IAN TYLER CONSULTANCY LIMITED

Company Documents

DateDescription
23/08/2423 August 2024 Registered office address changed from 8 Winchfield Crescent Old Potbridge Road Winchfield Hook Hampshire RG27 8FH England to C/O Harveys Insolvency & Turnaround Ltd 2 Old Bath Road Newbury Berkshire RG14 1QL on 2024-08-23

View Document

23/08/2423 August 2024 Declaration of solvency

View Document

23/08/2423 August 2024 Resolutions

View Document

23/08/2423 August 2024 Appointment of a voluntary liquidator

View Document

09/07/249 July 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/05/2415 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

15/06/2315 June 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

16/05/2316 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

15/05/2215 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

10/02/2210 February 2022 Change of details for Mr Ian Tyler as a person with significant control on 2016-05-16

View Document

16/07/2116 July 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

09/07/209 July 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

18/05/2018 May 2020 PSC'S CHANGE OF PARTICULARS / MR IAN TYLER / 27/11/2019

View Document

18/05/2018 May 2020 PSC'S CHANGE OF PARTICULARS / MRS JANET TYLER / 27/11/2019

View Document

18/05/2018 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN TYLER / 27/11/2019

View Document

27/11/1927 November 2019 REGISTERED OFFICE CHANGED ON 27/11/2019 FROM 19 PARKHAM MEAD BINFIELD BERKSHIRE RG42 4FP UNITED KINGDOM

View Document

04/07/194 July 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

24/07/1824 July 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

16/05/1816 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET TYLER

View Document

11/07/1711 July 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

10/11/1610 November 2016 REGISTERED OFFICE CHANGED ON 10/11/2016 FROM 348 FINCHAMPSTEAD ROAD FINCHAMPSTEAD WOKINGHAM BERKSHIRE RG40 3JY ENGLAND

View Document

16/05/1616 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company