About

Registered Number: 04495462
Date of Incorporation: 25/07/2002 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 23/04/2019 (5 years and 1 month ago)
Registered Address: 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG

 

Tilde Outsourcing Services Ltd was founded on 25 July 2002 and are based in Hampshire, it's status at Companies House is "Dissolved". We do not know the number of employees at the organisation. The business does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 April 2019
LIQ13 - N/A 23 January 2019
LIQ03 - N/A 08 November 2018
AD01 - Change of registered office address 14 August 2018
AD01 - Change of registered office address 13 September 2017
RESOLUTIONS - N/A 12 September 2017
LIQ01 - N/A 12 September 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 12 September 2017
AA - Annual Accounts 29 August 2017
TM02 - Termination of appointment of secretary 22 August 2017
CS01 - N/A 22 August 2017
AA - Annual Accounts 20 September 2016
CS01 - N/A 17 August 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 28 July 2014
CH01 - Change of particulars for director 28 July 2014
CH03 - Change of particulars for secretary 28 July 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 26 July 2013
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 08 September 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 17 August 2010
CERTNM - Change of name certificate 07 July 2010
CONNOT - N/A 07 July 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 22 July 2009
MEM/ARTS - N/A 07 July 2009
CERTNM - Change of name certificate 06 July 2009
363a - Annual Return 25 September 2008
AA - Annual Accounts 07 April 2008
225 - Change of Accounting Reference Date 05 February 2008
MEM/ARTS - N/A 15 August 2007
CERTNM - Change of name certificate 07 August 2007
363a - Annual Return 26 July 2007
AA - Annual Accounts 16 April 2007
363a - Annual Return 27 September 2006
AA - Annual Accounts 11 May 2006
363a - Annual Return 09 September 2005
AA - Annual Accounts 21 March 2005
363s - Annual Return 31 August 2004
AA - Annual Accounts 07 April 2004
363s - Annual Return 02 September 2003
288b - Notice of resignation of directors or secretaries 08 October 2002
288b - Notice of resignation of directors or secretaries 08 October 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
NEWINC - New incorporation documents 25 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.