TIALIS ESSENTIAL IT PLC: Filings
Overview
| Company Name | TIALIS ESSENTIAL IT PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | SC368538 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for TIALIS ESSENTIAL IT PLC?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cessation of Mxc Capital Limited as a person with significant control on Mar 12, 2026 | 1 pages | PSC07 | ||||||||||||||
legacy | 4 pages | RP01SH01 | ||||||||||||||
Appointment of Mr David Niall O'regan as a director on Jan 30, 2026 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Andrew Ian Smith as a director on Jan 30, 2026 | 1 pages | TM01 | ||||||||||||||
Change of details for Mxc Capital Limited as a person with significant control on Oct 08, 2025 | 2 pages | PSC05 | ||||||||||||||
Confirmation statement made on Nov 13, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||||||||||||||
Director's details changed for Mr Ian Smith on Nov 18, 2025 | 2 pages | CH01 | ||||||||||||||
Statement of capital following an allotment of shares on Oct 08, 2025
| 3 pages | SH01 | ||||||||||||||
Director's details changed for Mr Ian Smith on Oct 01, 2025 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Matthew Robinson Riley as a director on Oct 08, 2025 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Peter John Hallett as a director on Sep 08, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Miss Rachel May Horsefield as a director on Sep 08, 2025 | 2 pages | AP01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Jul 07, 2025
| 3 pages | SH01 | ||||||||||||||
Director's details changed for Mr Ian Smith on Jun 26, 2025 | 2 pages | CH01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 79 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Apr 11, 2025
| 4 pages | SH01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Nicolas Norman Bedford as a director on Dec 01, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Nov 13, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Mxc Capital Limited as a person with significant control on Nov 12, 2024 | 2 pages | PSC05 | ||||||||||||||
Register inspection address has been changed from 4 4 North St. Andrew Street Edinburgh EH2 1HJ Scotland to 4 North St. Andrew Street Edinburgh EH2 1HJ | 1 pages | AD02 | ||||||||||||||
Registration of charge SC3685380005, created on Sep 09, 2024 | 18 pages | MR01 | ||||||||||||||
Appointment of Ms Nicola Catherine Chown as a director on Sep 16, 2024 | 2 pages | AP01 | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0