NIGEL TYAS LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewLiquidators' statement of receipts and payments to 2025-07-14

View Document

26/11/2426 November 2024 Resolutions

View Document

30/07/2430 July 2024 Appointment of a voluntary liquidator

View Document

30/07/2430 July 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

30/07/2430 July 2024 Registered office address changed from Bullhouse Mill Lee Lane Millhouse Green Sheffield S36 9NN England to 4th Floor, Fountain Precinct Leopold Street Sheffield S1 2JA on 2024-07-30

View Document

30/07/2430 July 2024 Statement of affairs

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/08/2331 August 2023 Confirmation statement made on 2023-08-18 with updates

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/05/2213 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/06/2116 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES

View Document

20/07/2020 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JON LOWE / 20/07/2020

View Document

20/07/2020 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH DAVID LOWE / 20/07/2020

View Document

22/05/2022 May 2020 REGISTERED OFFICE CHANGED ON 22/05/2020 FROM MARLAND HOUSE 13 HUDDERSFIELD ROAD BARNSLEY S70 2LW UNITED KINGDOM

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

25/03/2025 March 2020 REGISTERED OFFICE CHANGED ON 25/03/2020 FROM MARLAND HOUSE 13 HUDDERSFIELD ROAD BARNSELY S70 2LW UNITED KINGDOM

View Document

24/03/2024 March 2020 REGISTERED OFFICE CHANGED ON 24/03/2020 FROM UNIT 3 BULLHOUSE MILL LEE LANE MILLHOUSE GREEN SHEFFIELD SOUTH YORKSHIRE S36 9NN

View Document

23/03/2023 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOWE TYAS HOLDINGS LTD

View Document

23/03/2023 March 2020 CESSATION OF ELIZABETH REBECCA MARY STOCKER AS A PSC

View Document

23/03/2023 March 2020 CESSATION OF NIGEL RICHARD TYAS AS A PSC

View Document

23/03/2023 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 052564390001

View Document

20/03/2020 March 2020 APPOINTMENT TERMINATED, DIRECTOR NIGEL TYAS

View Document

20/03/2020 March 2020 APPOINTMENT TERMINATED, SECRETARY ELIZABETH STOCKER

View Document

20/03/2020 March 2020 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH STOCKER

View Document

20/03/2020 March 2020 DIRECTOR APPOINTED MR GARETH DAVID LOWE

View Document

20/03/2020 March 2020 DIRECTOR APPOINTED MR DANIEL JON LOWE

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

09/07/199 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/11/159 November 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/11/1411 November 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/10/1315 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/10/1216 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

14/05/1214 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/10/1118 October 2011 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH REBECCA MARY STOCKER / 11/10/2011

View Document

18/10/1118 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

06/10/116 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB

View Document

05/10/115 October 2011 SAIL ADDRESS CREATED

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/10/1019 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

18/10/1018 October 2010 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH REBECCA MARY STOCKER / 14/10/2010

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL TYAS / 14/10/2010

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH REBECCA MARY STOCKER / 14/10/2010

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/10/0928 October 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/11/0825 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH STOCKER / 25/11/2008

View Document

25/11/0825 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL TYAS / 25/11/2008

View Document

25/11/0825 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH STOCKER / 25/11/2008

View Document

28/10/0828 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/11/0713 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0713 November 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/09/0718 September 2007 REGISTERED OFFICE CHANGED ON 18/09/07 FROM: THE HART SHAW BUILDING EUROPA LINK SHEFFIELD BUSINESS PARK SHEFFIELD SOUTH YORKSHIRE S9 1XU

View Document

23/10/0623 October 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0514 March 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05

View Document

09/11/049 November 2004 SECRETARY RESIGNED

View Document

12/10/0412 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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