The Green Road
Dalkey
Co. Dublin
Ireland
Secretary Name | Mr Peter George Miller |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 06 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Portland The Green Road Dalkey Co. Dublin Ireland |
Director Name | Mr Michael Robert Newbury |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(same day as company formation) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Spring Bank Chapel Hill Kearby Wetherby West Yorkshire LS22 4BU |
Website | www.tisomi.com |
---|---|
Telephone | 01937 858204 |
Telephone region | Wetherby |
Registered Address | 30 Westgate Otley West Yorkshire LS21 3AS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Parish | Otley |
Ward | Otley and Yeadon |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£89,978 |
Cash | £66,832 |
Current Liabilities | £465,595 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
12 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
---|---|
29 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
30 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
30 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
6 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
23 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
15 August 2017 | Notification of Peter George Miller as a person with significant control on 6 April 2016 (2 pages) |
15 August 2017 | Notification of Peter George Miller as a person with significant control on 6 April 2016 (2 pages) |
15 August 2017 | Notification of Peter George Miller as a person with significant control on 15 August 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
7 July 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
17 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
10 February 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
8 February 2016 | Registered office address changed from Unit 4 Moat House Square Thorpe Arch Estate Wetherby West Yorkshire LS23 7BR to 30 Westgate Otley West Yorkshire LS21 3AS on 8 February 2016 (1 page) |
8 February 2016 | Registered office address changed from Unit 4 Moat House Square Thorpe Arch Estate Wetherby West Yorkshire LS23 7BR to 30 Westgate Otley West Yorkshire LS21 3AS on 8 February 2016 (1 page) |
12 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
20 January 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
20 January 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
23 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
1 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
1 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
28 August 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
28 August 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
28 August 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
7 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
4 August 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
4 August 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
4 August 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
29 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
30 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
30 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
22 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Registered office address changed from Farnley Business Park Farnley Otley West Yorkshire LS21 2QF on 22 July 2010 (1 page) |
22 July 2010 | Registered office address changed from Farnley Business Park Farnley Otley West Yorkshire LS21 2QF on 22 July 2010 (1 page) |
22 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
12 April 2010 | Termination of appointment of Michael Newbury as a director (2 pages) |
12 April 2010 | Termination of appointment of Michael Newbury as a director (2 pages) |
8 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
8 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
27 August 2008 | Return made up to 06/06/08; full list of members (4 pages) |
27 August 2008 | Return made up to 06/06/08; full list of members (4 pages) |
3 June 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
3 June 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
10 September 2007 | Return made up to 06/06/07; full list of members (3 pages) |
10 September 2007 | Return made up to 06/06/07; full list of members (3 pages) |
7 June 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
7 June 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
12 April 2007 | Accounting reference date extended from 30/06/06 to 31/08/06 (1 page) |
12 April 2007 | Accounting reference date extended from 30/06/06 to 31/08/06 (1 page) |
20 December 2006 | Registered office changed on 20/12/06 from: co ukbf LTD, office 2 16 new st stourport-on-severn worcestershire DY13 8UW (2 pages) |
20 December 2006 | Registered office changed on 20/12/06 from: co ukbf LTD, office 2 16 new st stourport-on-severn worcestershire DY13 8UW (2 pages) |
16 June 2006 | Return made up to 06/06/06; full list of members (7 pages) |
16 June 2006 | Return made up to 06/06/06; full list of members (7 pages) |
6 June 2005 | Incorporation (11 pages) |
6 June 2005 | Incorporation (11 pages) |