TYRELL ENGINEERING LTD

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

22/10/2422 October 2024 Application to strike the company off the register

View Document

02/10/242 October 2024 Micro company accounts made up to 2024-05-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

04/10/234 October 2023 Micro company accounts made up to 2023-05-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

18/10/2218 October 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/05/2221 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

21/05/2221 May 2022 Register inspection address has been changed to 5 Fir Close Stevenage SG2 8DA

View Document

12/01/2212 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/12/201 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

18/09/1918 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

21/11/1821 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

14/02/1814 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

01/02/171 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/12/1613 December 2016 REGISTERED OFFICE CHANGED ON 13/12/2016 FROM 58 GREAT NORTH ROAD SUITE 1 WELWYN GARDEN CITY HERTFORDSHIRE AL8 7TL ENGLAND

View Document

24/05/1624 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

24/05/1624 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / CLIFF TYRELL / 01/06/2015

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/09/153 September 2015 REGISTERED OFFICE CHANGED ON 03/09/2015 FROM 11 MARTLESHAM WELWYN GARDEN CITY HERTFORDSHIRE AL7 2QF

View Document

20/05/1520 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

30/09/1430 September 2014 REGISTERED OFFICE CHANGED ON 30/09/2014 FROM AOG RESOURCES LTD 26 BRIDGE ROAD EAST WELWYN GARDEN CITY HERTS AL7 1HL UNITED KINGDOM

View Document

07/05/147 May 2014 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