TYLGARTH SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/09/2515 September 2025 New | Micro company accounts made up to 2025-05-31 |
02/09/252 September 2025 New | Notification of Rhiannon Helen Smith as a person with significant control on 2025-09-02 |
31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
01/05/251 May 2025 | Confirmation statement made on 2025-04-30 with no updates |
28/02/2528 February 2025 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
01/05/241 May 2024 | Confirmation statement made on 2024-04-30 with no updates |
29/08/2329 August 2023 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
11/05/2311 May 2023 | Confirmation statement made on 2023-04-30 with no updates |
14/09/2214 September 2022 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
08/11/218 November 2021 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES |
20/08/1920 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES |
29/01/1929 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES |
27/09/1727 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES |
07/09/167 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
19/05/1619 May 2016 | Annual return made up to 29 April 2016 with full list of shareholders |
18/01/1618 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
01/05/151 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY STUART SMITH / 01/12/2014 |
01/05/151 May 2015 | SECRETARY'S CHANGE OF PARTICULARS / RHIANNON HELEN SMITH / 01/12/2014 |
01/05/151 May 2015 | Annual return made up to 29 April 2015 with full list of shareholders |
01/05/151 May 2015 | REGISTERED OFFICE CHANGED ON 01/05/2015 FROM THE HOLLIES TAMESIS DRIVE KEMBLE CIRENCESTER GLOUCESTERSHIRE GL7 6BJ ENGLAND |
01/05/151 May 2015 | REGISTERED OFFICE CHANGED ON 01/05/2015 FROM THE HOLLIES TAMESIS DRIVE KEMBLE GLOUCESTERSHIRE GL7 6AD |
29/08/1429 August 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
02/05/142 May 2014 | Annual return made up to 29 April 2014 with full list of shareholders |
17/01/1417 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
03/05/133 May 2013 | Annual return made up to 29 April 2013 with full list of shareholders |
16/01/1316 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
29/04/1229 April 2012 | Annual return made up to 29 April 2012 with full list of shareholders |
28/10/1128 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
03/05/113 May 2011 | Annual return made up to 30 April 2011 with full list of shareholders |
11/11/1011 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
06/05/106 May 2010 | Annual return made up to 30 April 2010 with full list of shareholders |
05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY STUART SMITH / 30/04/2010 |
21/01/1021 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
07/05/097 May 2009 | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS |
14/01/0914 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
30/04/0830 April 2008 | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS |
11/09/0711 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
02/05/072 May 2007 | RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS |
27/09/0627 September 2006 | DIRECTOR'S PARTICULARS CHANGED |
27/09/0627 September 2006 | REGISTERED OFFICE CHANGED ON 27/09/06 FROM: 1 RED KITE CLOSE GATEFORD WORKSOP S81 8WA |
27/09/0627 September 2006 | SECRETARY'S PARTICULARS CHANGED |
16/08/0616 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
08/05/068 May 2006 | RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS |
30/08/0530 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
29/04/0529 April 2005 | RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS |
03/03/053 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
18/05/0418 May 2004 | RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS |
29/03/0429 March 2004 | DIRECTOR'S PARTICULARS CHANGED |
29/03/0429 March 2004 | REGISTERED OFFICE CHANGED ON 29/03/04 FROM: 20 SISKIN COURT, GATEFORD WORKSOP NOTTINGHAMSHIRE S81 8UE |
29/03/0429 March 2004 | SECRETARY'S PARTICULARS CHANGED |
01/05/031 May 2003 | REGISTERED OFFICE CHANGED ON 01/05/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
01/05/031 May 2003 | DIRECTOR RESIGNED |
01/05/031 May 2003 | SECRETARY RESIGNED |
01/05/031 May 2003 | NEW SECRETARY APPOINTED |
01/05/031 May 2003 | NEW DIRECTOR APPOINTED |
01/05/031 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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