SMITHS AEROSPACE COMPONENTS TYSELEY LTD

Company Documents

DateDescription
28/07/2528 July 2025 NewAppointment of Lucy Glover as a secretary on 2025-07-21

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

10/12/2410 December 2024 Accounts for a dormant company made up to 2024-07-31

View Document

18/03/2418 March 2024 Accounts for a dormant company made up to 2023-07-31

View Document

15/03/2415 March 2024 Appointment of Kiera Nicole Maloney as a secretary on 2024-03-01

View Document

07/03/247 March 2024 Termination of appointment of Laura Struan Macandrews as a secretary on 2024-03-01

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-25 with updates

View Document

08/01/248 January 2024 Change of details for Smiths Group Plc as a person with significant control on 2023-12-01

View Document

04/12/234 December 2023 Registered office address changed from C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB England to Level 10 255 Blackfriars Road London SE1 9AX on 2023-12-04

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

13/12/2213 December 2022 Accounts for a dormant company made up to 2022-07-31

View Document

27/01/2227 January 2022 Secretary's details changed for Miss Laura Struan Martin on 2022-01-14

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

25/01/2225 January 2022 Termination of appointment of Fiona Margaret Gillespie as a secretary on 2022-01-14

View Document

18/01/2218 January 2022 Secretary's details changed

View Document

17/01/2217 January 2022 Appointment of Lucy Glover as a director on 2022-01-14

View Document

17/01/2217 January 2022 Appointment of Miss Laura Struan Martin as a secretary on 2022-01-14

View Document

17/01/2217 January 2022 Termination of appointment of Fiona Margaret Gillespie as a director on 2022-01-14

View Document

10/12/2110 December 2021 Accounts for a dormant company made up to 2021-07-31

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

17/01/2017 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

01/03/191 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

24/04/1824 April 2018 DIRECTOR APPOINTED MARC FURLONGER

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW MCKEOWN

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

30/11/1730 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

23/11/1723 November 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA RALPH

View Document

23/11/1723 November 2017 DIRECTOR APPOINTED MATTHEW ROBIN MCKEOWN

View Document

28/04/1728 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

25/04/1725 April 2017 DIRECTOR APPOINTED MISS FIONA MARGARET GILLESPIE

View Document

20/04/1720 April 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL BURDETT

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

26/07/1626 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ROBERT BURDETT / 25/07/2016

View Document

26/07/1626 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS FIONA MARGARET GILLESPIE / 25/07/2016

View Document

26/07/1626 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS ALEXANDRA RALPH / 25/07/2016

View Document

25/07/1625 July 2016 REGISTERED OFFICE CHANGED ON 25/07/2016 FROM C/O SMITHS GROUP PLC 2ND FLOOR CARDINAL PLACE 80 VICTORIA STREET LONDON SW1E 5JL

View Document

06/05/166 May 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

29/04/1629 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

06/05/156 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

29/04/1529 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

09/04/149 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

07/03/147 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

27/11/1327 November 2013 DIRECTOR APPOINTED MS ALEXANDRA RALPH

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, DIRECTOR DONALD BROAD

View Document

21/05/1321 May 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

26/04/1326 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

11/08/1211 August 2012 DISS40 (DISS40(SOAD))

View Document

10/08/1210 August 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

07/08/127 August 2012 FIRST GAZETTE

View Document

19/04/1219 April 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

05/04/115 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

04/04/114 April 2011 DIRECTOR APPOINTED MR DONALD ANDREW ROBERTSON BROAD

View Document

04/03/114 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

22/06/1022 June 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

16/06/1016 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS FIONA MARGARET GILLESPIE / 16/06/2010

View Document

21/04/1021 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

17/04/0917 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL BURDETT / 26/01/2009

View Document

23/01/0923 January 2009 REGISTERED OFFICE CHANGED ON 23/01/2009 FROM 765 FINCHLEY ROAD LONDON NW11 8DS

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED DIRECTOR DAVID PENN

View Document

22/01/0922 January 2009 DIRECTOR APPOINTED MR NEIL ROBERT BURDETT

View Document

20/01/0920 January 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED DIRECTOR SUSAN O'BRIEN

View Document

23/05/0823 May 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

05/09/075 September 2007 DIRECTOR RESIGNED

View Document

05/09/075 September 2007 SECRETARY RESIGNED

View Document

28/08/0728 August 2007 DIRECTOR RESIGNED

View Document

28/08/0728 August 2007 NEW DIRECTOR APPOINTED

View Document

25/07/0725 July 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 REGISTERED OFFICE CHANGED ON 16/07/07 FROM: 150 REDFERN ROAD BIRMINGHAM WEST MIDLANDS B11 2HN

View Document

16/07/0716 July 2007 NEW SECRETARY APPOINTED

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

23/11/0623 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

17/08/0517 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

13/06/0513 June 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 COMPANY NAME CHANGED REYNOLDS RINGS LIMITED CERTIFICATE ISSUED ON 13/05/04

View Document

26/04/0426 April 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 NEW SECRETARY APPOINTED

View Document

24/03/0424 March 2004 SECRETARY RESIGNED

View Document

06/01/046 January 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

13/06/0313 June 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

11/05/0311 May 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 DIRECTOR RESIGNED

View Document

04/04/034 April 2003 NEW DIRECTOR APPOINTED

View Document

20/03/0320 March 2003 AUDITOR'S RESIGNATION

View Document

01/07/021 July 2002 DIRECTOR RESIGNED

View Document

02/06/022 June 2002 RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 DIRECTOR RESIGNED

View Document

31/05/0231 May 2002 NEW DIRECTOR APPOINTED

View Document

31/05/0231 May 2002 NEW SECRETARY APPOINTED

View Document

31/05/0231 May 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

31/05/0231 May 2002 DIRECTOR RESIGNED

View Document

26/06/0126 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/06/0121 June 2001 COMPANY NAME CHANGED TI REYNOLDS RINGS LIMITED CERTIFICATE ISSUED ON 21/06/01

View Document

03/05/013 May 2001 RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 NEW DIRECTOR APPOINTED

View Document

10/04/0110 April 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/07/01

View Document

10/04/0110 April 2001 NEW DIRECTOR APPOINTED

View Document

10/08/0010 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0019 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/04/0015 April 2000 RETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/04/9916 April 1999 RETURN MADE UP TO 05/04/99; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

15/04/9815 April 1998 RETURN MADE UP TO 05/04/98; FULL LIST OF MEMBERS

View Document

15/08/9715 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/04/9714 April 1997 RETURN MADE UP TO 05/04/97; FULL LIST OF MEMBERS

View Document

06/09/966 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/966 September 1996 DIRECTOR RESIGNED

View Document

23/07/9623 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/04/9615 April 1996 RETURN MADE UP TO 05/04/96; FULL LIST OF MEMBERS

View Document

17/10/9517 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

09/08/959 August 1995 DIRECTOR RESIGNED

View Document

18/07/9518 July 1995 ALTER MEM AND ARTS 27/06/95

View Document

18/04/9518 April 1995 RETURN MADE UP TO 10/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/09/9422 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

25/04/9425 April 1994 RETURN MADE UP TO 26/04/94; FULL LIST OF MEMBERS

View Document

12/01/9412 January 1994 NEW DIRECTOR APPOINTED

View Document

12/10/9312 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

29/04/9329 April 1993 RETURN MADE UP TO 26/04/93; FULL LIST OF MEMBERS

View Document

27/10/9227 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

06/10/926 October 1992 DIRECTOR RESIGNED

View Document

26/04/9226 April 1992 RETURN MADE UP TO 26/04/92; NO CHANGE OF MEMBERS

View Document

10/03/9210 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/08/919 August 1991 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/08/919 August 1991 NEW SECRETARY APPOINTED

View Document

21/05/9121 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/05/9121 May 1991 RETURN MADE UP TO 26/04/91; NO CHANGE OF MEMBERS

View Document

21/05/9121 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

15/05/9015 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

15/05/9015 May 1990 RETURN MADE UP TO 26/04/90; FULL LIST OF MEMBERS

View Document

09/01/909 January 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/11/89

View Document

09/01/909 January 1990 NC INC ALREADY ADJUSTED 20/11/89

View Document

08/01/908 January 1990 £ NC 635000/8685000 20/11/89

View Document

28/11/8928 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/06/8921 June 1989 NEW DIRECTOR APPOINTED

View Document

21/06/8921 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/06/8912 June 1989 RETURN MADE UP TO 05/06/89; FULL LIST OF MEMBERS

View Document

31/05/8931 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

14/06/8814 June 1988 RETURN MADE UP TO 08/04/88; FULL LIST OF MEMBERS

View Document

02/06/882 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

09/05/889 May 1988 ADOPT MEM AND ARTS 120488

View Document

15/03/8815 March 1988 NEW DIRECTOR APPOINTED

View Document

03/03/883 March 1988 NEW DIRECTOR APPOINTED

View Document

02/06/872 June 1987 RETURN MADE UP TO 03/04/87; FULL LIST OF MEMBERS

View Document

02/06/872 June 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

11/07/8611 July 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/8616 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

08/05/868 May 1986 RETURN MADE UP TO 04/04/86; FULL LIST OF MEMBERS

View Document

24/04/6724 April 1967 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