Background WavePink WaveYellow Wave

TIER PROJECTS LTD (03872445)

TIER PROJECTS LTD (03872445) is an active UK company. incorporated on 5 November 1999. with registered office in Chester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. TIER PROJECTS LTD has been registered for 26 years. Current directors include BARLOW, Philip Jonathan, HARMSTON, Robert James.

Company Number
03872445
Status
active
Type
ltd
Incorporated
5 November 1999
Age
26 years
Address
C/O Djh Chester City Military House, Chester, CH1 2DS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
BARLOW, Philip Jonathan, HARMSTON, Robert James
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIER PROJECTS LTD

TIER PROJECTS LTD is an active company incorporated on 5 November 1999 with the registered office located in Chester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. TIER PROJECTS LTD was registered 26 years ago.(SIC: 71129)

Status

active

Active since 26 years ago

Company No

03872445

LTD Company

Age

26 Years

Incorporated 5 November 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

C/O Djh Chester City Military House 24 Castle Street Chester, CH1 2DS,

Previous Addresses

Military House 24 Castle Street Chester Cheshire CH1 2DS
From: 5 November 1999To: 15 September 2025
Timeline

3 key events • 1999 - 2020

Funding Officers Ownership
Company Founded
Nov 99
Director Left
May 18
Owner Exit
Jan 20
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

GREENSILL, Steven Mark

Active
5 The Vetches, ChesterCH3 7HL
Secretary
Appointed 18 Dec 2005

BARLOW, Philip Jonathan

Active
Green Park, ChesterCH4 0LY
Born November 1966
Director
Appointed 18 Dec 2005

HARMSTON, Robert James

Active
227 Hartford Road, NorthwichCW9 8JT
Born October 1968
Director
Appointed 30 Jan 2007

FARRELL, Michael John

Resigned
9 Holgrave Close, KnutsfordWA16 6TX
Secretary
Appointed 05 Nov 1999
Resigned 06 Nov 1999

MARSLAND, Stephen James

Resigned
41 Parkhead Road, SheffieldS11 9RA
Secretary
Appointed 17 Jan 2003
Resigned 18 Dec 2005

PERKIN, Marion

Resigned
31 Bache Drive, ChesterCH2 2JB
Secretary
Appointed 06 Nov 1999
Resigned 16 Jan 2003

CULLEN, Susan

Resigned
April Lea, EllonAB41 8YD
Born June 1960
Director
Appointed 06 Nov 1999
Resigned 18 Dec 2005

CUMMINGS, Stephen George

Resigned
75 Highclove Lane, WorsleyM28 1GZ
Born May 1955
Director
Appointed 30 Jan 2007
Resigned 06 Dec 2017

M J F SERVICES LTD

Resigned
9 Holgrave Close, KnutsfordWA16 6TX
Corporate director
Appointed 05 Nov 1999
Resigned 06 Nov 1999

Persons with significant control

2

1 Active
1 Ceased
Sandpiper Court, ChesterCH4 9QZ

Nature of Control

Ownership of shares 50 to 75 percent
Notified 30 Nov 2018

Mr Stephen George Cummings

Ceased
24 Castle Street, ChesterCH1 2DS
Born May 1955

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Nov 2016
Ceased 30 Nov 2018
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2020
CH01Change of Director Details
Confirmation Statement With Updates
16 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Legacy
15 July 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
21 January 2009
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 December 2007
AAAnnual Accounts
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
9 November 2007
363aAnnual Return
Legacy
8 November 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
88(2)R88(2)R
Legacy
11 January 2007
225Change of Accounting Reference Date
Legacy
29 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 July 2006
AAAnnual Accounts
Legacy
26 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 January 2006
AAAnnual Accounts
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
26 April 2005
AAAnnual Accounts
Legacy
9 December 2004
363sAnnual Return (shuttle)
Legacy
13 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 November 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 February 2003
AAAnnual Accounts
Legacy
10 February 2003
288bResignation of Director or Secretary
Legacy
10 February 2003
288aAppointment of Director or Secretary
Legacy
24 January 2003
363sAnnual Return (shuttle)
Legacy
7 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 November 2001
AAAnnual Accounts
Legacy
14 June 2001
287Change of Registered Office
Legacy
29 November 2000
363sAnnual Return (shuttle)
Legacy
1 November 2000
287Change of Registered Office
Legacy
3 April 2000
225Change of Accounting Reference Date
Legacy
17 January 2000
288aAppointment of Director or Secretary
Legacy
17 January 2000
288aAppointment of Director or Secretary
Legacy
22 November 1999
288bResignation of Director or Secretary
Legacy
22 November 1999
288bResignation of Director or Secretary
Incorporation Company
5 November 1999
NEWINCIncorporation