TIDY PLANET LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewAppointment of a voluntary liquidator

View Document

10/07/2510 July 2025 NewRegistered office address changed from Garrison House, Sutton Mill Gunco Lane Macclesfield SK11 7JL England to Suite E10 Joseph's Well Hanover Walk Leeds West Yorkshire LS3 1AB on 2025-07-10

View Document

10/07/2510 July 2025 NewResolutions

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

20/08/2420 August 2024 Registered office address changed from Primary House Spring Gardens Macclesfield Cheshire SK10 2AP to Garrison House, Sutton Mill Gunco Lane Macclesfield SK11 7JL on 2024-08-20

View Document

13/05/2413 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/04/2423 April 2024 Cessation of James Edward Benjamin Tyler as a person with significant control on 2024-04-23

View Document

23/04/2423 April 2024 Notification of Miranda Jane Hart as a person with significant control on 2024-04-23

View Document

23/04/2423 April 2024 Notification of Richard John Hart as a person with significant control on 2024-04-23

View Document

23/04/2423 April 2024 Cessation of Simon James Webb as a person with significant control on 2024-04-23

View Document

23/04/2423 April 2024 Appointment of Mr Richard John Hart as a director on 2024-04-23

View Document

23/04/2423 April 2024 Termination of appointment of James Edward Benjamin Tyler as a director on 2024-04-23

View Document

23/04/2423 April 2024 Termination of appointment of Michael Andrew Taylor as a secretary on 2024-04-23

View Document

23/04/2423 April 2024 Appointment of Mrs Miranda Jane Hart as a director on 2024-04-23

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

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

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/10/235 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/03/2216 March 2022 Confirmation statement made on 2022-03-16 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/12/211 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/12/204 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/09/1911 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/09/1617 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/02/163 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/01/1528 January 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/01/1427 January 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/08/1320 August 2013 Annual accounts small company total exemption made up to 31 December 2012

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

29/01/1329 January 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

05/11/125 November 2012 05/11/12 STATEMENT OF CAPITAL GBP 3000

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/06/1222 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

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

View Document

21/02/1221 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

27/10/1127 October 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES HARRISON

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/03/1111 March 2011 APPOINTMENT TERMINATED, DIRECTOR MALCOLM GINN

View Document

27/01/1127 January 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD HARLAND

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD HARLAND

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, DIRECTOR HUW CRAMPTON

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/07/1016 July 2010 DIRECTOR APPOINTED MR RICHARD ROBERT HARLAND

View Document

01/03/101 March 2010 PREVSHO FROM 31/01/2010 TO 31/12/2009

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED MR JAMES DAINTRY HARRISON

View Document

18/02/1018 February 2010 DIRECTOR APPOINTED MR MALCOLM PAUL GINN

View Document

18/02/1018 February 2010 DIRECTOR APPOINTED MR HUW JAMES CRAMPTON

View Document

01/02/101 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES WEBB / 01/02/2010

View Document

01/02/101 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW TAYLOR / 01/02/2010

View Document

06/07/096 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/06/0923 June 2009 COMPANY NAME CHANGED SUSTAINABLE SYSTEMS AND SOLUTIONS LIMITED CERTIFICATE ISSUED ON 23/06/09

View Document

28/01/0928 January 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

10/12/0810 December 2008 SECRETARY APPOINTED MICHAEL ANDREW TAYLOR

View Document

03/12/083 December 2008 APPOINTMENT TERMINATED SECRETARY KERRY WEBB

View Document

19/04/0819 April 2008 COMPANY NAME CHANGED ENVIROMAINT LIMITED CERTIFICATE ISSUED ON 23/04/08

View Document

11/03/0811 March 2008 RETURN MADE UP TO 26/01/08; NO CHANGE OF MEMBERS

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

16/02/0716 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

28/02/0628 February 2006 REGISTERED OFFICE CHANGED ON 28/02/06 FROM: 2 STATHAM COURT STATHAM STREET MACCLESFIELD CHESHIRE SK11 6XN

View Document

27/01/0627 January 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

07/02/057 February 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/01/04

View Document

29/01/0429 January 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

13/02/0313 February 2003 DIVIDE SHARES 07/02/03

View Document

10/02/0310 February 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

31/01/0231 January 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 NEW SECRETARY APPOINTED

View Document

02/02/012 February 2001 REGISTERED OFFICE CHANGED ON 02/02/01 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

02/02/012 February 2001 DIRECTOR RESIGNED

View Document

02/02/012 February 2001 NEW DIRECTOR APPOINTED

View Document

02/02/012 February 2001 SECRETARY RESIGNED

View Document

26/01/0126 January 2001 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