TIDY PLANET ENERGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/08/252 August 2025 NewCompulsory strike-off action has been discontinued

View Document

30/07/2530 July 2025 NewConfirmation statement made on 2025-05-08 with updates

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewWithdrawal of a person with significant control statement on 2025-07-29

View Document

29/07/2529 July 2025 NewNotification of a person with significant control statement

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewNotification of Tidy Planet Holdings (Macclesfield) Limited as a person with significant control on 2025-05-07

View Document

24/08/2424 August 2024 Registered office address changed from Primary House Spring Gardens Macclesfield Cheshire SK10 2AP to Garrison House Sutton Mill Gunco Lane Macclesfield Cheshire SK11 7JL on 2024-08-24

View Document

24/08/2424 August 2024 Director's details changed for Mr Ricahrd John Hart on 2024-08-24

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

24/04/2424 April 2024 Termination of appointment of James Edward Benjamin Tyler as a director on 2024-04-23

View Document

24/04/2424 April 2024 Termination of appointment of Michael Andrew Taylor as a secretary on 2024-04-23

View Document

24/04/2424 April 2024 Termination of appointment of David Moyce as a director on 2024-04-23

View Document

24/04/2424 April 2024 Appointment of Mr Ricahrd John Hart as a director on 2024-04-23

View Document

24/04/2424 April 2024 Appointment of Mrs Miranda Jane Hart as a director on 2024-04-23

View Document

09/02/249 February 2024 Termination of appointment of Simon James Webb as a director on 2024-01-19

View Document

29/01/2429 January 2024 Accounts for a dormant company made up to 2023-05-31

View Document

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

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

24/01/2324 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

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

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

25/01/2225 January 2022 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

18/05/2118 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

08/05/218 May 2021 CONFIRMATION STATEMENT MADE ON 08/05/21, WITH UPDATES

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

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

View Accounts

20/08/1920 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

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

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

01/08/181 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

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

View Accounts

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

08/01/188 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

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

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

01/02/171 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/05/1618 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

12/01/1612 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/05/1511 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

05/02/155 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

09/05/149 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

24/01/1424 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

16/08/1316 August 2013 REGISTERED OFFICE CHANGED ON 16/08/2013 FROM THE OLD SAW MILL ELIZABETH STREET MACCLESFIELD CHESHIRE SK11 6QL

View Document

04/07/134 July 2013 31/05/13 STATEMENT OF CAPITAL GBP 2

View Document

04/07/134 July 2013 DIRECTOR APPOINTED MR DAVID MOYCE

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

13/05/1313 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

28/01/1328 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

12/11/1212 November 2012 05/11/12 STATEMENT OF CAPITAL GBP 2

View Document

05/11/125 November 2012 05/11/12 STATEMENT OF CAPITAL GBP 1

View Document

06/06/126 June 2012 DIRECTOR APPOINTED MR JAMES EDWARD BENJAMIN TYLER

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

22/05/1222 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

06/03/126 March 2012 COMPANY NAME CHANGED VEGAWATT LIMITED CERTIFICATE ISSUED ON 06/03/12

View Document

15/12/1115 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

11/05/1111 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

04/06/104 June 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES WEBB / 01/05/2010

View Document

04/06/104 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW TAYLOR / 01/05/2010

View Document

08/05/098 May 2009 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