killi on 2022-03-01 |
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 |
11/02/2211 February 2022 | Resolutions |
11/02/2211 February 2022 | Change of share class name or designation |
11/02/2211 February 2022 | Resolutions |
11/02/2211 February 2022 | Resolutions |
11/02/2211 February 2022 | Resolutions |
11/02/2211 February 2022 | Memorandum and Articles of Association |
15/10/2115 October 2021 | Previous accounting period extended from 2021-03-31 to 2021-09-30 |
27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
03/01/193 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
03/05/183 May 2018 | CESSATION OF TIBOR LASZLO KILLI AS A PSC |
15/03/1815 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIBOR LASZLO KILLI |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES |
08/01/188 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
09/01/179 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
11/04/1611 April 2016 | Annual return made up to 14 March 2016 with full list of shareholders |
08/04/168 April 2016 | SAIL ADDRESS CREATED |
07/04/167 April 2016 | REGISTERED OFFICE CHANGED ON 07/04/2016 FROM 286 GLOSSOP ROAD SHEFFIELD S10 2HS |
01/02/161 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIBOR JOSEPH KILLI / 01/02/2016 |
03/01/163 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
16/09/1516 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIBOR JOSEPH KILLI / 16/09/2015 |
16/09/1516 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR IMRE IISTVAN KILLI / 16/09/2015 |
16/09/1516 September 2015 | APPOINTMENT TERMINATED, DIRECTOR TIBOR KILLI |
17/08/1517 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 075620000001 |
13/05/1513 May 2015 | Annual return made up to 14 March 2015 with full list of shareholders |
05/01/155 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
18/03/1418 March 2014 | Annual return made up to 14 March 2014 with full list of shareholders |
23/10/1323 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/03/1321 March 2013 | Annual return made up to 14 March 2013 with full list of shareholders |
14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
16/03/1216 March 2012 | Annual return made up to 14 March 2012 with full list of shareholders |
14/03/1114 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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