TIDY PLANET LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 New | Appointment of a voluntary liquidator |
10/07/2510 July 2025 New | Registered 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 |
10/07/2510 July 2025 New | Resolutions |
14/03/2514 March 2025 | Confirmation statement made on 2025-03-12 with no updates |
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 |
13/05/2413 May 2024 | Total exemption full accounts made up to 2023-12-31 |
23/04/2423 April 2024 | Cessation of James Edward Benjamin Tyler as a person with significant control on 2024-04-23 |
23/04/2423 April 2024 | Notification of Miranda Jane Hart as a person with significant control on 2024-04-23 |
23/04/2423 April 2024 | Notification of Richard John Hart as a person with significant control on 2024-04-23 |
23/04/2423 April 2024 | Cessation of Simon James Webb as a person with significant control on 2024-04-23 |
23/04/2423 April 2024 | Appointment of Mr Richard John Hart as a director on 2024-04-23 |
23/04/2423 April 2024 | Termination of appointment of James Edward Benjamin Tyler as a director on 2024-04-23 |
23/04/2423 April 2024 | Termination of appointment of Michael Andrew Taylor as a secretary on 2024-04-23 |
23/04/2423 April 2024 | Appointment of Mrs Miranda Jane Hart as a director on 2024-04-23 |
18/03/2418 March 2024 | Confirmation statement made on 2024-03-16 with no updates |
09/02/249 February 2024 | Termination of appointment of Simon James Webb as a director on 2024-01-19 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
05/10/235 October 2023 | Total exemption full accounts made up to 2022-12-31 |
16/03/2316 March 2023 | Confirmation statement made on 2023-03-16 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/03/2216 March 2022 | Confirmation statement made on 2022-03-16 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/12/211 December 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
04/12/204 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
11/09/1911 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/09/1826 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/09/1727 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
17/09/1617 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
03/02/163 February 2016 | Annual return made up to 26 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
06/05/156 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
28/01/1528 January 2015 | Annual return made up to 26 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
18/07/1418 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
27/01/1427 January 2014 | Annual return made up to 26 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
20/08/1320 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
16/08/1316 August 2013 | REGISTERED OFFICE CHANGED ON 16/08/2013 FROM THE OLD SAW MILL ELIZABETH STREET MACCLESFIELD CHESHIRE SK11 6QL |
29/01/1329 January 2013 | Annual return made up to 26 January 2013 with full list of shareholders |
05/11/125 November 2012 | 05/11/12 STATEMENT OF CAPITAL GBP 3000 |
07/09/127 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
22/06/1222 June 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
06/06/126 June 2012 | DIRECTOR APPOINTED MR JAMES EDWARD BENJAMIN TYLER |
21/02/1221 February 2012 | Annual return made up to 26 January 2012 with full list of shareholders |
27/10/1127 October 2011 | APPOINTMENT TERMINATED, DIRECTOR JAMES HARRISON |
06/09/116 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
11/03/1111 March 2011 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM GINN |
27/01/1127 January 2011 | Annual return made up to 26 January 2011 with full list of shareholders |
27/01/1127 January 2011 | APPOINTMENT TERMINATED, DIRECTOR RICHARD HARLAND |
27/01/1127 January 2011 | APPOINTMENT TERMINATED, DIRECTOR RICHARD HARLAND |
27/01/1127 January 2011 | APPOINTMENT TERMINATED, DIRECTOR HUW CRAMPTON |
15/09/1015 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
16/07/1016 July 2010 | DIRECTOR APPOINTED MR RICHARD ROBERT HARLAND |
01/03/101 March 2010 | PREVSHO FROM 31/01/2010 TO 31/12/2009 |
25/02/1025 February 2010 | DIRECTOR APPOINTED MR JAMES DAINTRY HARRISON |
18/02/1018 February 2010 | DIRECTOR APPOINTED MR MALCOLM PAUL GINN |
18/02/1018 February 2010 | DIRECTOR APPOINTED MR HUW JAMES CRAMPTON |
01/02/101 February 2010 | Annual return made up to 26 January 2010 with full list of shareholders |
01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES WEBB / 01/02/2010 |
01/02/101 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW TAYLOR / 01/02/2010 |
06/07/096 July 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
23/06/0923 June 2009 | COMPANY NAME CHANGED SUSTAINABLE SYSTEMS AND SOLUTIONS LIMITED CERTIFICATE ISSUED ON 23/06/09 |
28/01/0928 January 2009 | RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS |
21/01/0921 January 2009 | Annual accounts small company total exemption made up to 31 January 2008 |
10/12/0810 December 2008 | SECRETARY APPOINTED MICHAEL ANDREW TAYLOR |
03/12/083 December 2008 | APPOINTMENT TERMINATED SECRETARY KERRY WEBB |
19/04/0819 April 2008 | COMPANY NAME CHANGED ENVIROMAINT LIMITED CERTIFICATE ISSUED ON 23/04/08 |
11/03/0811 March 2008 | RETURN MADE UP TO 26/01/08; NO CHANGE OF MEMBERS |
14/11/0714 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
16/02/0716 February 2007 | RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS |
28/11/0628 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
28/02/0628 February 2006 | REGISTERED OFFICE CHANGED ON 28/02/06 FROM: 2 STATHAM COURT STATHAM STREET MACCLESFIELD CHESHIRE SK11 6XN |
27/01/0627 January 2006 | RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS |
20/07/0520 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
07/02/057 February 2005 | RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS |
27/08/0427 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/01/04 |
29/01/0429 January 2004 | RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS |
10/11/0310 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
13/02/0313 February 2003 | DIVIDE SHARES 07/02/03 |
10/02/0310 February 2003 | RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS |
05/11/025 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
31/01/0231 January 2002 | RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS |
02/02/012 February 2001 | NEW SECRETARY APPOINTED |
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 |
02/02/012 February 2001 | DIRECTOR RESIGNED |
02/02/012 February 2001 | NEW DIRECTOR APPOINTED |
02/02/012 February 2001 | SECRETARY RESIGNED |
26/01/0126 January 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TIDY PLANET LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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