S. TYSOE INSTALLATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/02/257 February 2025 | Confirmation statement made on 2025-02-03 with no updates |
30/10/2430 October 2024 | Accounts for a small company made up to 2024-01-31 |
05/02/245 February 2024 | Confirmation statement made on 2024-02-03 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
30/10/2330 October 2023 | Accounts for a small company made up to 2023-01-31 |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-03 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
24/11/2224 November 2022 | Appointment of Miss Jane Gwatkin as a director on 2022-11-24 |
31/10/2231 October 2022 | Accounts for a small company made up to 2022-01-31 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-11 with updates |
01/02/221 February 2022 | Notification of P & M Group Limited(The) as a person with significant control on 2022-01-28 |
01/02/221 February 2022 | Cessation of Tysoe Holdings Limited as a person with significant control on 2022-01-28 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
18/11/2118 November 2021 | Register inspection address has been changed from C/O Integra Accounting Limited 5 Station Road Hinckley Leicestershire LE10 1AW England to Unit a 125 Business Park Llanthony Road Gloucester Gloucestershire GL2 5JQ |
18/11/2118 November 2021 | Change of details for Tysoe Holdings Limited as a person with significant control on 2016-04-06 |
18/11/2118 November 2021 | Current accounting period shortened from 2022-02-28 to 2022-01-31 |
17/11/2117 November 2021 | Director's details changed for Mr Adrian Roger Smith on 2021-02-26 |
17/11/2117 November 2021 | Secretary's details changed for Ms Jane Gwatkin on 2021-02-26 |
17/11/2117 November 2021 | Director's details changed for Mr Anthony Wall on 2021-02-26 |
17/11/2117 November 2021 | Director's details changed for Mr Andrew Peter Moon on 2021-02-26 |
23/06/2123 June 2021 | Unaudited abridged accounts made up to 2021-02-26 |
14/06/2114 June 2021 | Previous accounting period extended from 2020-12-31 to 2021-02-28 |
26/02/2126 February 2021 | Annual accounts for year ending 26 Feb 2021 |
18/12/2018 December 2020 | 31/12/19 UNAUDITED ABRIDGED |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/03/1919 March 2019 | 31/12/18 UNAUDITED ABRIDGED |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
26/04/1826 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
12/04/1812 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES TYSOE / 04/04/2018 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES |
23/08/1723 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES TYSOE / 23/08/2017 |
12/04/1712 April 2017 | 31/12/16 UNAUDITED ABRIDGED |
14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
08/05/168 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
11/02/1611 February 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
17/04/1517 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
11/02/1511 February 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
01/12/141 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES TYSOE / 27/11/2014 |
03/06/143 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
14/05/1414 May 2014 | SECRETARY'S CHANGE OF PARTICULARS / LAURENCE JOHN TYSOE / 13/05/2014 |
12/02/1412 February 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
14/02/1314 February 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
13/02/1213 February 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
19/04/1119 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
15/02/1115 February 2011 | Annual return made up to 11 February 2011 with full list of shareholders |
12/05/1012 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
11/02/1011 February 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
11/02/1011 February 2010 | SAIL ADDRESS CREATED |
11/02/1011 February 2010 | Annual return made up to 11 February 2010 with full list of shareholders |
22/04/0922 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
11/02/0911 February 2009 | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS |
17/10/0817 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
12/02/0812 February 2008 | RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS |
11/05/0711 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
12/02/0712 February 2007 | RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS |
18/10/0618 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
19/04/0619 April 2006 | RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS |
13/10/0513 October 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
09/03/059 March 2005 | RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS |
22/10/0422 October 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
27/02/0427 February 2004 | RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS |
15/10/0315 October 2003 | SECTION 320 14/08/03 |
07/04/037 April 2003 | ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/12/03 |
04/04/034 April 2003 | REGISTERED OFFICE CHANGED ON 04/04/03 FROM: 5 STATION ROAD HINCKLEY LEICESTERSHIRE LE10 1AW |
18/02/0318 February 2003 | NEW DIRECTOR APPOINTED |
18/02/0318 February 2003 | NEW SECRETARY APPOINTED |
11/02/0311 February 2003 | DIRECTOR RESIGNED |
11/02/0311 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
11/02/0311 February 2003 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
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