TIDYSITE BUILDING AND CONSTRUCTION SERVICES LIMITED

Company Documents

DateDescription
11/09/2511 September 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

12/06/2512 June 2025 Removal of liquidator by court order

View Document

23/04/2523 April 2025 Appointment of a voluntary liquidator

View Document

27/11/2427 November 2024 Liquidators' statement of receipts and payments to 2024-09-03

View Document

07/10/237 October 2023 Statement of affairs

View Document

15/09/2315 September 2023 Registered office address changed from The John Laird Centre Park Road North Birkenhead Merseyside CH41 4EZ United Kingdom to Trinity House 28-30 Blucher St Birmingham B1 1QH on 2023-09-15

View Document

15/09/2315 September 2023 Resolutions

View Document

15/09/2315 September 2023 Resolutions

View Document

15/09/2315 September 2023 Appointment of a voluntary liquidator

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

16/02/2216 February 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

07/10/197 October 2019 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

15/10/1815 October 2018 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

19/10/1719 October 2017 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

01/06/151 June 2015 REGISTERED OFFICE CHANGED ON 01/06/2015 FROM C/O NUNN AND CO THE JOHN LAIRD CENTRE PARK ROAD NORTH BIRKENHEAD MERSEYSIDE CH41 4EZ

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

03/03/153 March 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

19/02/1419 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/07/1329 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

01/11/121 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

14/08/1214 August 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

24/01/1224 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

05/10/115 October 2011 REGISTERED OFFICE CHANGED ON 05/10/2011 FROM OFFICE 1 PARK ENTRANCE BUSINESS CENTRE 2 PARK ROAD NORTH BIRKENHEAD MERSEYSIDE CH41 4EZ ENGLAND

View Document

09/08/119 August 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

28/10/1028 October 2010 REGISTERED OFFICE CHANGED ON 28/10/2010 FROM 54-56 PARK ROAD SOUTH PRENTON BIRKENHEAD MERSEYSIDE CH43 4UY

View Document

19/08/1019 August 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM SAMUEL HUGHES / 15/07/2010

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

20/07/0920 July 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 REGISTERED OFFICE CHANGED ON 20/10/2008 FROM 8 GORSEYVILLE ROAD BEBINGTON WIRRAL MERSEYSIDE CH63 2QG

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED SECRETARY KEVIN BREWER

View Document

15/07/0815 July 2008 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