About

Registered Number: 07164795
Date of Incorporation: 22/02/2010 (14 years and 4 months ago)
Company Status: Active
Registered Address: PO BOX 139 Kirk Sandall Industrial Estate, Doncaster, DN3 1WZ,

 

Based in Doncaster, Testing Installation Correlation Services (Global) Ltd was registered on 22 February 2010, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WAIND, Mark Jonathan Wilkinson 07 June 2017 - 1
ARMITAGE, Stephen Arthur 12 January 2011 25 May 2018 1
BROOKES, Steven Peter 12 January 2011 25 May 2018 1
COLEMAN, Peter 06 April 2012 14 July 2015 1
CUSACK, Mark Patrick 23 June 2014 25 May 2017 1
WALKER, John David 21 January 2011 01 April 2012 1
Secretary Name Appointed Resigned Total Appointments
DENISON TILL COMPANY SECRETARIES LIMITED 22 February 2010 29 July 2010 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
RESOLUTIONS - N/A 11 September 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 September 2020
SH19 - Statement of capital 11 September 2020
CAP-SS - N/A 11 September 2020
AA - Annual Accounts 10 July 2020
CS01 - N/A 27 February 2020
AA - Annual Accounts 04 July 2019
TM01 - Termination of appointment of director 21 May 2019
TM01 - Termination of appointment of director 21 May 2019
TM01 - Termination of appointment of director 21 May 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 02 July 2018
AA01 - Change of accounting reference date 15 March 2018
CS01 - N/A 09 March 2018
PSC02 - N/A 09 March 2018
PSC07 - N/A 09 March 2018
AA - Annual Accounts 08 January 2018
AA01 - Change of accounting reference date 10 October 2017
CH01 - Change of particulars for director 03 October 2017
AA01 - Change of accounting reference date 27 September 2017
AD04 - Change of location of company records to the registered office 21 September 2017
AD01 - Change of registered office address 07 September 2017
MR04 - N/A 22 August 2017
TM01 - Termination of appointment of director 26 June 2017
AP01 - Appointment of director 26 June 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 11 August 2016
AR01 - Annual Return 24 February 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 February 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 February 2016
AA - Annual Accounts 26 October 2015
TM01 - Termination of appointment of director 27 August 2015
SH06 - Notice of cancellation of shares 10 August 2015
SH03 - Return of purchase of own shares 10 August 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 18 August 2014
AP01 - Appointment of director 07 August 2014
AR01 - Annual Return 10 March 2014
RESOLUTIONS - N/A 28 November 2013
RESOLUTIONS - N/A 28 November 2013
SH01 - Return of Allotment of shares 28 November 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 10 August 2012
SH01 - Return of Allotment of shares 29 June 2012
RESOLUTIONS - N/A 08 June 2012
SH06 - Notice of cancellation of shares 08 June 2012
SH03 - Return of purchase of own shares 08 June 2012
TM01 - Termination of appointment of director 24 April 2012
AP01 - Appointment of director 10 April 2012
SH01 - Return of Allotment of shares 04 April 2012
AR01 - Annual Return 28 March 2012
SH01 - Return of Allotment of shares 13 October 2011
AA - Annual Accounts 20 July 2011
AD01 - Change of registered office address 19 May 2011
AR01 - Annual Return 30 March 2011
SH01 - Return of Allotment of shares 24 March 2011
AP01 - Appointment of director 22 March 2011
AP01 - Appointment of director 22 March 2011
AP01 - Appointment of director 22 March 2011
AA01 - Change of accounting reference date 30 November 2010
SH01 - Return of Allotment of shares 29 September 2010
RESOLUTIONS - N/A 16 September 2010
MG01 - Particulars of a mortgage or charge 09 September 2010
TM01 - Termination of appointment of director 16 August 2010
TM02 - Termination of appointment of secretary 16 August 2010
AP01 - Appointment of director 06 August 2010
CERTNM - Change of name certificate 13 July 2010
CONNOT - N/A 13 July 2010
NEWINC - New incorporation documents 22 February 2010

Mortgages & Charges

Description Date Status Charge by
Debenture with fixed and floating charges 07 September 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.