TYE ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 14/10/2514 October 2025 New | Appointment of Mr James Edward Heath as a director on 2025-10-10 |
| 13/10/2513 October 2025 New | Statement of capital following an allotment of shares on 2025-10-10 |
| 10/10/2510 October 2025 New | Change of details for Mr Nicholas Tye as a person with significant control on 2025-10-10 |
| 10/10/2510 October 2025 New | Notification of James Edward Heath as a person with significant control on 2025-10-10 |
| 10/10/2510 October 2025 New | Statement of capital following an allotment of shares on 2025-10-10 |
| 10/10/2510 October 2025 New | Notification of Edward Frederick Tye as a person with significant control on 2025-10-10 |
| 16/07/2516 July 2025 | Confirmation statement made on 2025-07-01 with no updates |
| 20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 05/08/245 August 2024 | Confirmation statement made on 2024-07-01 with updates |
| 31/07/2431 July 2024 | Statement of capital following an allotment of shares on 2024-02-02 |
| 31/07/2431 July 2024 | Change of details for Mr Nicholas Tye as a person with significant control on 2024-02-02 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 15/12/2315 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 18/07/2318 July 2023 | Confirmation statement made on 2023-07-01 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 07/07/217 July 2021 | Confirmation statement made on 2021-07-01 with updates |
| 07/07/217 July 2021 | Director's details changed for Mr Edward Frederick Tye on 2021-07-07 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 04/01/214 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 19/12/1919 December 2019 | DIRECTOR APPOINTED MR EDWARD FREDERICK TYE |
| 18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
| 03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS TYE |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 02/09/162 September 2016 | Annual return made up to 23 June 2016 with full list of shareholders |
| 04/08/164 August 2016 | REGISTERED OFFICE CHANGED ON 04/08/2016 FROM 6/7 MARKET PLACE DEVIZES WILTSHIRE SN10 1HT |
| 14/07/1614 July 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 24/02/1624 February 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15 |
| 23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 24/10/1524 October 2015 | DISS40 (DISS40(SOAD)) |
| 21/10/1521 October 2015 | Annual return made up to 23 June 2015 with full list of shareholders |
| 20/10/1520 October 2015 | FIRST GAZETTE |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 21/07/1421 July 2014 | Annual return made up to 23 June 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 17/07/1317 July 2013 | Annual return made up to 23 June 2013 with full list of shareholders |
| 17/07/1317 July 2013 | REGISTERED OFFICE CHANGED ON 17/07/2013 FROM 1 FORDBROOK HOUSE FORDBROOK BUSINESS CENTRE MARLBOROUGH ROAD, PEWSEY WILTSHIRE SN9 5NU |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 16/07/1216 July 2012 | Annual return made up to 23 June 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 08/07/118 July 2011 | Annual return made up to 23 June 2011 with full list of shareholders |
| 22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 20/07/1020 July 2010 | Annual return made up to 23 June 2010 with full list of shareholders |
| 20/07/1020 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS TYE / 01/10/2009 |
| 12/12/0912 December 2009 | 31/03/09 TOTAL EXEMPTION FULL |
| 21/07/0921 July 2009 | RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS |
| 30/01/0930 January 2009 | 31/03/08 TOTAL EXEMPTION FULL |
| 02/10/082 October 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 23/06/0823 June 2008 | RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS |
| 18/02/0818 February 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07 |
| 23/01/0823 January 2008 | ACC. REF. DATE SHORTENED FROM 31/08/08 TO 31/03/08 |
| 27/06/0727 June 2007 | RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS |
| 18/05/0718 May 2007 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/08/07 |
| 22/08/0622 August 2006 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 28/02/07 |
| 23/06/0623 June 2006 | 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