TYCON AUTOMATION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

03/03/253 March 2025 Cessation of Christopher John Tye as a person with significant control on 2025-02-07

View Document

03/03/253 March 2025 Cessation of Andrew Barry Robertson as a person with significant control on 2025-02-07

View Document

03/03/253 March 2025 Notification of Tycon Holdings Limited as a person with significant control on 2025-02-07

View Document

26/02/2526 February 2025 Resolutions

View Document

19/08/2419 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/01/2429 January 2024 Change of details for Mr Christopher John Tye as a person with significant control on 2024-01-27

View Document

29/01/2429 January 2024 Change of details for Mr Andrew Barry Robertson as a person with significant control on 2024-01-27

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-27 with updates

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

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

View Accounts

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

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

View Accounts

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

View Accounts

21/09/2021 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

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

View Accounts

20/09/1920 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN TYE / 27/01/2019

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

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

View Accounts

20/08/1820 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

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

View Accounts

08/09/178 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

26/01/1726 January 2017 SUB-DIVISION 01/12/16

View Document

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

View Accounts

21/12/1621 December 2016 DIRECTOR APPOINTED MRS GEMMA TYE

View Document

21/12/1621 December 2016 DIRECTOR APPOINTED MRS KAREN LOUISE ROBERTSON

View Document

22/08/1622 August 2016 23/05/16 STATEMENT OF CAPITAL GBP 4

View Document

17/08/1617 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/07/1618 July 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

16/06/1616 June 2016 APPOINTMENT TERMINATED, DIRECTOR SCOTT DAVIS

View Document

18/02/1618 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

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

View Accounts

14/08/1514 August 2015 CURREXT FROM 31/08/2015 TO 31/12/2015

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

18/02/1518 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

18/02/1518 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MARTIN DAVIS / 27/01/2015

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

18/02/1418 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

16/05/1316 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MARTIN DAVIS / 18/02/2013

View Document

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BARRY ROBERTSON / 18/02/2013

View Document

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN TYE / 18/02/2013

View Document

15/02/1315 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/02/127 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

02/11/112 November 2011 REGISTERED OFFICE CHANGED ON 02/11/2011 FROM HERITAGE HOUSE RHOSDDU INDUSTRIAL ESTATE RHOSROBIN WREXHAM CLWYD LL11 4YL

View Document

21/10/1121 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/03/1122 March 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MARTIN DAVIS / 01/12/2009

View Document

29/01/1029 January 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

10/12/0910 December 2009 28/01/09 STATEMENT OF CAPITAL GBP 5

View Document

13/07/0913 July 2009 CURRSHO FROM 31/01/2010 TO 31/08/2009

View Document

15/06/0915 June 2009 REGISTERED OFFICE CHANGED ON 15/06/2009 FROM CLAYTON VIEW FRANCIS ROAD MOSS WREXHAM LL11 6EH UK

View Document

10/06/0910 June 2009 DIRECTOR APPOINTED SCOTT MARTIN DAVIS

View Document

12/05/0912 May 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/05/0911 May 2009 COMPANY NAME CHANGED TYCON SYSTEMS IOM LTD CERTIFICATE ISSUED ON 12/05/09

View Document

02/05/092 May 2009 DIRECTOR APPOINTED ANDREW BARRY ROBERTSON

View Document

27/01/0927 January 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