TECHNICAL INSPECTION SERVICES (U.K.) LIMITED

Company Documents

DateDescription
22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

31/12/1831 December 2018 APPOINTMENT TERMINATED, DIRECTOR SIJTZE VOULON

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR GLENNIS STOCKHAM

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR KENNETH STOCKHAM

View Document

31/07/1831 July 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED SIJTZE VOULON

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MR NICOLAS JOHN HENDERSON

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, SECRETARY GLENNIS STOCKHAM

View Document

31/07/1831 July 2018 SECRETARY APPOINTED HEATHER ANNE ELSTONE

View Document

31/07/1831 July 2018 CESSATION OF GLENNIS VIVIEN STOCKHAM AS A PSC

View Document

31/07/1831 July 2018 CESSATION OF KENNETH JOHN STOCKHAM AS A PSC

View Document

31/07/1831 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL APPLUS RTD UK HOLDING LIMITED

View Document

13/07/1813 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

14/05/1814 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/09/1719 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/07/164 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/02/169 February 2016 REGISTERED OFFICE CHANGED ON 09/02/2016 FROM 11 SOMERSET ROAD CLEVEDON NORTH SOMERSET BS21 6DP

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/07/152 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/08/1420 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/07/142 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/07/131 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

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

View Accounts

18/07/1218 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

02/07/122 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

12/09/1112 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

10/08/1110 August 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

06/08/106 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

20/07/1020 July 2010 DIRECTOR APPOINTED MRS GLENNIS VIVIEN STOCKHAM

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN STOCKHAM / 30/06/2010

View Document

19/07/1019 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

04/05/104 May 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

04/05/104 May 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/04/1012 April 2010 SECRETARY APPOINTED GLENNIS VIVIAN STOCKHAM

View Document

12/04/1012 April 2010 12/04/10 STATEMENT OF CAPITAL GBP 33

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR PETER WINTER

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, SECRETARY PETER WINTER

View Document

20/08/0920 August 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

23/07/0923 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

08/08/088 August 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

17/07/0717 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/05/0715 May 2007 £ IC 67/66 30/03/07 £ SR 1@1=1

View Document

15/05/0715 May 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/05/0715 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/04/0718 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/07/0617 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/11/0530 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/09/052 September 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/11/042 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/11/042 November 2004 £ IC 100/67 30/09/04 £ SR 33@1=33

View Document

12/10/0412 October 2004 DIRECTOR RESIGNED

View Document

13/07/0413 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

31/07/0231 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/07/019 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/07/007 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

02/08/992 August 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

01/06/991 June 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/07/988 July 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

27/05/9827 May 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

26/08/9726 August 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

30/05/9730 May 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

10/07/9610 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

04/07/964 July 1996 RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS

View Document

10/08/9510 August 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

15/05/9515 May 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/06/9423 June 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

16/06/9416 June 1994 RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS

View Document

13/07/9313 July 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

14/06/9314 June 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

14/07/9214 July 1992 RETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS

View Document

13/05/9213 May 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

19/07/9119 July 1991 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

27/06/9127 June 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

20/07/9020 July 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

20/07/9020 July 1990 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

04/04/904 April 1990 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

23/06/8923 June 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

27/01/8927 January 1989 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

26/09/8826 September 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

14/04/8814 April 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

03/03/883 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

12/03/8712 March 1987 DIRECTOR RESIGNED

View Document

13/02/8713 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

20/12/8620 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

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