TYTO CONSULTING SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/04/2524 April 2025 | Termination of appointment of Debra Lee Jenkins as a secretary on 2025-04-10 |
23/04/2523 April 2025 | Termination of appointment of Peter Ian Jenkins as a director on 2025-04-10 |
28/03/2528 March 2025 | Micro company accounts made up to 2025-02-28 |
06/03/256 March 2025 | Confirmation statement made on 2025-02-26 with no updates |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
05/04/245 April 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-26 with no updates |
09/04/239 April 2023 | Total exemption full accounts made up to 2023-02-28 |
09/03/239 March 2023 | Confirmation statement made on 2023-02-26 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
01/11/221 November 2022 | Certificate of change of name |
01/11/221 November 2022 | Registered office address changed from Two Hoots 24 Nidd Walk Pateley Bridge Harrogate North Yorkshire HG3 5NA England to 1 Riverside Cottages Nidd Walk Pateley Bridge Harrogate North Yorkshire HG3 5NA on 2022-11-01 |
10/04/2210 April 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
26/02/2226 February 2022 | Confirmation statement made on 2022-02-26 with no updates |
16/04/2116 April 2021 | 28/02/21 TOTAL EXEMPTION FULL |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
17/02/2117 February 2021 | CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES |
14/07/2014 July 2020 | REGISTERED OFFICE CHANGED ON 14/07/2020 FROM 1 RIVERSIDE COTTAGES NIDD WALK PATELEY BRIDGE HARROGATE NORTH YORKSHIRE HG3 5NA |
19/04/2019 April 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES |
26/04/1926 April 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
17/08/1817 August 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES |
27/11/1727 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBRA LEE JENKINS |
27/11/1727 November 2017 | CESSATION OF DEBRA LEE JENKINS AS A PSC |
27/11/1727 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
23/11/1723 November 2017 | DIRECTOR APPOINTED MRS DEBRA LEE JENKINS |
23/11/1723 November 2017 | APPOINTMENT TERMINATED, DIRECTOR DEBRA JENKINS |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
18/02/1618 February 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
28/11/1528 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
14/07/1514 July 2015 | DIRECTOR APPOINTED MRS DEBRA LEE JENKINS |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
20/02/1520 February 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
27/10/1427 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
20/02/1420 February 2014 | Annual return made up to 6 February 2014 with full list of shareholders |
27/11/1327 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
25/02/1325 February 2013 | Annual return made up to 6 February 2013 with full list of shareholders |
12/11/1212 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
16/02/1216 February 2012 | Annual return made up to 6 February 2012 with full list of shareholders |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
10/03/1110 March 2011 | Annual return made up to 6 February 2011 with full list of shareholders |
28/11/1028 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
08/02/108 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER IAN JENKINS / 31/01/2010 |
08/02/108 February 2010 | Annual return made up to 6 February 2010 with full list of shareholders |
21/12/0921 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
18/03/0918 March 2009 | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS |
23/12/0823 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
01/04/081 April 2008 | RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS |
11/05/0711 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
14/04/0714 April 2007 | RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS |
30/08/0630 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
11/04/0611 April 2006 | RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS |
11/07/0511 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
10/05/0510 May 2005 | RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS |
10/11/0410 November 2004 | REGISTERED OFFICE CHANGED ON 10/11/04 FROM: THE SETT YATE LANE, OXENHOPE KEIGHLEY WEST YORKSHIRE BD22 9HL |
19/05/0419 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
13/02/0413 February 2004 | RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS |
24/07/0324 July 2003 | PARTICULARS OF MORTGAGE/CHARGE |
05/04/035 April 2003 | PARTICULARS OF MORTGAGE/CHARGE |
13/03/0313 March 2003 | NEW DIRECTOR APPOINTED |
05/03/035 March 2003 | NEW SECRETARY APPOINTED |
05/03/035 March 2003 | REGISTERED OFFICE CHANGED ON 05/03/03 FROM: 1 WARDS END HALIFAX WEST YORKSHIRE HX1 1DD |
17/02/0317 February 2003 | DIRECTOR RESIGNED |
17/02/0317 February 2003 | REGISTERED OFFICE CHANGED ON 17/02/03 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX |
17/02/0317 February 2003 | SECRETARY RESIGNED |
06/02/036 February 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