TYSON UTILITIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewRegistered office address changed from Unit 3B Nancegollan Industrial Estate Nancegollan Helston TR13 0BN England to The Compound Nancegollan Industrial Estate Nancegollan Helston TR13 0BN on 2025-08-06

View Document

30/05/2530 May 2025 Micro company accounts made up to 2025-01-31

View Document

03/03/253 March 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

16/04/2416 April 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/01/2427 January 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

10/07/2310 July 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

07/12/227 December 2022 Registered office address changed from 7 Spernen Close Carbis Bay St. Ives TR26 2QT England to Unit 3B Nancegollan Industrial Estate Nancegollan Helston TR13 0BN on 2022-12-07

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-01-27 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/03/2114 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 27/01/21, NO UPDATES

View Document

28/01/2128 January 2021 REGISTERED OFFICE CHANGED ON 28/01/2021 FROM UNIT 16 NORTH QUAY HAYLE CORNWALL TR27 4BL

View Document

01/10/201 October 2020 DIRECTOR APPOINTED MR PAUL MICHAEL WARMISHAM

View Document

01/10/201 October 2020 CESSATION OF NICHOLAS JOHN WARMISHAM AS A PSC

View Document

01/10/201 October 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WARMISHAM

View Document

01/10/201 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MICHAEL WARMISHAM

View Document

15/06/2015 June 2020 31/01/20 UNAUDITED ABRIDGED

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

02/04/192 April 2019 31/01/19 UNAUDITED ABRIDGED

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

08/03/188 March 2018 31/01/18 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

25/10/1725 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

17/10/1517 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

26/03/1526 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN WARMISHAM / 10/02/2015

View Document

19/03/1519 March 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN PAGE

View Document

02/02/152 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

24/01/1524 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN WARMISHAM / 23/01/2015

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED MR NICHOLAS JOHN WARMISHAM

View Document

23/06/1423 June 2014 REGISTERED OFFICE CHANGED ON 23/06/2014 FROM 7 SPERNEN CARBIS BAY STIVES STIVES TR26 2QT

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

02/02/142 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

17/04/1317 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

02/02/132 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

24/02/1224 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

27/08/1127 August 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL WARMISHAM

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

31/01/1131 January 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

27/01/1027 January 2010 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