RICKY TYLER GROUNDS MAINTENANCE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/11/2411 November 2024 Statement of affairs

View Document

04/11/244 November 2024 Appointment of a voluntary liquidator

View Document

28/10/2428 October 2024 Resolutions

View Document

28/10/2428 October 2024 Registered office address changed from The Camp North Mymms Park North Mymms Hatfield Herts AL9 7TN England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2024-10-28

View Document

25/01/2425 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

25/03/2325 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

27/09/2227 September 2022 Appointment of Mrs Emma May Tyler as a director on 2022-09-27

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/12/2110 December 2021 Director's details changed for Mr Ricky Tyler on 2021-12-10

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/01/2129 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/09/192 September 2019 Registered office address changed from , 7 C/O Alexander & Co (Accountancy) Ltd, Murray Crescent, Pinner, HA5 3QF, England to The Camp North Mymms Park North Mymms Hatfield Herts AL9 7TN on 2019-09-02

View Document

02/09/192 September 2019 REGISTERED OFFICE CHANGED ON 02/09/2019 FROM 7 C/O ALEXANDER & CO (ACCOUNTANCY) LTD MURRAY CRESCENT PINNER HA5 3QF ENGLAND

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

09/07/199 July 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 PREVSHO FROM 31/08/2019 TO 30/06/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/05/193 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

17/01/1917 January 2019 REGISTERED OFFICE CHANGED ON 17/01/2019 FROM FIVE WAYS 57/59 HATFIELD ROAD POTTERS BAR HERTFORDSHIRE EN6 1HS UNITED KINGDOM

View Document

17/01/1917 January 2019 Registered office address changed from , Five Ways 57/59 Hatfield Road, Potters Bar, Hertfordshire, EN6 1HS, United Kingdom to The Camp North Mymms Park North Mymms Hatfield Herts AL9 7TN on 2019-01-17

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

11/01/1811 January 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES

View Document

12/05/1712 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

13/08/1513 August 2015 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