TISL (HOLDINGS) LIMITED

Unit 4 Colindeep Lane Unit 4 Colindeep Lane, London, NW9 6BX, United Kingdom
StatusACTIVE
Company No.01987521
CategoryPrivate Limited Company
Incorporated10 Feb 1986
Age38 years, 3 months, 23 days
JurisdictionEngland Wales

SUMMARY

TISL (HOLDINGS) LIMITED is an active private limited company with number 01987521. It was incorporated 38 years, 3 months, 23 days ago, on 10 February 1986. The company address is Unit 4 Colindeep Lane Unit 4 Colindeep Lane, London, NW9 6BX, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Apr 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2024

Action Date: 27 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-27

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2023

Action Date: 27 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Oct 2022

Action Date: 21 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 019875210003

Charge creation date: 2022-09-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2022

Action Date: 28 Sep 2022

Category: Address

Type: AD01

Old address: Windsor Crown House 7 Windsor Road Slough SL1 2DX England

New address: Unit 4 Colindeep Lane Technology Park London NW9 6BX

Change date: 2022-09-28

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Sep 2022

Action Date: 21 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-09-21

Psc name: Jacqueline O'connor

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2022

Action Date: 21 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqueline O'connor

Termination date: 2022-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2022

Action Date: 21 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Noel Lyons

Termination date: 2022-09-21

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Sep 2022

Action Date: 21 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-09-21

Psc name: Denis Anthony O'connor

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Sep 2022

Action Date: 21 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anthony Noel Lyons

Cessation date: 2022-09-21

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Sep 2022

Action Date: 21 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-09-21

Psc name: Bernadette Frances Lyons

Documents

View document PDF

Notification of a person with significant control

Date: 28 Sep 2022

Action Date: 21 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-09-21

Psc name: Clearway Developments Limited

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2022

Action Date: 21 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-21

Officer name: Denis Anthony O'connor

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2022

Action Date: 21 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-21

Officer name: Bernadette Frances Lyons

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Sep 2022

Action Date: 21 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-09-21

Officer name: Anthony Noel Lyons

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2022

Action Date: 21 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Fried

Appointment date: 2022-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2022

Action Date: 27 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2021

Action Date: 30 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2019

Action Date: 30 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2018

Action Date: 30 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2017

Action Date: 08 May 2017

Category: Address

Type: AD01

Change date: 2017-05-08

Old address: Windsor Crown Chambers 7 Windsor Road Slough SL1 2DX England

New address: Windsor Crown House 7 Windsor Road Slough SL1 2DX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2017

Action Date: 08 May 2017

Category: Address

Type: AD01

Old address: The Galleries Charters Road Ascot Berkshire SL5 9QJ

Change date: 2017-05-08

New address: Windsor Crown Chambers 7 Windsor Road Slough SL1 2DX

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2017

Action Date: 30 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2016

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Mrs Josephine O'connor

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2016

Action Date: 30 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 17 Sep 2015

Action Date: 17 Sep 2015

Category: Capital

Type: SH19

Capital : 1,000 GBP

Date: 2015-09-17

Documents

View document PDF

Legacy

Date: 27 Aug 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 27 Aug 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 04/08/15

Documents

View document PDF

Resolution

Date: 27 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2015

Action Date: 30 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2014

Action Date: 30 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2013

Action Date: 30 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-30

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2013

Action Date: 01 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-01

Officer name: Mr Anthony Noel Lyons

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2013

Action Date: 01 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Denis Anthony O'connor

Change date: 2012-07-01

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2013

Action Date: 01 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-01

Officer name: Bernadette Frances Lyons

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2013

Action Date: 01 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-01

Officer name: Mrs Josephine O'connor

Documents

View document PDF

Change person secretary company with change date

Date: 30 Jan 2013

Action Date: 01 Jul 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-07-01

Officer name: Mr Anthony Noel Lyons

Documents

View document PDF

Legacy

Date: 23 Nov 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2012

Action Date: 30 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-30

Documents

View document PDF

Accounts with accounts type small

Date: 08 Sep 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2011

Action Date: 30 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-30

Documents

View document PDF

Change account reference date company current extended

Date: 22 Nov 2010

Action Date: 30 Apr 2011

Category: Accounts

Type: AA01

Made up date: 2010-11-30

New date: 2011-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Sep 2010

Action Date: 10 Sep 2010

Category: Address

Type: AD01

Old address: Clearway Court, 139-141 Croydon Road, Caterham Surrey CR3 6PF

Change date: 2010-09-10

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jun 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2010

Action Date: 30 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-30

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-31

Officer name: Mr Denis Anthony O'connor

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Noel Lyons

Change date: 2009-12-01

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Josephine O'connor

Change date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Bernadette Frances Lyons

Documents

View document PDF

Accounts with accounts type small

Date: 27 May 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 May 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jan 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 28 Feb 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 21 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/06; full list of members

Documents

View document PDF

Legacy

Date: 21 Feb 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Feb 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 21/02/06 from: clearway court 139-141 croydon road caterham surrey CR3 9PF

Documents

View document PDF

Legacy

Date: 14 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Feb 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 18 Aug 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 25 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Oct 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 28 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/03; full list of members

Documents

View document PDF

Legacy

Date: 19 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Feb 2002

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Accounts with accounts type medium

Date: 12 Sep 2001

Action Date: 30 Nov 2000

Category: Accounts

Type: AA

Made up date: 2000-11-30

Documents

View document PDF

Legacy

Date: 26 Mar 2001

Category: Address

Type: 287

Description: Registered office changed on 26/03/01 from: tisl house 172-184 bath road slough berkshire

Documents

View document PDF

Legacy

Date: 23 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/01; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 17 Feb 2000

Action Date: 30 Nov 1999

Category: Accounts

Type: AA

Made up date: 1999-11-30

Documents

View document PDF

Legacy

Date: 16 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/00; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 17 Sep 1999

Action Date: 30 Nov 1998

Category: Accounts

Type: AA

Made up date: 1998-11-30

Documents

View document PDF

Legacy

Date: 15 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/99; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 14 Aug 1998

Action Date: 30 Nov 1997

Category: Accounts

Type: AA

Made up date: 1997-11-30

Documents

View document PDF

Legacy

Date: 12 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/98; no change of members

Documents

View document PDF

Accounts with accounts type full group

Date: 14 Jul 1997

Action Date: 30 Nov 1996

Category: Accounts

Type: AA

Made up date: 1996-11-30

Documents

View document PDF

Legacy

Date: 13 Mar 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/97; no change of members

Documents

View document PDF

Accounts with accounts type full group

Date: 26 Feb 1996

Action Date: 30 Nov 1995

Category: Accounts

Type: AA

Made up date: 1995-11-30

Documents

View document PDF

Legacy

Date: 18 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/96; full list of members

Documents

View document PDF

Legacy

Date: 08 Feb 1995

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/95; no change of members

Documents

View document PDF

Accounts with accounts type full group

Date: 08 Feb 1995

Action Date: 30 Nov 1994

Category: Accounts

Type: AA

Made up date: 1994-11-30

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full group

Date: 16 Mar 1994

Action Date: 30 Nov 1993

Category: Accounts

Type: AA

Made up date: 1993-11-30

Documents

View document PDF

Legacy

Date: 22 Feb 1994

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/94; no change of members

Documents

View document PDF

Resolution

Date: 15 Feb 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

CANAM CONSTRUCTION LTD

1ST FLOOR, COMMERCE HOUSE,SOUTH WOODFORD,E18 1HB

Number:03681994
Status:ACTIVE
Category:Private Limited Company

CHERINGTON ENTERPRISES LIMITED

LLANVAIR GRANGE,ABERGAVENNY,NP7 9DF

Number:05955138
Status:ACTIVE
Category:Private Limited Company

COCONUTROOM LTD

19A IVERSON ROAD,LONDON,NW6 2QT

Number:10347136
Status:ACTIVE
Category:Private Limited Company

JASON CHENG LIMITED

150-152 WHITLEY ROAD,WHITLEY BAY,NE26 2NA

Number:08735524
Status:ACTIVE
Category:Private Limited Company

TCD CONTRACTS LIMITED

15 ELSHAM ROAD,LONDON,E11 3JH

Number:09010777
Status:ACTIVE
Category:Private Limited Company

THURN & TAXIS 5 LTD

23 NEW MOUNT STREET,MANCHESTER,M4 4DE

Number:10302719
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source