PATRICK TYNDALL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

07/03/247 March 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/04/2330 April 2023 Compulsory strike-off action has been discontinued

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

29/10/2129 October 2021 Change of details for Mr Patrick Charles Ritchie Tyndall as a person with significant control on 2021-10-27

View Document

27/10/2127 October 2021 Director's details changed for Mr Patrick Charles Ritchie Tyndall on 2021-10-27

View Document

27/10/2127 October 2021 Change of details for Mr Patrick Charles Ritchie Tyndall as a person with significant control on 2021-10-27

View Document

27/10/2127 October 2021 Registered office address changed from 3 Clara Park Belfast BT5 6FD Northern Ireland to 11B Notting Hill Belfast BT9 5NS on 2021-10-27

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

05/06/205 June 2020 REGISTERED OFFICE CHANGED ON 05/06/2020 FROM UNIT 1 212-218 UPPER NEWTOWNARDS ROAD BELFAST BT4 3ET

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

01/07/191 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

09/04/199 April 2019 DISS40 (DISS40(SOAD))

View Document

09/04/199 April 2019 Compulsory strike-off action has been discontinued

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

30/05/1830 May 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD REID

View Document

22/05/1822 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED MR RICHARD GAVIN REID

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

16/06/1716 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

24/03/1624 March 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/04/151 April 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/01/1424 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

13/03/1313 March 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

05/12/125 December 2012 PREVSHO FROM 31/01/2013 TO 30/09/2012

View Document

12/01/1212 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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