TYCON AUTOMATION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/03/253 March 2025 | Confirmation statement made on 2025-01-27 with no updates |
03/03/253 March 2025 | Cessation of Christopher John Tye as a person with significant control on 2025-02-07 |
03/03/253 March 2025 | Cessation of Andrew Barry Robertson as a person with significant control on 2025-02-07 |
03/03/253 March 2025 | Notification of Tycon Holdings Limited as a person with significant control on 2025-02-07 |
26/02/2526 February 2025 | Resolutions |
19/08/2419 August 2024 | Total exemption full accounts made up to 2023-12-31 |
29/01/2429 January 2024 | Change of details for Mr Christopher John Tye as a person with significant control on 2024-01-27 |
29/01/2429 January 2024 | Change of details for Mr Andrew Barry Robertson as a person with significant control on 2024-01-27 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-27 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
06/02/236 February 2023 | Confirmation statement made on 2023-01-27 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/09/2222 September 2022 | Total exemption full accounts made up to 2021-12-31 |
28/01/2228 January 2022 | Confirmation statement made on 2022-01-27 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/09/2021 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/09/1920 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
28/01/1928 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN TYE / 27/01/2019 |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
20/08/1820 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
08/09/178 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES |
26/01/1726 January 2017 | SUB-DIVISION 01/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
21/12/1621 December 2016 | DIRECTOR APPOINTED MRS GEMMA TYE |
21/12/1621 December 2016 | DIRECTOR APPOINTED MRS KAREN LOUISE ROBERTSON |
22/08/1622 August 2016 | 23/05/16 STATEMENT OF CAPITAL GBP 4 |
17/08/1617 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
18/07/1618 July 2016 | RETURN OF PURCHASE OF OWN SHARES |
16/06/1616 June 2016 | APPOINTMENT TERMINATED, DIRECTOR SCOTT DAVIS |
18/02/1618 February 2016 | Annual return made up to 27 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
14/08/1514 August 2015 | CURREXT FROM 31/08/2015 TO 31/12/2015 |
22/05/1522 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
18/02/1518 February 2015 | Annual return made up to 27 January 2015 with full list of shareholders |
18/02/1518 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MARTIN DAVIS / 27/01/2015 |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
18/02/1418 February 2014 | Annual return made up to 27 January 2014 with full list of shareholders |
13/01/1413 January 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
16/05/1316 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
18/02/1318 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MARTIN DAVIS / 18/02/2013 |
18/02/1318 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BARRY ROBERTSON / 18/02/2013 |
18/02/1318 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN TYE / 18/02/2013 |
15/02/1315 February 2013 | Annual return made up to 27 January 2013 with full list of shareholders |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
30/05/1230 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
07/02/127 February 2012 | Annual return made up to 27 January 2012 with full list of shareholders |
02/11/112 November 2011 | REGISTERED OFFICE CHANGED ON 02/11/2011 FROM HERITAGE HOUSE RHOSDDU INDUSTRIAL ESTATE RHOSROBIN WREXHAM CLWYD LL11 4YL |
21/10/1121 October 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
22/03/1122 March 2011 | Annual return made up to 27 January 2011 with full list of shareholders |
23/11/1023 November 2010 | Annual accounts small company total exemption made up to 31 August 2010 |
25/05/1025 May 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MARTIN DAVIS / 01/12/2009 |
29/01/1029 January 2010 | Annual return made up to 27 January 2010 with full list of shareholders |
10/12/0910 December 2009 | 28/01/09 STATEMENT OF CAPITAL GBP 5 |
13/07/0913 July 2009 | CURRSHO FROM 31/01/2010 TO 31/08/2009 |
15/06/0915 June 2009 | REGISTERED OFFICE CHANGED ON 15/06/2009 FROM CLAYTON VIEW FRANCIS ROAD MOSS WREXHAM LL11 6EH UK |
10/06/0910 June 2009 | DIRECTOR APPOINTED SCOTT MARTIN DAVIS |
12/05/0912 May 2009 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
11/05/0911 May 2009 | COMPANY NAME CHANGED TYCON SYSTEMS IOM LTD CERTIFICATE ISSUED ON 12/05/09 |
02/05/092 May 2009 | DIRECTOR APPOINTED ANDREW BARRY ROBERTSON |
27/01/0927 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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