Background WavePink WaveYellow Wave

T.I.S. SERVICES LIMITED (02159673)

T.I.S. SERVICES LIMITED (02159673) is an active UK company. incorporated on 31 August 1987. with registered office in Rotherham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. T.I.S. SERVICES LIMITED has been registered for 38 years. Current directors include SAUNDERS, Michael Robert, WRAGG, Trevor John.

Company Number
02159673
Status
active
Type
ltd
Incorporated
31 August 1987
Age
38 years
Address
South Grove House, Rotherham, S60 2AF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SAUNDERS, Michael Robert, WRAGG, Trevor John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T.I.S. SERVICES LIMITED

T.I.S. SERVICES LIMITED is an active company incorporated on 31 August 1987 with the registered office located in Rotherham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. T.I.S. SERVICES LIMITED was registered 38 years ago.(SIC: 99999)

Status

active

Active since 38 years ago

Company No

02159673

LTD Company

Age

38 Years

Incorporated 31 August 1987

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 13 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 February 2026 (1 month ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

South Grove House South Grove Rotherham, S60 2AF,

Timeline

14 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Aug 87
Loan Secured
Jun 14
Loan Cleared
Jun 14
Director Joined
Aug 14
Director Left
Aug 14
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Director Left
Aug 19
Director Joined
Aug 19
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Director Left
Dec 24
Loan Cleared
Mar 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

SAUNDERS, Michael Robert

Active
South Grove House, RotherhamS60 2AF
Secretary
Appointed 12 Aug 2019

SAUNDERS, Michael Robert

Active
South Grove House, RotherhamS60 2AF
Born October 1980
Director
Appointed 12 Aug 2019

WRAGG, Trevor John

Active
South Grove House, RotherhamS60 2AF
Born July 1965
Director
Appointed 15 Dec 2004

CHURCHILL, Leigh Jon

Resigned
South Grove House, RotherhamS60 2AF
Secretary
Appointed 15 Dec 2004
Resigned 28 Jul 2014

LEVERETT, Gavin Louis

Resigned
South Grove House, RotherhamS60 2AF
Secretary
Appointed 28 Jul 2014
Resigned 12 Aug 2019

ROBERTS, Susan

Resigned
126 Townend Road, SheffieldS30 3YY
Secretary
Appointed N/A
Resigned 28 Oct 1993

WHARTON, Stephen Eric

Resigned
3 East Road, SheffieldS36 8YG
Secretary
Appointed 28 Oct 1993
Resigned 15 Dec 2004

ATKINSON, Bernard

Resigned
Horbury Hall Horbury Lane, SheffieldS35 1UB
Born December 1950
Director
Appointed 15 Dec 2004
Resigned 19 Dec 2007

CAVE, John Michael

Resigned
South Grove House, RotherhamS60 2AF
Born October 1957
Director
Appointed 15 Dec 2004
Resigned 17 Dec 2024

CHURCHILL, Leigh Jon

Resigned
South Grove House, RotherhamS60 2AF
Born January 1974
Director
Appointed 01 Jun 2005
Resigned 28 Jul 2014

LEVERETT, Gavin Louis

Resigned
South Grove House, RotherhamS60 2AF
Born November 1970
Director
Appointed 28 Jul 2014
Resigned 12 Aug 2019

ROBERTS, John Edward

Resigned
26b Hesley Bar, RotherhamS61 2PW
Born December 1949
Director
Appointed N/A
Resigned 15 Dec 2004

WHARTON, Stephen Eric

Resigned
3 East Road, SheffieldS36 8YG
Born January 1947
Director
Appointed N/A
Resigned 15 Dec 2004

Persons with significant control

1

South Grove, RotherhamS60 2AF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 March 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
13 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 February 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 August 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 August 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Legacy
19 December 2016
GUARANTEE2GUARANTEE2
Legacy
19 December 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Full
15 February 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Appoint Person Secretary Company With Name Date
15 August 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 August 2014
TM02Termination of Secretary
Memorandum Articles
1 July 2014
MEM/ARTSMEM/ARTS
Mortgage Satisfy Charge Full
24 June 2014
MR04Satisfaction of Charge
Resolution
19 June 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
9 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 October 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Miscellaneous
10 April 2012
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Accounts With Accounts Type Small
23 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Accounts With Accounts Type Small
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Accounts With Accounts Type Small
17 December 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Small
2 March 2009
AAAnnual Accounts
Legacy
4 July 2008
403aParticulars of Charge Subject to s859A
Legacy
24 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
31 March 2008
AAAnnual Accounts
Legacy
31 March 2008
363aAnnual Return
Legacy
31 March 2008
288bResignation of Director or Secretary
Legacy
12 March 2007
363aAnnual Return
Legacy
12 March 2007
288cChange of Particulars
Accounts With Accounts Type Small
2 March 2007
AAAnnual Accounts
Legacy
10 November 2006
395Particulars of Mortgage or Charge
Legacy
3 July 2006
363aAnnual Return
Legacy
13 June 2006
287Change of Registered Office
Accounts With Accounts Type Small
30 March 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 September 2005
AAAnnual Accounts
Legacy
24 June 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
363sAnnual Return (shuttle)
Legacy
1 February 2005
403aParticulars of Charge Subject to s859A
Legacy
1 February 2005
403aParticulars of Charge Subject to s859A
Legacy
21 December 2004
287Change of Registered Office
Legacy
21 December 2004
225Change of Accounting Reference Date
Legacy
21 December 2004
288bResignation of Director or Secretary
Legacy
21 December 2004
288bResignation of Director or Secretary
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
21 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 March 2004
AAAnnual Accounts
Legacy
24 February 2004
363sAnnual Return (shuttle)
Legacy
26 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 December 2002
AAAnnual Accounts
Legacy
7 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 December 2001
AAAnnual Accounts
Legacy
12 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 2000
AAAnnual Accounts
Accounts With Accounts Type Full
30 May 2000
AAAnnual Accounts
Legacy
7 February 2000
363sAnnual Return (shuttle)
Legacy
5 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 1998
AAAnnual Accounts
Legacy
4 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 1997
AAAnnual Accounts
Accounts With Accounts Type Full
13 July 1997
AAAnnual Accounts
Legacy
14 April 1997
363sAnnual Return (shuttle)
Legacy
25 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 1995
AAAnnual Accounts
Legacy
2 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
23 November 1994
AAAnnual Accounts
Legacy
17 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 1993
AAAnnual Accounts
Legacy
16 November 1993
288288
Legacy
18 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1992
AAAnnual Accounts
Legacy
24 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 1992
AAAnnual Accounts
Accounts With Accounts Type Small
11 March 1991
AAAnnual Accounts
Legacy
11 March 1991
363aAnnual Return
Legacy
31 May 1990
363363
Legacy
31 May 1990
287Change of Registered Office
Accounts With Accounts Type Small
22 March 1990
AAAnnual Accounts
Legacy
26 February 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 April 1989
AAAnnual Accounts
Legacy
27 April 1989
363363
Legacy
27 May 1988
395Particulars of Mortgage or Charge
Legacy
29 February 1988
224224
Legacy
15 September 1987
288288
Incorporation Company
31 August 1987
NEWINCIncorporation