TYCO HOLDINGS (U.K.) LIMITED: Filings
Overview
| Company Name | TYCO HOLDINGS (U.K.) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02504868 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for TYCO HOLDINGS (U.K.) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Aug 18, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2024 | 31 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of James Paul Earnshaw as a director on Jul 24, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Craig Flanagan as a director on Jul 24, 2024 | 2 pages | AP01 | ||||||||||
Full accounts made up to Sep 30, 2023 | 35 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Peter Schieser as a director on Mar 18, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Ralph John Bucknall as a director on Mar 18, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 30, 2022 | 42 pages | AA | ||||||||||
Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 2 New Street Square London EC4A 3BZ | 1 pages | AD02 | ||||||||||
Appointment of Mr James Ralph John Bucknall as a director on Aug 18, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Ayre as a director on Aug 18, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 30, 2023 with updates | 5 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Feb 02, 2023
| 3 pages | SH01 | ||||||||||
Termination of appointment of Peter Schieser as a director on Nov 17, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr James Paul Earnshaw as a director on Nov 17, 2022 | 2 pages | AP01 | ||||||||||
Full accounts made up to Sep 30, 2021 | 35 pages | AA | ||||||||||
Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Hill House 1 Little New Street London EC4A 3TR | 1 pages | AD02 | ||||||||||
Confirmation statement made on May 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from New Bailey 4 Stanley Street Manchester M3 5JL United Kingdom to Security House the Summit Hanworth Road Sunbury-on-Thames Middlesex TW16 5DB on Mar 22, 2022 | 1 pages | AD01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0