THYGESEN ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewConfirmation statement made on 2025-08-21 with updates

View Document

03/09/253 September 2025 NewChange of details for Mr Jake Alexander Thygesen as a person with significant control on 2024-08-22

View Document

03/09/253 September 2025 NewDirector's details changed for Mr Jake Alexander Thygesen on 2024-08-22

View Document

07/01/257 January 2025 Micro company accounts made up to 2024-04-30

View Document

03/12/243 December 2024 Notification of Sophie Jobling as a person with significant control on 2024-08-12

View Document

03/12/243 December 2024 Change of details for Mr Jake Alexander Thygesen as a person with significant control on 2024-08-12

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-21 with updates

View Document

15/08/2415 August 2024 Appointment of Miss Sophie Jobling as a director on 2024-08-12

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-27 with updates

View Document

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

View Accounts

25/08/2325 August 2023 Registered office address changed from C/O Sg Contractor Accounting Unit 1, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Sg Accounting 1 Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SB on 2023-08-25

View Document

25/08/2325 August 2023 Director's details changed for Mr Jake Alexander Thygesen on 2023-08-25

View Document

25/08/2325 August 2023 Change of details for Mr Jake Alexander Thygesen as a person with significant control on 2023-08-25

View Document

22/06/2322 June 2023 Micro company accounts made up to 2023-04-30

View Document

15/06/2315 June 2023 Change of details for Mr Jake Alexander Thygesen as a person with significant control on 2023-06-13

View Document

15/06/2315 June 2023 Director's details changed for Mr Jake Alexander Thygesen on 2023-06-15

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/02/2328 February 2023 Micro company accounts made up to 2022-04-30

View Document

16/11/2216 November 2022 Registered office address changed from S G House 6 st. Cross Road Winchester SO23 9HX United Kingdom to C/O Sg Contractor Accounting Unit 1, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 2022-11-16

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

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

View Accounts

19/01/2219 January 2022 Micro company accounts made up to 2021-04-30

View Document

02/07/212 July 2021 Director's details changed for Mr Jake Alexander Thygesen on 2021-07-01

View Document

02/07/212 July 2021 Change of details for Mr Jake Alexander Thygesen as a person with significant control on 2021-07-01

View Document

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

View Accounts

11/12/2011 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

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

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

20/05/1920 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAKE ALEXANDER THYGESEN / 14/05/2019

View Document

20/05/1920 May 2019 PSC'S CHANGE OF PARTICULARS / MR JAKE ALEXANDER THYGESEN / 14/05/2019

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES

View Document

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

View Accounts

02/04/192 April 2019 PSC'S CHANGE OF PARTICULARS / MR JAKE ALEXANDER THYGESEN / 02/04/2019

View Document

02/04/192 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAKE ALEXANDER THYGESEN / 02/04/2019

View Document

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

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

View Accounts

30/01/1830 January 2018 PSC'S CHANGE OF PARTICULARS / MR JAKE ALEXANDER THYGESEN / 25/01/2018

View Document

29/01/1829 January 2018 PSC'S CHANGE OF PARTICULARS / MR JAKE ALEXANDER THYGESEN / 29/01/2018

View Document

29/01/1829 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAKE ALEXANDER THYGESEN / 25/01/2018

View Document

28/04/1728 April 2017 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