TIDY PLANET ENERGY LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewAppointment of a voluntary liquidator

View Document

22/08/2522 August 2025 NewRegistered office address changed from Garrison House Sutton Mill Gunco Lane Macclesfield Cheshire SK11 7JL England to Suite E10, Joseph's Well Hanover Walk Leeds West Yorkshire LS3 1AB on 2025-08-22

View Document

22/08/2522 August 2025 NewResolutions

View Document

22/08/2522 August 2025 NewStatement of affairs

View Document

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

View Document

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

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

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

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

View Document

24/04/2424 April 2024 Appointment of Mrs Miranda Jane Hart 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 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 James Edward Benjamin Tyler as a director 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

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 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

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

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