TYGER VALLEY 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
06/10/256 October 2025 NewMicro company accounts made up to 2025-03-31

View Document

10/07/2510 July 2025 Confirmation statement made on 2025-07-08 with no updates

View Document

09/04/259 April 2025 Previous accounting period shortened from 2025-07-31 to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

09/01/259 January 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/07/2423 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

02/11/232 November 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/07/2319 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

12/12/2212 December 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

23/01/2223 January 2022 Termination of appointment of Exceed Cosec Services Limited as a secretary on 2022-01-22

View Document

19/01/2219 January 2022 Micro company accounts made up to 2021-07-31

View Document

03/12/213 December 2021 Registered office address changed from Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF United Kingdom to 53 Coombe Hill Crescent Thame OX9 2EQ on 2021-12-03

View Document

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

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-08 with updates

View Document

05/07/215 July 2021 Registered office address changed from 81 st Judes Road Englefield Green Surrey TW20 0DF to Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF on 2021-07-05

View Document

05/07/215 July 2021 Secretary's details changed for Exceed Cosec Services Limited on 2021-07-04

View Document

05/07/215 July 2021 Director's details changed for Mr Patrick Gubbins on 2021-07-05

View Document

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

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES

View Document

02/09/192 September 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES

View Document

01/10/181 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES

View Document

16/10/1716 October 2017 16/10/17 STATEMENT OF CAPITAL GBP 2

View Document

16/10/1716 October 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES

View Document

09/05/179 May 2017 DIRECTOR APPOINTED MRS. SUZANNE GUBBINS

View Document

19/04/1719 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

23/02/1623 February 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

10/07/1510 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

23/02/1523 February 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

17/07/1417 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

18/02/1418 February 2014 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 8 July 2013 with full list of shareholders

View Document

04/06/134 June 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/12

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

15/10/1215 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK GUBBINS / 01/10/2012

View Document

29/08/1229 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK GUBBINS / 22/08/2012

View Document

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

View Accounts

16/07/1216 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

11/01/1211 January 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

08/07/118 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

15/06/1115 June 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/10

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

18/03/1118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK GUBBINS / 01/12/2010

View Document

12/07/1012 July 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

23/03/1023 March 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

04/08/094 August 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

20/07/0920 July 2009 SECRETARY'S CHANGE OF PARTICULARS / EXCEED COSEC SERVICES LIMITED / 02/01/2009

View Document

08/07/088 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