TI ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
05/06/255 June 2025 NewConfirmation statement made on 2025-06-02 with no updates

View Document

02/06/252 June 2025 NewAppointment of Mr James Keenan as a director on 2025-05-29

View Document

30/12/2430 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

27/12/2327 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

10/10/2310 October 2023 Appointment of Mr Thomas Taziker as a director on 2023-10-06

View Document

10/10/2310 October 2023 Termination of appointment of Adrian Michael Ringrose as a director on 2023-10-06

View Document

10/10/2310 October 2023 Appointment of Mr Graham Philippe Bertwistle Moor as a director on 2023-10-06

View Document

10/10/2310 October 2023 Appointment of Mr Nigel Thomas Taziker as a director on 2023-10-06

View Document

11/07/2311 July 2023 Appointment of Mr Adrian Michael Ringrose as a director on 2023-07-11

View Document

11/07/2311 July 2023 Termination of appointment of Steven James Corcoran as a director on 2023-07-01

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

01/02/231 February 2023 Termination of appointment of Jane Catherine Ratcliffe as a director on 2023-01-31

View Document

07/12/217 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

03/01/193 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

09/05/189 May 2018 DIRECTOR APPOINTED MISS JANE CATHERINE RATCLIFFE

View Document

09/05/189 May 2018 DIRECTOR APPOINTED MR PAOLO BENEDETTO

View Document

27/11/1727 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL THOMAS TAZIKER / 21/11/2017

View Document

24/08/1724 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

23/08/1723 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PHILIPPE BIRTWISTLE MOOR / 21/08/2017

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

22/06/1622 June 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

06/06/166 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

30/03/1630 March 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS TAZIKER

View Document

30/03/1630 March 2016 APPOINTMENT TERMINATED, SECRETARY JOAN TAZIKER

View Document

22/09/1522 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

11/06/1511 June 2015 REGISTERED OFFICE CHANGED ON 11/06/2015 FROM UNIT 6 LODGE BANK CROWN LANE HORWICH BOLTON BL6 5HY

View Document

11/06/1511 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

26/05/1526 May 2015 REGISTERED OFFICE CHANGED ON 26/05/2015 FROM SHORROCK HOUSE 1 FARADAY COURT FULWOOD PRESTON LANCASHIRE PR2 9NB

View Document

22/08/1422 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

13/06/1413 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW GREENHALGH

View Document

17/09/1317 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

28/06/1328 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

02/05/132 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS JOAN TAZIKER / 26/04/2013

View Document

02/05/132 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL THOMAS TAZIKER / 26/04/2013

View Document

02/05/132 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS TAZIKER / 26/04/2013

View Document

02/05/132 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PHILIPPE BIRTWISTLE MOOR / 26/04/2013

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTINE BRANSOM

View Document

22/10/1222 October 2012 SECRETARY APPOINTED MRS JOAN TAZIKER

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BRANSOM

View Document

18/07/1218 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

17/06/1217 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

22/08/1122 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

15/06/1115 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL THOMAS TAZIKER / 22/05/2011

View Document

18/08/1018 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

20/07/1020 July 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GREENHALGH / 02/06/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PHILIPPE BIRTWISTLE MOOR / 02/06/2010

View Document

05/09/095 September 2009 CURRSHO FROM 30/06/2010 TO 31/03/2010

View Document

02/06/092 June 2009 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