TI GROUP AUTOMOTIVE SYSTEMS (UK) LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewSecond filing for the appointment of Ms Asha Grewal as a director

View Document

06/06/256 June 2025 NewConfirmation statement made on 2025-05-31 with no updates

View Document

06/06/256 June 2025 NewCessation of Ti Fluid Systems Plc as a person with significant control on 2025-04-15

View Document

28/05/2528 May 2025 Director's details changed for Ms Asha Grewal on 2025-05-19

View Document

23/05/2523 May 2025 Appointment of Ms Asha Grewal as a director on 2025-05-19

View Document

19/03/2519 March 2025 Termination of appointment of David Joseph Ludlow as a secretary on 2025-02-28

View Document

05/10/245 October 2024 Full accounts made up to 2023-12-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

25/08/2325 August 2023 Full accounts made up to 2022-12-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

03/02/233 February 2023 Termination of appointment of Philip Michael Harrison as a director on 2023-02-03

View Document

04/10/214 October 2021 Full accounts made up to 2020-12-31

View Document

28/07/2128 July 2021 Registration of charge 007846870018, created on 2021-07-23

View Document

20/07/2120 July 2021 Registration of charge 007846870017, created on 2021-07-14

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

10/12/1810 December 2018 DIRECTOR APPOINTED MR ROBERT MICHAEL ALLEN

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY EDWARDS

View Document

25/09/1825 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

28/03/1828 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TI FLUID SYSTEMS PLC

View Document

01/02/181 February 2018 DIRECTOR APPOINTED MR MATTHEW KEATS PAROLY

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID MURRELL

View Document

23/11/1723 November 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

11/01/1711 January 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/01/1711 January 2017 STATEMENT BY DIRECTORS

View Document

11/01/1711 January 2017 STATEMENT BY DIRECTORS

View Document

11/01/1711 January 2017 11/01/17 STATEMENT OF CAPITAL GBP 1584576.01

View Document

11/01/1711 January 2017 11/01/17 STATEMENT OF CAPITAL GBP 1584576.01

View Document

11/01/1711 January 2017 20/12/16 STATEMENT OF CAPITAL GBP 158457601

View Document

11/01/1711 January 2017 SOLVENCY STATEMENT DATED 20/12/16

View Document

11/01/1711 January 2017 SOLVENCY STATEMENT DATED 20/12/16

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/06/1623 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

12/10/1512 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID WARNEFORD EDWARDS / 12/10/2015

View Document

26/08/1526 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/07/159 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 007846870012

View Document

08/07/158 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007846870011

View Document

08/07/158 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

11/06/1511 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

31/10/1431 October 2014 SECRETARY'S CHANGE OF PARTICULARS / DAVID JOSEPH LUDLOW / 16/10/2014

View Document

04/09/144 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GUERRIERO

View Document

05/08/145 August 2014 DIRECTOR APPOINTED DAVID MURRELL

View Document

17/06/1417 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

20/08/1320 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/06/1318 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 007846870011

View Document

05/06/135 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

11/01/1311 January 2013 31/12/12 STATEMENT OF CAPITAL GBP 158457600

View Document

02/11/122 November 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/08/1228 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

12/06/1212 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

14/04/1214 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

07/04/127 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

16/11/1116 November 2011 DIRECTOR APPOINTED DAVID EDWARD PHILIP SMITH

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/06/1116 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

02/06/112 June 2011 ARTICLES OF ASSOCIATION

View Document

02/06/112 June 2011 ALTER ARTICLES 23/05/2011

View Document

04/03/114 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

07/02/117 February 2011 SOLVENCY STATEMENT DATED 13/12/10

View Document

19/01/1119 January 2011 19/01/11 STATEMENT OF CAPITAL GBP 1926000

View Document

29/12/1029 December 2010 REDUCE ISSUED CAPITAL 13/12/2010

View Document

29/12/1029 December 2010 STATEMENT BY DIRECTORS

View Document

01/10/101 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/09/107 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

08/07/108 July 2010 30/06/10 STATEMENT OF CAPITAL GBP 5500000

View Document

28/06/1028 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

17/12/0917 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

02/11/092 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/06/094 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/09/0810 September 2008 NC INC ALREADY ADJUSTED 03/09/2008

View Document

10/09/0810 September 2008 GBP NC 10000000/17000000 03/09/08

View Document

10/09/0810 September 2008 MEMORANDUM OF ASSOCIATION

View Document

10/09/0810 September 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/06/0817 June 2008 RETURN MADE UP TO 31/05/08; NO CHANGE OF MEMBERS

View Document

17/03/0817 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

17/03/0817 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

17/03/0817 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/03/0817 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

17/03/0817 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/12/076 December 2007 DIRECTOR RESIGNED

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

14/11/0714 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/10/0711 October 2007 MEMORANDUM OF ASSOCIATION

View Document

11/10/0711 October 2007 NC INC ALREADY ADJUSTED 10/10/07

View Document

11/10/0711 October 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/10/0711 October 2007 MEMORANDUM OF ASSOCIATION

View Document

11/10/0711 October 2007 £ NC 5300000/10000000 10/

View Document

17/07/0717 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0719 June 2007 RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS

View Document

15/02/0715 February 2007 NEW DIRECTOR APPOINTED

View Document

15/02/0715 February 2007 DIRECTOR RESIGNED

View Document

07/11/067 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/06/0628 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/057 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/06/0514 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 DIRECTOR RESIGNED

View Document

18/05/0518 May 2005 NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/06/0430 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0423 April 2004 MEMORANDUM OF ASSOCIATION

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/06/0330 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

29/06/0329 June 2003 DIRECTOR RESIGNED

View Document

31/03/0331 March 2003 AUDITOR'S RESIGNATION

View Document

14/08/0214 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/06/0228 June 2002 SECRETARY'S PARTICULARS CHANGED

View Document

26/06/0226 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/019 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/013 October 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/09/0124 September 2001 DIRECTOR RESIGNED

View Document

17/08/0117 August 2001 DIRECTOR RESIGNED

View Document

17/08/0117 August 2001 DIRECTOR RESIGNED

View Document

17/08/0117 August 2001 SECRETARY RESIGNED

View Document

17/08/0117 August 2001 DIRECTOR RESIGNED

View Document

13/08/0113 August 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/08/0113 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/08/016 August 2001 NEW DIRECTOR APPOINTED

View Document

29/07/0129 July 2001 NEW DIRECTOR APPOINTED

View Document

20/07/0120 July 2001 REGISTERED OFFICE CHANGED ON 20/07/01 FROM: HALESFIELD 9 TELFORD SHROPSHIRE. TF7 4ET

View Document

20/07/0120 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/07/0119 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0113 July 2001 NEW DIRECTOR APPOINTED

View Document

22/06/0122 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/07/0025 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/07/0025 July 2000 RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 COMPANY NAME CHANGED BUNDY (U.K) LIMITED CERTIFICATE ISSUED ON 13/10/99

View Document

26/07/9926 July 1999 RETURN MADE UP TO 01/07/99; NO CHANGE OF MEMBERS

View Document

23/07/9923 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/02/998 February 1999 DIRECTOR RESIGNED

View Document

08/02/998 February 1999 NEW DIRECTOR APPOINTED

View Document

22/07/9822 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/07/9822 July 1998 RETURN MADE UP TO 01/07/98; FULL LIST OF MEMBERS

View Document

01/10/971 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/07/9725 July 1997 RETURN MADE UP TO 01/07/97; NO CHANGE OF MEMBERS

View Document

10/01/9710 January 1997 DIRECTOR RESIGNED

View Document

25/07/9625 July 1996 RETURN MADE UP TO 01/07/96; NO CHANGE OF MEMBERS

View Document

25/07/9625 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/09/9515 September 1995 ALTER MEM AND ARTS 04/09/95

View Document

15/09/9515 September 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/09/9515 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

26/07/9526 July 1995 RETURN MADE UP TO 01/07/95; FULL LIST OF MEMBERS

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

18/07/9418 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

18/07/9418 July 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/9418 July 1994 RETURN MADE UP TO 01/07/94; NO CHANGE OF MEMBERS

View Document

07/01/947 January 1994 NEW DIRECTOR APPOINTED

View Document

06/01/946 January 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/01/94

View Document

06/01/946 January 1994 COMPANY NAME CHANGED BUNDY (TELFORD) LIMITED CERTIFICATE ISSUED ON 07/01/94

View Document

23/11/9323 November 1993 DIRECTOR RESIGNED

View Document

14/09/9314 September 1993 NEW DIRECTOR APPOINTED

View Document

14/09/9314 September 1993 NEW DIRECTOR APPOINTED

View Document

22/07/9322 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

21/07/9321 July 1993 RETURN MADE UP TO 01/07/93; NO CHANGE OF MEMBERS

View Document

21/07/9321 July 1993 REGISTERED OFFICE CHANGED ON 21/07/93

View Document

21/07/9321 July 1993 DIRECTOR RESIGNED

View Document

23/03/9323 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/10/9213 October 1992 NEW DIRECTOR APPOINTED

View Document

13/10/9213 October 1992 NEW DIRECTOR APPOINTED

View Document

17/09/9217 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

26/08/9226 August 1992 RETURN MADE UP TO 01/07/92; FULL LIST OF MEMBERS

View Document

17/10/9117 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

15/07/9115 July 1991 DIRECTOR RESIGNED

View Document

15/07/9115 July 1991 RETURN MADE UP TO 01/07/91; NO CHANGE OF MEMBERS

View Document

15/07/9115 July 1991 DIRECTOR RESIGNED

View Document

18/12/9018 December 1990 DIRECTOR RESIGNED

View Document

18/12/9018 December 1990 NEW DIRECTOR APPOINTED

View Document

18/09/9018 September 1990 RETURN MADE UP TO 26/06/90; FULL LIST OF MEMBERS

View Document

18/09/9018 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

14/09/9014 September 1990 NC INC ALREADY ADJUSTED 09/05/90

View Document

14/09/9014 September 1990 £ NC 300000/5300000 09/05/90

View Document

14/09/9014 September 1990 NEW DIRECTOR APPOINTED

View Document

14/09/9014 September 1990 NEW DIRECTOR APPOINTED

View Document

19/07/8919 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

19/07/8919 July 1989 RETURN MADE UP TO 06/07/89; FULL LIST OF MEMBERS

View Document

21/04/8921 April 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/04/89

View Document

21/04/8921 April 1989 COMPANY NAME CHANGED FULTON (T.I.) LIMITED CERTIFICATE ISSUED ON 24/04/89

View Document

20/07/8820 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

20/07/8820 July 1988 RETURN MADE UP TO 11/04/88; FULL LIST OF MEMBERS

View Document

16/05/8816 May 1988 ADOPT MEM AND ARTS 180488

View Document

04/02/884 February 1988 ADOPT MEM AND ARTS 041287

View Document

26/01/8826 January 1988 ADOPT MEM AND ARTS 04/12/87

View Document

06/01/886 January 1988 DIRECTOR RESIGNED

View Document

06/01/886 January 1988 NEW DIRECTOR APPOINTED

View Document

06/01/886 January 1988 DIRECTOR RESIGNED

View Document

04/06/874 June 1987 RETURN MADE UP TO 13/04/87; FULL LIST OF MEMBERS

View Document

04/06/874 June 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

01/01/871 January 1987

View Document

15/05/8615 May 1986 RETURN MADE UP TO 07/04/86; FULL LIST OF MEMBERS

View Document

15/05/8615 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

16/12/6316 December 1963 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