TI GROUP AUTOMOTIVE SYSTEMS LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

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

View Document

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

View Document

06/10/246 October 2024

View Document

06/10/246 October 2024

View Document

06/10/246 October 2024

View Document

06/10/246 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

09/10/239 October 2023

View Document

09/10/239 October 2023

View Document

09/10/239 October 2023

View Document

09/10/239 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-22 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

03/10/223 October 2022 Full accounts made up to 2021-12-31

View Document

05/01/225 January 2022 Full accounts made up to 2020-12-31

View Document

28/07/2128 July 2021 Registration of charge 005817420017, created on 2021-07-23

View Document

20/07/2120 July 2021 Registration of charge 005817420016, created on 2021-07-14

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, 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

10/10/1810 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, 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

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

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

View Document

16/06/1616 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

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

View Document

09/07/159 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 005817420012

View Document

08/07/158 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005817420011

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 22 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

23/09/1423 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

28/05/1428 May 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/06/1318 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 005817420011

View Document

29/05/1329 May 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

29/10/1229 October 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 22 May 2012 with full list of shareholders

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

20/03/1220 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

20/03/1220 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

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 22 May 2011 with full list of shareholders

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 10299000

View Document

17/01/1117 January 2011 13/12/10 STATEMENT OF CAPITAL GBP 27000000

View Document

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

View Document

29/12/1029 December 2010 NC INC ALREADY ADJUSTED 13/12/2010

View Document

29/12/1029 December 2010 STATEMENT BY DIRECTORS

View Document

25/09/1025 September 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

08/06/108 June 2010 Annual return made up to 22 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

30/09/0930 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/06/094 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/06/0817 June 2008 RETURN MADE UP TO 22/05/08; 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 1

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

17/03/0817 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

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

06/12/076 December 2007 DIRECTOR RESIGNED

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

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

View Document

11/10/0711 October 2007 £ NC 13020000/18000000 10/

View Document

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

View Document

19/07/0719 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

19/06/0719 June 2007 RETURN MADE UP TO 22/05/07; NO CHANGE OF MEMBERS

View Document

15/02/0715 February 2007 DIRECTOR RESIGNED

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/06/065 June 2006 RETURN MADE UP TO 22/05/06; 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

11/08/0511 August 2005 NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 DIRECTOR RESIGNED

View Document

14/06/0514 June 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

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

View Document

21/06/0421 June 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 MEMORANDUM OF ASSOCIATION

View Document

01/11/031 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/10/0325 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0321 June 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 AUDITOR'S RESIGNATION

View Document

11/11/0211 November 2002 AMENDED FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

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

View Document

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

View Document

21/06/0221 June 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 DIRECTOR'S PARTICULARS CHANGED

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

21/09/0121 September 2001 DIRECTOR RESIGNED

View Document

18/09/0118 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/08/0123 August 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS; AMEND

View Document

17/08/0117 August 2001 SECRETARY 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 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

20/07/0120 July 2001 NEW SECRETARY APPOINTED

View Document

20/07/0120 July 2001 REGISTERED OFFICE CHANGED ON 20/07/01 FROM: LAMBOURN COURT ABINGDON BUSINESS PARK ABINGDON OXON OX14 1UH

View Document

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

View Document

13/07/0113 July 2001 NEW DIRECTOR APPOINTED

View Document

13/07/0113 July 2001 NEW DIRECTOR APPOINTED

View Document

13/07/0113 July 2001 NEW DIRECTOR APPOINTED

View Document

12/07/0112 July 2001 NEW DIRECTOR APPOINTED

View Document

06/07/016 July 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 DIRECTOR RESIGNED

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/06/0014 June 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 COMPANY NAME CHANGED BUNDY INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 13/10/99

View Document

09/07/999 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/05/9927 May 1999 RETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 NEW DIRECTOR APPOINTED

View Document

09/02/999 February 1999 DIRECTOR RESIGNED

View Document

09/02/999 February 1999 DIRECTOR RESIGNED

View Document

09/02/999 February 1999 SECRETARY RESIGNED

View Document

09/02/999 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/02/999 February 1999 NEW DIRECTOR APPOINTED

View Document

18/08/9818 August 1998 AUDITOR'S RESIGNATION

View Document

10/07/9810 July 1998 RETURN MADE UP TO 22/05/98; NO CHANGE OF MEMBERS

View Document

07/07/987 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/06/9718 June 1997 RETURN MADE UP TO 22/05/97; NO CHANGE OF MEMBERS

View Document

18/06/9718 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9718 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/06/9630 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/06/9630 June 1996 RETURN MADE UP TO 22/05/96; FULL LIST OF MEMBERS

View Document

20/09/9520 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/09/9520 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/09/9512 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

14/06/9514 June 1995 RETURN MADE UP TO 22/05/95; FULL LIST OF MEMBERS

View Document

26/10/9426 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

02/09/942 September 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/08/94

View Document

02/09/942 September 1994 NC INC ALREADY ADJUSTED 19/08/94

View Document

18/07/9418 July 1994 RETURN MADE UP TO 22/05/94; NO CHANGE OF MEMBERS

View Document

22/06/9322 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

22/06/9322 June 1993 RETURN MADE UP TO 22/05/93; FULL LIST OF MEMBERS

View Document

24/11/9224 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/11/9224 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/9210 July 1992 RETURN MADE UP TO 22/05/92; CHANGE OF MEMBERS

View Document

10/07/9210 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

02/01/922 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/11/9128 November 1991 NC INC ALREADY ADJUSTED 20/11/91

View Document

28/11/9128 November 1991 £ NC 20000/10020000 20/

View Document

12/06/9112 June 1991 REGISTERED OFFICE CHANGED ON 12/06/91 FROM: WINDRUSH COURT ABINGDON BUSINESS PARK ABINGDON OXON OX 141

View Document

03/06/913 June 1991 RETURN MADE UP TO 22/05/91; NO CHANGE OF MEMBERS

View Document

03/06/913 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

07/03/917 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/07/9023 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/07/9019 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

19/07/9019 July 1990 RETURN MADE UP TO 26/05/90; FULL LIST OF MEMBERS

View Document

14/05/9014 May 1990 NEW DIRECTOR APPOINTED

View Document

13/02/9013 February 1990 DIRECTOR RESIGNED

View Document

11/09/8911 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

11/09/8911 September 1989 RETURN MADE UP TO 09/06/89; FULL LIST OF MEMBERS

View Document

03/03/893 March 1989 COMPANY NAME CHANGED TI AUTOMOTIVE LIMITED CERTIFICATE ISSUED ON 01/03/89

View Document

19/08/8819 August 1988 ADOPT MEM AND ARTS 130588

View Document

19/07/8819 July 1988 RETURN MADE UP TO 02/05/88; FULL LIST OF MEMBERS

View Document

19/07/8819 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

27/10/8727 October 1987 NEW DIRECTOR APPOINTED

View Document

16/09/8716 September 1987 REGISTERED OFFICE CHANGED ON 16/09/87 FROM: 38 SQUIRES GATE LANE BLACKPOOL LANCS

View Document

07/09/877 September 1987 NEW SECRETARY APPOINTED

View Document

07/09/877 September 1987 RETURN MADE UP TO 08/05/87; FULL LIST OF MEMBERS

View Document

07/09/877 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

15/08/8715 August 1987 DIRECTOR RESIGNED

View Document

15/08/8715 August 1987 DIRECTOR RESIGNED

View Document

15/08/8715 August 1987 DIRECTOR RESIGNED

View Document

15/08/8715 August 1987 DIRECTOR RESIGNED

View Document

15/08/8715 August 1987 DIRECTOR RESIGNED

View Document

15/08/8715 August 1987 DIRECTOR RESIGNED

View Document

06/02/876 February 1987 COMPANY NAME CHANGED TI SILENCERS LIMITED CERTIFICATE ISSUED ON 06/02/87

View Document

16/01/8716 January 1987 NEW DIRECTOR APPOINTED

View Document

30/07/8630 July 1986 RETURN MADE UP TO 08/04/86; FULL LIST OF MEMBERS

View Document

30/07/8630 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

06/02/766 February 1976 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/02/76

View Document

17/05/7117 May 1971 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 17/05/71

View Document

09/10/699 October 1969 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 09/10/69

View Document

09/06/669 June 1966 MEMORANDUM OF ASSOCIATION

View Document

31/05/6631 May 1966 INCREASE IN NOMINAL CAPITAL

View Document

05/04/575 April 1957 CERTIFICATE OF INCORPORATION

View Document


More Company Information