TYRER CONSULTANCY LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Change of details for Mrs Teresa Tyrer as a person with significant control on 2023-05-18

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-17 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/05/2430 May 2024 Director's details changed for Mrs Teresa Tyrer on 2023-05-18

View Document

30/05/2430 May 2024 Secretary's details changed for Teresa Tyrer on 2023-05-18

View Document

30/05/2430 May 2024 Change of details for Mr Stephen Matthew Tyrer as a person with significant control on 2023-05-18

View Document

30/05/2430 May 2024 Director's details changed for Mr Stephen Matthew Tyrer on 2023-05-18

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

15/02/2415 February 2024 Director's details changed for Mrs Teresa Tyrer on 2024-02-15

View Document

15/02/2415 February 2024 Change of details for Mr Stephen Matthew Tyrer as a person with significant control on 2024-02-15

View Document

15/02/2415 February 2024 Change of details for Mrs Teresa Tyrer as a person with significant control on 2024-02-15

View Document

15/02/2415 February 2024 Director's details changed for Mr Stephen Matthew Tyrer on 2024-02-15

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-17 with updates

View Document

16/02/2316 February 2023 Director's details changed for Mrs Teresa Tyrer on 2023-02-16

View Document

16/02/2316 February 2023 Change of details for Mr Stephen Matthew Tyrer as a person with significant control on 2023-02-16

View Document

16/02/2316 February 2023 Change of details for Mrs Teresa Tyrer as a person with significant control on 2023-02-16

View Document

16/02/2316 February 2023 Director's details changed for Mr Stephen Matthew Tyrer on 2023-02-16

View Document

03/11/223 November 2022 Change of details for Mrs Teresa Tyrer as a person with significant control on 2022-11-03

View Document

03/11/223 November 2022 Director's details changed for Mr Stephen Matthew Tyrer on 2022-11-03

View Document

03/11/223 November 2022 Director's details changed for Mrs Teresa Tyrer on 2022-11-03

View Document

03/11/223 November 2022 Change of details for Mr Stephen Matthew Tyrer as a person with significant control on 2022-11-03

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/10/2111 October 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/10/1921 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

12/11/1812 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/05/1626 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/06/151 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/06/142 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

18/02/1418 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/05/1317 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/05/1225 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / TERESA JENKINS / 17/05/2012

View Document

25/05/1225 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

25/05/1225 May 2012 SECRETARY'S CHANGE OF PARTICULARS / TERESA JENKINS / 17/05/2012

View Document

24/05/1224 May 2012 REGISTERED OFFICE CHANGED ON 24/05/2012 FROM C/O CALCUTT MATTHEWS 19 NORTH STREET ASHFORD KENT TN24 8LF UNITED KINGDOM

View Document

15/02/1215 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/05/1117 May 2011 REGISTERED OFFICE CHANGED ON 17/05/2011 FROM 2ND FLOOR CARADINE HOUSE 30 NORTH STREET ASHFORD KENT TN24 8JR

View Document

17/05/1117 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/09/1017 September 2010 REGISTERED OFFICE CHANGED ON 17/09/2010 FROM LIFFORD HALL LIFFORD LANE KINGS NORTON BIRMINGHAM WEST MIDLANDS B30 3JN

View Document

02/07/102 July 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERESA JENKINS / 17/05/2010

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 SECRETARY'S CHANGE OF PARTICULARS / TERESA JENKINS / 19/05/2009

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

24/02/0924 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN TYRER / 18/02/2009

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED SECRETARY GLENMORE SECRETARIES LIMITED

View Document

15/12/0815 December 2008 DIRECTOR APPOINTED TERESA JENKINS

View Document

15/12/0815 December 2008 SECRETARY APPOINTED TERESA JENKINS

View Document

14/07/0814 July 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 SECRETARY RESIGNED

View Document

12/06/0712 June 2007 NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 NEW SECRETARY APPOINTED

View Document

12/06/0712 June 2007 DIRECTOR RESIGNED

View Document

17/05/0717 May 2007 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