TYRRELL SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-08-05 with no updates

View Document

28/04/2528 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

07/02/257 February 2025 Registration of charge 036518760003, created on 2025-02-05

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

29/01/2429 January 2024 Previous accounting period shortened from 2023-04-29 to 2023-04-28

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/03/2116 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES

View Document

23/06/2023 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 036518760002

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/04/2020 April 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

14/02/2014 February 2020 CESSATION OF GERARD ANTHONY TYRRELL AS A PSC

View Document

14/02/2014 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TYRRELL BUILDING TECHNOLOGIES GROUP LIMITED

View Document

31/01/2031 January 2020 PREVSHO FROM 30/04/2019 TO 29/04/2019

View Document

20/01/2020 January 2020 REGISTERED OFFICE CHANGED ON 20/01/2020 FROM CROWN HOUSE 4 HIGH STREET TYLDESLEY MANCHESTER M29 8AL

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

14/06/1914 June 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN TYRRELL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/02/1914 February 2019 30/04/18 UNAUDITED ABRIDGED

View Document

22/01/1922 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 036518760001

View Document

09/11/189 November 2018 CESSATION OF VICTORIA DORIAN TYRRELL AS A PSC

View Document

09/11/189 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MARGARET HINDLEY / 01/11/2018

View Document

09/11/189 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / GERARD ANTHONY TYRRELL / 01/11/2018

View Document

19/10/1819 October 2018 APPOINTMENT TERMINATED, DIRECTOR VICKY TYRRELL

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

20/10/1520 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/11/1410 November 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/11/1319 November 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

31/01/1331 January 2013 DIRECTOR APPOINTED JOHN TYRRELL

View Document

06/11/126 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

22/11/1122 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / GERARD ANTHONY TYRRELL / 20/10/2010

View Document

22/11/1122 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA TYRRELL / 20/10/2010

View Document

22/11/1122 November 2011 SECRETARY'S CHANGE OF PARTICULARS / GERARD ANTHONY TYRRELL / 20/10/2010

View Document

22/11/1122 November 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

26/05/1126 May 2011 DIRECTOR APPOINTED CATHERINE MARGARET HINDLEY

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/11/1016 November 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA TYRRELL / 01/10/2009

View Document

09/11/099 November 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GERARD ANTHONY TYRRELL / 01/10/2009

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

28/02/0828 February 2008 REGISTERED OFFICE CHANGED ON 28/02/2008 FROM 53 CHURCH STREET LEIGH LANCASHIRE WN7 1AY

View Document

26/11/0726 November 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

30/11/0630 November 2006 REGISTERED OFFICE CHANGED ON 30/11/06 FROM: VICTORIA HOUSE 43 CHAPEL STREET LEIGH LANCASHIRE WN7 2PB

View Document

24/10/0624 October 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

11/11/0511 November 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

08/12/048 December 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

20/11/0320 November 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

04/11/014 November 2001 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

27/10/0027 October 2000 RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

11/01/0011 January 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0011 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/9922 November 1999 RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS

View Document

05/11/985 November 1998 ACC. REF. DATE SHORTENED FROM 31/10/99 TO 30/04/99

View Document

19/10/9819 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information