TISPOL ORGANISATION

Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-06-08 with no updates

View Document

20/05/2520 May 2025 Micro company accounts made up to 2024-08-31

View Document

24/01/2524 January 2025 Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to 26 Axholme Road Doncaster DN2 4AW on 2025-01-24

View Document

15/01/2515 January 2025 Director's details changed for Patricia Holdsworth on 2025-01-14

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

13/06/2413 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

24/05/2424 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/06/2317 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

17/06/2317 June 2023 Director's details changed for Miss Ruth Anne Purdie on 2023-06-17

View Document

17/06/2317 June 2023 Director's details changed for Patricia Holdsworth on 2023-06-17

View Document

10/06/2310 June 2023 Micro company accounts made up to 2022-08-31

View Document

06/12/226 December 2022 Registered office address changed from PO Box *Default* 290 Moston Lane Manchester M40 9WB England to 83 Ducie Street Manchester M1 2JQ on 2022-12-06

View Document

06/12/226 December 2022 Change of details for Miss Ruth Anne Purdie as a person with significant control on 2022-12-06

View Document

06/12/226 December 2022 Director's details changed for Patricia Holdsworth on 2022-12-06

View Document

06/12/226 December 2022 Director's details changed for Miss Ruth Anne Purdie on 2022-12-06

View Document

18/10/2218 October 2022 Registered office address changed from PO Box *Default* 290 Moston Lane Manchester M40 9WB England to PO Box *Default* 290 Moston Lane Manchester M40 9WB on 2022-10-18

View Document

18/10/2218 October 2022 Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to PO Box *Default* 290 Moston Lane Manchester M40 9WB on 2022-10-18

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

23/07/2023 July 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/06/198 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

15/06/1815 June 2018 CURREXT FROM 28/02/2018 TO 31/08/2018

View Document

24/05/1824 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

11/03/1811 March 2018 PSC'S CHANGE OF PARTICULARS / MISS RUTH ANNE PURDIE / 09/02/2018

View Document

11/03/1811 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS RUTH ANNE PURDIE / 09/03/2018

View Document

26/02/1826 February 2018 PREVSHO FROM 31/05/2017 TO 28/02/2017

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

22/04/1722 April 2017 APPOINTMENT TERMINATED, DIRECTOR PASI KEMPPAINEN

View Document

02/03/172 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/01/1717 January 2017 REGISTERED OFFICE CHANGED ON 17/01/2017 FROM 1ST FLOOR 10 VICTORIA STREET LONDON SW1H 0NN

View Document

14/06/1614 June 2016 08/06/16 NO MEMBER LIST

View Document

04/03/164 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

12/06/1512 June 2015 08/06/15 NO MEMBER LIST

View Document

12/06/1512 June 2015 SAIL ADDRESS CREATED

View Document

10/03/1510 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

17/09/1417 September 2014 DIRECTOR APPOINTED MS RUTH ANNE PURDIE

View Document

15/06/1415 June 2014 08/06/14 NO MEMBER LIST

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, SECRETARY THOMAS HAMILL

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS HAMILL

View Document

28/01/1428 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

08/06/138 June 2013 08/06/13 NO MEMBER LIST

View Document

07/06/137 June 2013 DIRECTOR APPOINTED MR PASI LEO JUHANI KEMPPAINEN

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, DIRECTOR AD HELLEMONS

View Document

07/02/137 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

30/06/1230 June 2012 08/06/12 NO MEMBER LIST

View Document

25/04/1225 April 2012 SECT 519 AUD

View Document

10/01/1210 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

30/09/1130 September 2011 PREVEXT FROM 28/02/2011 TO 31/05/2011

View Document

27/06/1127 June 2011 08/06/11 NO MEMBER LIST

View Document

01/12/101 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

25/06/1025 June 2010 08/06/10 NO MEMBER LIST

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / AD HELLEMONS / 12/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS IAN HAMILL / 12/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA HOLDSWORTH / 12/10/2009

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / THOMAS IAN HAMILL / 12/10/2009

View Document

14/09/0914 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

18/06/0918 June 2009 PREVSHO FROM 31/05/2009 TO 28/02/2009

View Document

16/06/0916 June 2009 ANNUAL RETURN MADE UP TO 08/06/09

View Document

09/06/099 June 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

08/06/098 June 2009 CURRSHO FROM 31/12/2008 TO 31/05/2008

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/06/0830 June 2008 ANNUAL RETURN MADE UP TO 08/06/08

View Document

14/05/0814 May 2008 SECT 394

View Document

05/07/075 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

11/06/0711 June 2007 ANNUAL RETURN MADE UP TO 08/06/07

View Document

21/12/0621 December 2006 REGISTERED OFFICE CHANGED ON 21/12/06 FROM: 25 VICTORIA STREET LONDON SW1H 0EX

View Document

27/07/0627 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

28/06/0628 June 2006 ANNUAL RETURN MADE UP TO 08/06/06

View Document

04/04/064 April 2006 AUDITOR'S RESIGNATION

View Document

31/10/0531 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/07/055 July 2005 ANNUAL RETURN MADE UP TO 08/06/05

View Document

23/06/0523 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/06/0523 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/01/0531 January 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/11/043 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

06/07/046 July 2004 ANNUAL RETURN MADE UP TO 08/06/04

View Document

23/03/0423 March 2004 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/12/03

View Document

16/12/0316 December 2003 ARTICLES OF ASSOCIATION

View Document

17/11/0317 November 2003 NEW DIRECTOR APPOINTED

View Document

17/11/0317 November 2003 NEW DIRECTOR APPOINTED

View Document

17/11/0317 November 2003 DIRECTOR RESIGNED

View Document

10/07/0310 July 2003 ANNUAL RETURN MADE UP TO 08/06/03

View Document

30/09/0230 September 2002 REGISTERED OFFICE CHANGED ON 30/09/02 FROM: TERRITORIAL POLICING HEADQUARTERS ROOM 3.34 VICTORIA EMBANKMENT LONDON SW1A 2JL

View Document

27/08/0227 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

20/06/0220 June 2002 ANNUAL RETURN MADE UP TO 08/06/02

View Document

23/04/0223 April 2002 DIRECTOR RESIGNED

View Document

29/03/0229 March 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

29/03/0229 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

24/08/0124 August 2001 REGISTERED OFFICE CHANGED ON 24/08/01 FROM: GROVE HALL 201/205 BOW ROAD LONDON E3 2SJ

View Document

06/08/016 August 2001 NEW DIRECTOR APPOINTED

View Document

20/06/0120 June 2001 ANNUAL RETURN MADE UP TO 08/06/01

View Document

05/07/005 July 2000 DIRECTOR RESIGNED

View Document

05/07/005 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/07/005 July 2000 NEW DIRECTOR APPOINTED

View Document

05/07/005 July 2000 REGISTERED OFFICE CHANGED ON 05/07/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

05/07/005 July 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/06/008 June 2000 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