About

Registered Number: 03363823
Date of Incorporation: 01/05/1997 (27 years ago)
Company Status: Active
Registered Address: Unit 1 The Green, Hawks Green Lane, Cannock, Staffordshire, WS11 7LG

 

Founded in 1997, T. I. S. (UK) Services Ltd have registered office in Cannock, Staffordshire, it's status is listed as "Active". We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITEHOUSE, Lisa Michelle 16 June 2016 - 1
WHITEHOUSE, Roger 01 May 1997 - 1
BRAMMELD, Roy 01 May 1997 31 August 1998 1
BREEDON, Adrian Gretton 01 May 1997 28 January 2000 1
Secretary Name Appointed Resigned Total Appointments
WHITEHOUSE, Lisa Michelle 01 May 1999 - 1

Filing History

Document Type Date
CS01 - N/A 23 April 2020
AA - Annual Accounts 20 March 2020
CS01 - N/A 23 April 2019
AA - Annual Accounts 11 March 2019
CS01 - N/A 18 April 2018
AA - Annual Accounts 21 February 2018
CS01 - N/A 24 April 2017
AA - Annual Accounts 10 April 2017
AP01 - Appointment of director 24 August 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 09 April 2010
AA - Annual Accounts 26 May 2009
363a - Annual Return 07 May 2009
363a - Annual Return 02 May 2008
AA - Annual Accounts 13 March 2008
363a - Annual Return 04 May 2007
AA - Annual Accounts 03 April 2007
363a - Annual Return 15 June 2006
AA - Annual Accounts 12 May 2006
287 - Change in situation or address of Registered Office 10 August 2005
363s - Annual Return 20 May 2005
AA - Annual Accounts 18 March 2005
363s - Annual Return 17 May 2004
AA - Annual Accounts 22 March 2004
363s - Annual Return 10 May 2003
AA - Annual Accounts 28 February 2003
363s - Annual Return 30 April 2002
AA - Annual Accounts 08 April 2002
363s - Annual Return 14 May 2001
AA - Annual Accounts 11 May 2001
363s - Annual Return 05 May 2000
AA - Annual Accounts 05 May 2000
288b - Notice of resignation of directors or secretaries 09 February 2000
287 - Change in situation or address of Registered Office 25 January 2000
AA - Annual Accounts 02 September 1999
288a - Notice of appointment of directors or secretaries 02 June 1999
363b - Annual Return 02 June 1999
288b - Notice of resignation of directors or secretaries 29 September 1998
AA - Annual Accounts 21 August 1998
288a - Notice of appointment of directors or secretaries 22 July 1998
287 - Change in situation or address of Registered Office 24 June 1998
363s - Annual Return 20 May 1998
288a - Notice of appointment of directors or secretaries 20 May 1998
225 - Change of Accounting Reference Date 02 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 1997
287 - Change in situation or address of Registered Office 25 May 1997
288a - Notice of appointment of directors or secretaries 25 May 1997
288a - Notice of appointment of directors or secretaries 25 May 1997
288b - Notice of resignation of directors or secretaries 25 May 1997
288b - Notice of resignation of directors or secretaries 25 May 1997
NEWINC - New incorporation documents 01 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.