TYKE PROPERTY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

10/03/2510 March 2025 Registration of charge 111595000012, created on 2025-03-07

View Document

10/03/2510 March 2025 Registration of charge 111595000011, created on 2025-03-07

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-25 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/12/2416 December 2024 Change of details for Mr Jamie Elliott as a person with significant control on 2024-12-16

View Document

12/11/2412 November 2024 Satisfaction of charge 111595000005 in full

View Document

12/11/2412 November 2024 Satisfaction of charge 111595000001 in full

View Document

12/11/2412 November 2024 Satisfaction of charge 111595000007 in full

View Document

12/11/2412 November 2024 Satisfaction of charge 111595000002 in full

View Document

12/11/2412 November 2024 Satisfaction of charge 111595000003 in full

View Document

31/10/2431 October 2024 Director's details changed for Mr Jamie Elliott on 2024-10-31

View Document

14/05/2414 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-25 with updates

View Document

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

View Accounts

05/04/235 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-25 with updates

View Document

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

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-01-25 with updates

View Document

05/01/225 January 2022 Registered office address changed from Lb Group, Suffolk House 7 Hydra Orion Court Addison Way Great Blakenham, Ipswich Suffolk IP6 0LW United Kingdom to 80 Compair Crescent Ipswich Suffolk IP2 0EH on 2022-01-05

View Document

05/01/225 January 2022 Director's details changed for Mr Jamie Elliott on 2022-01-05

View Document

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

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

30/06/2030 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 111595000007

View Document

20/01/2020 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 111595000006

View Document

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

View Accounts

19/11/1919 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111595000005

View Document

04/11/194 November 2019 PSC'S CHANGE OF PARTICULARS / MR JAMIE ELLIOTT / 31/01/2019

View Document

12/09/1912 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111595000004

View Document

19/08/1919 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

04/07/194 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111595000003

View Document

05/06/195 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111595000001

View Document

05/06/195 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111595000002

View Document

31/01/1931 January 2019 REGISTERED OFFICE CHANGED ON 31/01/2019 FROM BUTTERWORTHS ACCOUNTANTS & TAX ADVISERS 5 STATION YARD NEEDHAM MARKET IP6 8AS UNITED KINGDOM

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE ELLIOTT / 25/01/2019

View Document

31/01/1931 January 2019 PSC'S CHANGE OF PARTICULARS / MR JAMIE ELLIOTT / 25/01/2019

View Document

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

View Accounts

27/04/1827 April 2018 COMPANY NAME CHANGED SASH PROPERTY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 27/04/18

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

24/01/1824 January 2018 CURRSHO FROM 31/01/2019 TO 31/12/2018

View Document

19/01/1819 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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