About

Registered Number: NI034069
Date of Incorporation: 28/04/1998 (26 years ago)
Company Status: Active
Registered Address: C/O Maneely Mccann, Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL

 

Founded in 1998, T.S.I. (Ireland) Ltd have registered office in 50 Stranmillis Embankment, Belfast. The business has 8 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARSON, Eric David 28 April 1998 - 1
CARSON, Stuart 01 May 2012 - 1
HAMILL, Diane 01 May 2012 - 1
HAMILL, Martin Thomas 28 April 1998 - 1
LONGLEY, Noreen 01 May 2012 - 1
MC CONVILLE, Peter 01 June 2019 - 1
CARSON, Elizabeth Margaret Matilda 01 May 2012 10 November 2017 1
MC CREA, Samuel 20 March 2014 09 October 2015 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
AAMD - Amended Accounts 18 February 2020
MR04 - N/A 09 January 2020
AA - Annual Accounts 03 January 2020
AP01 - Appointment of director 09 September 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 31 May 2018
PSC07 - N/A 30 April 2018
PSC07 - N/A 30 April 2018
TM01 - Termination of appointment of director 15 February 2018
PSC07 - N/A 15 February 2018
TM01 - Termination of appointment of director 15 February 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 12 May 2017
AA - Annual Accounts 17 November 2016
SH01 - Return of Allotment of shares 31 October 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 21 December 2015
TM01 - Termination of appointment of director 09 October 2015
AR01 - Annual Return 05 May 2015
RP04 - N/A 11 December 2014
SH01 - Return of Allotment of shares 10 December 2014
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 06 May 2014
AP01 - Appointment of director 25 March 2014
AA - Annual Accounts 21 October 2013
MR01 - N/A 03 October 2013
AR01 - Annual Return 03 May 2013
MG01 - Particulars of a mortgage or charge 18 January 2013
AA - Annual Accounts 06 November 2012
AP01 - Appointment of director 10 September 2012
AP01 - Appointment of director 10 September 2012
AP01 - Appointment of director 10 September 2012
AP01 - Appointment of director 10 September 2012
AR01 - Annual Return 10 May 2012
CH01 - Change of particulars for director 10 May 2012
CH01 - Change of particulars for director 10 May 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 14 May 2010
SH01 - Return of Allotment of shares 15 April 2010
RESOLUTIONS - N/A 07 April 2010
MEM/ARTS - N/A 07 April 2010
RESOLUTIONS - N/A 10 March 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 March 2010
AC(NI) - N/A 19 September 2009
371S(NI) - N/A 05 August 2009
AC(NI) - N/A 07 October 2008
371S(NI) - N/A 08 July 2008
AC(NI) - N/A 23 January 2008
371S(NI) - N/A 22 May 2007
AC(NI) - N/A 20 April 2007
371S(NI) - N/A 26 May 2006
371S(NI) - N/A 26 May 2006
AC(NI) - N/A 13 January 2006
AC(NI) - N/A 06 January 2005
371S(NI) - N/A 17 May 2004
AC(NI) - N/A 02 October 2003
371S(NI) - N/A 13 May 2003
AC(NI) - N/A 03 January 2003
371S(NI) - N/A 16 May 2002
AC(NI) - N/A 16 February 2002
371S(NI) - N/A 17 May 2001
G98-2(NI) - N/A 02 May 2001
G98-2(NI) - N/A 25 April 2001
AC(NI) - N/A 07 April 2001
371S(NI) - N/A 16 May 2000
233(NI) - N/A 07 November 1999
AC(NI) - N/A 07 November 1999
295(NI) - N/A 28 April 1999
371S(NI) - N/A 28 April 1999
296(NI) - N/A 11 May 1998
296(NI) - N/A 11 May 1998
295(NI) - N/A 11 May 1998
NEWINC - New incorporation documents 28 April 1998
G23(NI) - N/A 28 April 1998
G21(NI) - N/A 28 April 1998
ARTS(NI) - N/A 28 April 1998
MEM(NI) - N/A 28 April 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 September 2013 Fully Satisfied

N/A

Mortgage debenture 15 January 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.