TYCO ELECTRONICS MOTORS LTD

Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

15/11/2415 November 2024 Accounts for a dormant company made up to 2024-09-30

View Document

14/05/2414 May 2024 Appointment of Sam Denney as a director on 2024-05-01

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

31/01/2431 January 2024 Termination of appointment of Ashley Raymond Fulford as a director on 2024-01-31

View Document

31/10/2331 October 2023 Accounts for a dormant company made up to 2023-09-30

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

01/11/221 November 2022 Accounts for a dormant company made up to 2022-09-30

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-11 with updates

View Document

02/11/212 November 2021 Accounts for a dormant company made up to 2021-09-30

View Document

26/02/1926 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

24/10/1824 October 2018 AUDITOR'S RESIGNATION

View Document

10/04/1810 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN PEGLER

View Document

27/02/1727 February 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR SALLY HICKS

View Document

08/03/168 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

23/12/1523 December 2015 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

11/02/1511 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

28/01/1528 January 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

16/12/1416 December 2014 DIRECTOR APPOINTED MR JOHN DOUGLAS GAUD PEGLER

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, DIRECTOR MARK SAWYER

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED SALLY ANNE HICKS

View Document

12/02/1412 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

15/01/1415 January 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, DIRECTOR TERRY WILKINSON

View Document

04/12/134 December 2013 DIRECTOR APPOINTED MR STEPHEN CHRISTOPHER COOPER

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, SECRETARY TERRY WILKINSON

View Document

12/02/1312 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

10/01/1310 January 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

06/08/126 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY RAYMOND FULFORD / 20/07/2012

View Document

19/03/1219 March 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

10/02/1210 February 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

04/03/114 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

24/02/1124 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

22/03/1022 March 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

19/03/1019 March 2010 SECRETARY'S CHANGE OF PARTICULARS / TERRY WILKINSON / 18/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY RAYMOND FULFORD / 18/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID SAWYER / 18/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRY WILKINSON / 18/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAROLD GREGORY BARKSDALE / 18/03/2010

View Document

23/02/1023 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

02/05/092 May 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

29/04/0929 April 2009 DIRECTOR APPOINTED HAROLD GREGORY BARKSDALE

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED DIRECTOR STUART ALLAN

View Document

18/03/0918 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

18/03/0918 March 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER WILLEY

View Document

17/07/0817 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

23/04/0823 April 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/04/0818 April 2008 COMPANY NAME CHANGED TYCO NETWORKS (UK) LIMITED CERTIFICATE ISSUED ON 21/04/08

View Document

07/03/087 March 2008 DIRECTOR APPOINTED ASHLEY RAYMOND FULFORD

View Document

07/03/087 March 2008 DIRECTOR APPOINTED MARK DAVID SAWYER

View Document

15/02/0815 February 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

04/05/074 May 2007 DIRECTOR RESIGNED

View Document

30/04/0730 April 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

27/03/0727 March 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

17/08/0617 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/061 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

20/07/0620 July 2006 DELIVERY EXT'D 3 MTH 30/09/05

View Document

25/05/0625 May 2006 DIRECTOR RESIGNED

View Document

07/04/067 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0620 February 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 REGISTERED OFFICE CHANGED ON 04/10/05 FROM: 5TH FLOOR 30-34 MOORGATE LONDON EC2R 6PJ

View Document

04/10/054 October 2005 NEW SECRETARY APPOINTED

View Document

04/10/054 October 2005 SECRETARY RESIGNED

View Document

04/10/054 October 2005 DIRECTOR RESIGNED

View Document

04/10/054 October 2005 SECRETARY RESIGNED

View Document

04/08/054 August 2005 FULL ACCOUNTS MADE UP TO 23/09/04

View Document

28/07/0528 July 2005 DELIVERY EXT'D 3 MTH 30/09/04

View Document

07/06/057 June 2005 DIRECTOR RESIGNED

View Document

23/03/0523 March 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 AUDITOR'S RESIGNATION

View Document

28/10/0428 October 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

10/08/0410 August 2004 NEW DIRECTOR APPOINTED

View Document

29/07/0429 July 2004 DELIVERY EXT'D 3 MTH 30/09/03

View Document

14/07/0414 July 2004 NEW DIRECTOR APPOINTED

View Document

14/07/0414 July 2004 NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

17/04/0317 April 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

07/02/037 February 2003 AUDITOR'S RESIGNATION

View Document

12/11/0212 November 2002 NEW SECRETARY APPOINTED

View Document

04/10/024 October 2002 REGISTERED OFFICE CHANGED ON 04/10/02 FROM: TOWER 42 THE INTERNATIONAL FINANCIAL CENTRE 27TH FLOOR 25 OLD BROAD STREET LONDON EC2N 1HQ

View Document

30/09/0230 September 2002 LOCATION OF REGISTER OF MEMBERS

View Document

10/09/0210 September 2002 DIRECTOR RESIGNED

View Document

10/09/0210 September 2002 DIRECTOR RESIGNED

View Document

09/09/029 September 2002 £ NC 200000000/500000000 27

View Document

09/09/029 September 2002 NC INC ALREADY ADJUSTED 22/08/02

View Document

02/07/022 July 2002 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

13/05/0213 May 2002 LOCATION OF REGISTER OF MEMBERS

View Document

28/02/0228 February 2002 RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 COMPANY NAME CHANGED TYCOM NETWORKS (UK) LIMITED CERTIFICATE ISSUED ON 31/01/02

View Document

15/11/0115 November 2001 S366A DISP HOLDING AGM 10/11/01

View Document

22/08/0122 August 2001 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 DIRECTOR RESIGNED

View Document

18/04/0118 April 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/03/0122 March 2001 RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0011 September 2000 £ NC 1000000/200000000 05

View Document

11/09/0011 September 2000 NC INC ALREADY ADJUSTED 04/09/00

View Document

08/09/008 September 2000 NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 DIRECTOR RESIGNED

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 DIRECTOR RESIGNED

View Document

17/03/0017 March 2000 NEW DIRECTOR APPOINTED

View Document

15/03/0015 March 2000 DIRECTOR RESIGNED

View Document

10/03/0010 March 2000 NEW DIRECTOR APPOINTED

View Document

10/03/0010 March 2000 NEW DIRECTOR APPOINTED

View Document

10/03/0010 March 2000 NEW DIRECTOR APPOINTED

View Document

10/03/0010 March 2000 NEW DIRECTOR APPOINTED

View Document

10/03/0010 March 2000 NEW SECRETARY APPOINTED

View Document

10/03/0010 March 2000 NEW DIRECTOR APPOINTED

View Document

09/03/009 March 2000 DIRECTOR RESIGNED

View Document

09/03/009 March 2000 REGISTERED OFFICE CHANGED ON 09/03/00 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

09/03/009 March 2000 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 30/09/00

View Document

09/03/009 March 2000 SECRETARY RESIGNED

View Document

11/02/0011 February 2000 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