TILLEY INFLATABLE DESIGN AND ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-20 with updates

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/08/2427 August 2024 Confirmation statement made on 2024-08-17 with updates

View Document

01/08/241 August 2024 Amended total exemption full accounts made up to 2023-09-30

View Document

14/06/2414 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/09/2321 September 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-08-17 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES

View Document

16/08/1916 August 2019 REGISTERED OFFICE CHANGED ON 16/08/2019 FROM CREBER INDUSTRIAL UNITS TOTNES DEVON TQ9 7NG UNITED KINGDOM

View Document

15/08/1915 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA CHRISTINE TILLEY / 15/08/2019

View Document

15/08/1915 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA ERIKA IRENE TILLEY / 15/08/2019

View Document

15/08/1915 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALAN TILLEY / 15/08/2019

View Document

13/08/1913 August 2019 REGISTERED OFFICE CHANGED ON 13/08/2019 FROM HOLLIES WRANGATON SOUTH BRENT DEVON TQ10 9HB

View Document

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES

View Document

26/06/1826 June 2018 DIRECTOR APPOINTED MRS LINDA CHRISTINE TILLEY

View Document

26/06/1826 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALAN TILLEY / 26/06/2018

View Document

12/03/1812 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES

View Document

11/04/1711 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL TILLEY

View Document

09/02/179 February 2017 DIRECTOR APPOINTED SAMANTHA ERIKA IRENE TILLEY

View Document

09/02/179 February 2017 DIRECTOR APPOINTED MR MICHAEL ALAN TILLEY

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

03/11/153 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

04/09/154 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/10/1430 October 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

10/09/1310 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALAN TILLEY / 21/05/2013

View Document

10/09/1310 September 2013 SECRETARY'S CHANGE OF PARTICULARS / LINDA CHRISTINE TILLEY / 21/05/2013

View Document

10/09/1310 September 2013 REGISTERED OFFICE CHANGED ON 10/09/2013 FROM 25 MOUNT BOONE WAY DARTMOUTH DEVON TQ6 9PL

View Document

10/09/1310 September 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/09/123 September 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/08/1123 August 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/09/1015 September 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

22/08/0722 August 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

21/10/0421 October 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

06/09/046 September 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 REGISTERED OFFICE CHANGED ON 21/04/04 FROM: 66 SEYMOUR DRIVE DARTMOUTH DEVON TQ6 9GE

View Document

23/03/0423 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

23/09/0323 September 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

08/06/038 June 2003 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 30/09/03

View Document

29/08/0229 August 2002 NEW SECRETARY APPOINTED

View Document

29/08/0229 August 2002 NEW DIRECTOR APPOINTED

View Document

29/08/0229 August 2002 REGISTERED OFFICE CHANGED ON 29/08/02 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

29/08/0229 August 2002 SECRETARY RESIGNED

View Document

29/08/0229 August 2002 DIRECTOR RESIGNED

View Document

21/08/0221 August 2002 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