- Company Overview for LOWE TYAS HOLDINGS LTD (12437627)
- Filing history for LOWE TYAS HOLDINGS LTD (12437627)
- People for LOWE TYAS HOLDINGS LTD (12437627)
- Charges for LOWE TYAS HOLDINGS LTD (12437627)
- More for LOWE TYAS HOLDINGS LTD (12437627)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
13 Feb 2024 | CS01 | Confirmation statement made on 2 February 2024 with no updates | |
27 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
08 Mar 2023 | CS01 | Confirmation statement made on 2 February 2023 with no updates | |
14 Aug 2022 | AD01 | Registered office address changed from Bullhouse Mill Lee Lane Millhouse Green Sheffield South Yorkshire S36 9NN England to C/O Hebblethwaites 2 Westbrook Court Sharrow Vale Road Sheffield South Yorkshire S11 8YZ on 14 August 2022 | |
13 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
18 Feb 2022 | CS01 | Confirmation statement made on 2 February 2022 with no updates | |
16 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
10 May 2021 | AD01 | Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW England to Bullhouse Mill Lee Lane Millhouse Green Sheffield South Yorkshire S36 9NN on 10 May 2021 | |
23 Apr 2021 | AA01 | Previous accounting period shortened from 28 February 2021 to 31 December 2020 | |
17 Feb 2021 | PSC04 | Change of details for Mr Daniel Jon Lowe as a person with significant control on 17 February 2021 | |
17 Feb 2021 | CH01 | Director's details changed for Mr Daniel Jon Lowe on 17 February 2021 | |
15 Feb 2021 | CS01 | Confirmation statement made on 2 February 2021 with no updates | |
20 Mar 2020 | MR01 | Registration of charge 124376270001, created on 11 March 2020 | |
04 Feb 2020 | AD01 | Registered office address changed from Bullhouse Mill Lee Lane Millhouse Green Sheffield South Yorkshire S36 9NN England to Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 4 February 2020 | |
03 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-03
|