TYDEMAN CONTROLS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/02/251 February 2025 Compulsory strike-off action has been discontinued

View Document

01/02/251 February 2025 Compulsory strike-off action has been discontinued

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2023-09-30

View Document

16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

20/09/2420 September 2024 Confirmation statement made on 2024-09-05 with updates

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-09-05 with updates

View Document

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

View Accounts

13/09/2313 September 2023 Change of details for Mr Jonathan David Tydeman as a person with significant control on 2023-09-05

View Document

13/09/2313 September 2023 Director's details changed for Mr Jonathan David Tydeman on 2023-09-05

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

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

24/09/2124 September 2021 Confirmation statement made on 2021-09-05 with updates

View Document

28/04/2128 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

07/04/217 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID TYDEMAN / 07/04/2021

View Document

11/03/2111 March 2021 COMPANY NAME CHANGED TYDEMAN ELECTRICAL LTD CERTIFICATE ISSUED ON 11/03/21

View Document

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, WITH UPDATES

View Document

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

View Accounts

09/03/209 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

13/03/1913 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID TYDEMAN / 13/03/2019

View Document

13/03/1913 March 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN DAVID TYDEMAN / 13/03/2019

View Document

04/03/194 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES

View Document

11/10/1711 October 2017 REGISTERED OFFICE CHANGED ON 11/10/2017 FROM 152 DAYS LANE SIDCUP DA15 8JS UNITED KINGDOM

View Document

06/09/176 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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