About

Registered Number: 03659481
Date of Incorporation: 30/10/1998 (25 years and 7 months ago)
Company Status: Liquidation
Registered Address: C/O Milsted Langdon Llp Freshford House, Redcliffe Way, Bristol, BS1 6NP

 

Tis Software Holdings Ltd was registered on 30 October 1998 with its registered office in Bristol. There is one director listed for the business at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
VIDAL, Eric Jean-Pierre 26 May 2010 26 April 2012 1

Filing History

Document Type Date
AD01 - Change of registered office address 10 September 2019
RESOLUTIONS - N/A 06 September 2019
LIQ01 - N/A 06 September 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 06 September 2019
MR04 - N/A 23 August 2019
MR04 - N/A 07 August 2019
MR04 - N/A 07 August 2019
RESOLUTIONS - N/A 12 June 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 June 2019
SH19 - Statement of capital 12 June 2019
CAP-SS - N/A 12 June 2019
AA - Annual Accounts 24 April 2019
CS01 - N/A 05 October 2018
PSC05 - N/A 05 October 2018
AA - Annual Accounts 20 June 2018
RESOLUTIONS - N/A 05 June 2018
MA - Memorandum and Articles 05 June 2018
MR01 - N/A 10 May 2018
CS01 - N/A 22 September 2017
AA - Annual Accounts 21 June 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 08 July 2016
AR01 - Annual Return 28 October 2015
MR01 - N/A 31 July 2015
AA - Annual Accounts 26 June 2015
MR04 - N/A 14 February 2015
MR04 - N/A 14 February 2015
MR04 - N/A 14 February 2015
MR01 - N/A 11 February 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 06 November 2012
TM02 - Termination of appointment of secretary 26 April 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 February 2012
RP04 - N/A 14 February 2012
RESOLUTIONS - N/A 03 February 2012
RESOLUTIONS - N/A 03 February 2012
SH19 - Statement of capital 03 February 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 February 2012
CAP-SS - N/A 03 February 2012
SH08 - Notice of name or other designation of class of shares 03 February 2012
SH01 - Return of Allotment of shares 23 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 November 2011
AR01 - Annual Return 07 November 2011
AP01 - Appointment of director 28 October 2011
AP01 - Appointment of director 27 October 2011
AD01 - Change of registered office address 27 October 2011
TM01 - Termination of appointment of director 27 October 2011
TM01 - Termination of appointment of director 27 October 2011
RESOLUTIONS - N/A 25 October 2011
AA01 - Change of accounting reference date 25 October 2011
AA03 - Notice of resolution removing auditors 25 October 2011
CC04 - Statement of companies objects 25 October 2011
MG01 - Particulars of a mortgage or charge 21 October 2011
MG01 - Particulars of a mortgage or charge 21 October 2011
MG01 - Particulars of a mortgage or charge 19 October 2011
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 October 2011
AA - Annual Accounts 11 October 2011
RESOLUTIONS - N/A 06 September 2011
CC04 - Statement of companies objects 06 September 2011
MEM/ARTS - N/A 06 September 2011
TM01 - Termination of appointment of director 07 March 2011
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 11 October 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
TM02 - Termination of appointment of secretary 26 May 2010
AP03 - Appointment of secretary 26 May 2010
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 03 December 2009
288b - Notice of resignation of directors or secretaries 21 September 2009
RESOLUTIONS - N/A 15 May 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 21 October 2008
395 - Particulars of a mortgage or charge 22 August 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
363a - Annual Return 30 October 2007
AA - Annual Accounts 26 September 2007
363a - Annual Return 25 October 2006
288c - Notice of change of directors or secretaries or in their particulars 25 October 2006
AA - Annual Accounts 22 September 2006
AA - Annual Accounts 05 April 2006
RESOLUTIONS - N/A 30 November 2005
RESOLUTIONS - N/A 30 November 2005
RESOLUTIONS - N/A 30 November 2005
RESOLUTIONS - N/A 30 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2005
123 - Notice of increase in nominal capital 30 November 2005
363a - Annual Return 11 November 2005
AUD - Auditor's letter of resignation 26 July 2005
363s - Annual Return 27 October 2004
288b - Notice of resignation of directors or secretaries 08 October 2004
AA - Annual Accounts 03 August 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
288b - Notice of resignation of directors or secretaries 08 July 2004
AA - Annual Accounts 03 April 2004
363s - Annual Return 30 October 2003
288a - Notice of appointment of directors or secretaries 17 September 2003
288b - Notice of resignation of directors or secretaries 09 September 2003
RESOLUTIONS - N/A 28 April 2003
AA - Annual Accounts 03 April 2003
395 - Particulars of a mortgage or charge 15 March 2003
RESOLUTIONS - N/A 31 December 2002
RESOLUTIONS - N/A 31 December 2002
RESOLUTIONS - N/A 31 December 2002
RESOLUTIONS - N/A 31 December 2002
123 - Notice of increase in nominal capital 31 December 2002
363s - Annual Return 01 November 2002
363s - Annual Return 27 November 2001
AA - Annual Accounts 19 November 2001
288b - Notice of resignation of directors or secretaries 24 October 2001
AA - Annual Accounts 04 April 2001
363s - Annual Return 03 November 2000
288b - Notice of resignation of directors or secretaries 05 September 2000
RESOLUTIONS - N/A 02 August 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 August 2000
AA - Annual Accounts 04 April 2000
288a - Notice of appointment of directors or secretaries 17 January 2000
288a - Notice of appointment of directors or secretaries 17 January 2000
363s - Annual Return 25 October 1999
RESOLUTIONS - N/A 03 April 1999
RESOLUTIONS - N/A 03 April 1999
287 - Change in situation or address of Registered Office 29 March 1999
RESOLUTIONS - N/A 18 March 1999
RESOLUTIONS - N/A 18 March 1999
RESOLUTIONS - N/A 18 March 1999
RESOLUTIONS - N/A 18 March 1999
395 - Particulars of a mortgage or charge 18 March 1999
395 - Particulars of a mortgage or charge 18 March 1999
395 - Particulars of a mortgage or charge 18 March 1999
225 - Change of Accounting Reference Date 18 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 1999
123 - Notice of increase in nominal capital 18 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 March 1999
123 - Notice of increase in nominal capital 18 March 1999
288a - Notice of appointment of directors or secretaries 18 March 1999
288a - Notice of appointment of directors or secretaries 18 March 1999
288a - Notice of appointment of directors or secretaries 18 March 1999
288a - Notice of appointment of directors or secretaries 18 March 1999
288a - Notice of appointment of directors or secretaries 18 March 1999
288b - Notice of resignation of directors or secretaries 18 March 1999
288b - Notice of resignation of directors or secretaries 18 March 1999
MEM/ARTS - N/A 18 March 1999
CERTNM - Change of name certificate 16 March 1999
395 - Particulars of a mortgage or charge 16 March 1999
395 - Particulars of a mortgage or charge 10 March 1999
RESOLUTIONS - N/A 30 November 1998
288a - Notice of appointment of directors or secretaries 26 November 1998
287 - Change in situation or address of Registered Office 26 November 1998
288a - Notice of appointment of directors or secretaries 26 November 1998
288b - Notice of resignation of directors or secretaries 26 November 1998
288b - Notice of resignation of directors or secretaries 26 November 1998
MEM/ARTS - N/A 26 November 1998
NEWINC - New incorporation documents 30 October 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 April 2018 Fully Satisfied

N/A

A registered charge 23 July 2015 Fully Satisfied

N/A

A registered charge 06 February 2015 Fully Satisfied

N/A

Deed of accession 14 October 2011 Fully Satisfied

N/A

Deed of accession 14 October 2011 Fully Satisfied

N/A

Composite guarantee and debenture 14 October 2011 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 18 August 2008 Fully Satisfied

N/A

Debenture 28 February 2003 Fully Satisfied

N/A

Mortgage of life policy 05 March 1999 Fully Satisfied

N/A

Mortgage of life policy 05 March 1999 Fully Satisfied

N/A

Mortgage of life policy 05 March 1999 Fully Satisfied

N/A

Debenture 04 March 1999 Fully Satisfied

N/A

Debenture 04 March 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.