Date | Description |
2025-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/25, NO UPDATES |
2025-03-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TYCON HOLDINGS LIMITED |
2025-03-03 |
update statutory_documents CESSATION OF ANDREW BARRY ROBERTSON AS A PSC |
2025-03-03 |
update statutory_documents CESSATION OF CHRISTOPHER JOHN TYE AS A PSC |
2025-02-26 |
update statutory_documents SHARE FOR SHARE EXCHANGE / TRANSFER OF SHARES 07/02/2025 |
2025-02-04 |
insert sales_emails sa..@tyconautomation.co.uk |
2025-02-04 |
insert address Unit I
Schappe Building
Llay Industrial Estate
Wrexham
LL12 0PB |
2025-02-04 |
insert alias Tycon Automation |
2025-02-04 |
insert alias Tycon Automation Ltd. |
2025-02-04 |
insert email sa..@tyconautomation.co.uk |
2025-02-04 |
insert phone (01978) 852772 |
2025-02-04 |
insert phone (01978) 855662 |
2025-02-04 |
insert registration_number 01279253 |
2025-02-04 |
update primary_contact null => Unit I
Schappe Building
Llay Industrial Estate
Wrexham
LL12 0PB |
2024-12-10 |
delete sales_emails sa..@tyconautomation.co.uk |
2024-12-10 |
delete address Unit I
Schappe Building
Llay Industrial Estate
Wrexham
LL12 0PB |
2024-12-10 |
delete alias Tycon Automation |
2024-12-10 |
delete alias Tycon Automation Ltd. |
2024-12-10 |
delete email sa..@tyconautomation.co.uk |
2024-12-10 |
delete phone (01978) 852772 |
2024-12-10 |
delete phone (01978) 855662 |
2024-12-10 |
delete registration_number 01279253 |
2024-12-10 |
update primary_contact Unit I
Schappe Building
Llay Industrial Estate
Wrexham
LL12 0PB => null |
2024-08-19 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-06-25 |
delete source_ip 77.72.1.66 |
2024-06-25 |
insert source_ip 185.194.90.25 |
2024-01-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/24, WITH UPDATES |
2024-01-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW BARRY ROBERTSON / 27/01/2024 |
2024-01-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN TYE / 27/01/2024 |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-29 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/23, NO UPDATES |
2022-09-22 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-01-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-10 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-02-08 |
delete address UNIT 1 SCHAPPE BUILDING RACKERY LANE LLAY INDUSTRIAL ESTATE LLAY WREXHAM LL12 0PB |
2021-02-08 |
insert address UNIT I, SCHAPPE BUILDING RACKERY LANE LLAY INDUSTRIAL ESTATE WREXHAM UNITED KINGDOM LL12 0PB |
2021-02-08 |
update num_mort_outstanding 1 => 0 |
2021-02-08 |
update num_mort_satisfied 0 => 1 |
2021-02-08 |
update registered_address |
2021-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/21, NO UPDATES |
2021-01-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/2021 FROM
UNIT 1 SCHAPPE BUILDING
RACKERY LANE LLAY INDUSTRIAL ESTATE
LLAY
WREXHAM
LL12 0PB |
2021-01-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BARRY ROBERTSON / 25/01/2021 |
2021-01-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN TYE / 29/01/2021 |
2021-01-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN LOUISE ROBERTSON / 25/01/2021 |
2021-01-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW BARRY ROBERTSON / 25/01/2021 |
2020-12-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-21 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-02-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-20 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-01-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN TYE / 27/01/2019 |
2019-01-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES |
2019-01-18 |
delete about_pages_linkeddomain frozengrape.co.uk |
2019-01-18 |
delete casestudy_pages_linkeddomain frozengrape.co.uk |
2019-01-18 |
delete contact_pages_linkeddomain frozengrape.co.uk |
2019-01-18 |
delete index_pages_linkeddomain frozengrape.co.uk |
2019-01-18 |
delete partner_pages_linkeddomain frozengrape.co.uk |
2019-01-18 |
delete product_pages_linkeddomain frozengrape.co.uk |
2019-01-18 |
delete service_pages_linkeddomain frozengrape.co.uk |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-08-20 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-06-05 |
delete source_ip 64.13.192.122 |
2018-06-05 |
insert source_ip 77.72.1.66 |
2018-01-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-28 |
update website_status OK => FlippedRobots |
2017-09-08 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES |
2017-03-07 |
update website_status OK => FlippedRobots |
2017-01-26 |
update statutory_documents SUB-DIVISION
01/12/16 |
2016-12-22 |
update website_status OK => FlippedRobots |
2016-12-21 |
update statutory_documents DIRECTOR APPOINTED MRS GEMMA TYE |
2016-12-21 |
update statutory_documents DIRECTOR APPOINTED MRS KAREN LOUISE ROBERTSON |
2016-09-08 |
update accounts_last_madeup_date 2014-08-31 => 2015-12-31 |
2016-09-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-22 |
update statutory_documents 23/05/16 STATEMENT OF CAPITAL GBP 4 |
2016-08-20 |
update website_status FailedRobots => OK |
2016-08-17 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-07-18 |
update website_status FlippedRobots => FailedRobots |
2016-07-18 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-06-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SCOTT DAVIS |
2016-06-05 |
update website_status OK => FlippedRobots |
2016-03-13 |
update returns_last_madeup_date 2015-01-27 => 2016-01-27 |
2016-03-13 |
update returns_next_due_date 2016-02-24 => 2017-02-24 |
2016-02-20 |
update website_status FailedRobots => FlippedRobots |
2016-02-18 |
update statutory_documents 27/01/16 FULL LIST |
2016-01-14 |
update website_status OK => FailedRobots |
2015-09-08 |
update account_ref_month 8 => 12 |
2015-09-08 |
update accounts_next_due_date 2016-05-31 => 2016-09-30 |
2015-09-04 |
update website_status FlippedRobots => FailedRobots |
2015-08-14 |
update website_status OK => FlippedRobots |
2015-08-14 |
update statutory_documents CURREXT FROM 31/08/2015 TO 31/12/2015 |
2015-07-13 |
update website_status FlippedRobots => OK |
2015-06-09 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-06-09 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-05-28 |
update website_status OK => FlippedRobots |
2015-05-22 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2015-04-28 |
update website_status FlippedRobots => OK |
2015-04-15 |
update website_status FailedRobots => FlippedRobots |
2015-03-16 |
update website_status FlippedRobots => FailedRobots |
2015-03-07 |
update returns_last_madeup_date 2014-01-27 => 2015-01-27 |
2015-03-07 |
update returns_next_due_date 2015-02-24 => 2016-02-24 |
2015-02-19 |
update website_status OK => FlippedRobots |
2015-02-18 |
update statutory_documents 27/01/15 FULL LIST |
2015-02-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MARTIN DAVIS / 27/01/2015 |
2015-01-22 |
update website_status FlippedRobots => OK |
2015-01-06 |
update website_status FailedRobots => FlippedRobots |
2014-12-09 |
update website_status FlippedRobots => FailedRobots |
2014-10-27 |
update website_status FailedRobots => FlippedRobots |
2014-09-20 |
update website_status FlippedRobots => FailedRobots |
2014-08-13 |
update website_status FailedRobots => FlippedRobots |
2014-07-09 |
update website_status FlippedRobots => FailedRobots |
2014-05-17 |
update website_status OK => FlippedRobots |
2014-03-08 |
delete address UNIT 1 SCHAPPE BUILDING RACKERY LANE LLAY INDUSTRIAL ESTATE LLAY WREXHAM UNITED KINGDOM LL12 0PB |
2014-03-08 |
insert address UNIT 1 SCHAPPE BUILDING RACKERY LANE LLAY INDUSTRIAL ESTATE LLAY WREXHAM LL12 0PB |
2014-03-08 |
update registered_address |
2014-03-08 |
update returns_last_madeup_date 2013-01-27 => 2014-01-27 |
2014-03-08 |
update returns_next_due_date 2014-02-24 => 2015-02-24 |
2014-02-18 |
update statutory_documents 27/01/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-02-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-01-13 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2013-09-27 |
update website_status FlippedRobots => OK |
2013-09-27 |
delete contact_pages_linkeddomain google.co.uk |
2013-09-27 |
insert contact_pages_linkeddomain twitter.com |
2013-09-27 |
insert phone (01978) 852772 |
2013-09-27 |
insert registration_number 01279253 |
2013-08-29 |
update website_status OK => FlippedRobots |
2013-06-26 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-26 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-25 |
update returns_last_madeup_date 2012-01-27 => 2013-01-27 |
2013-06-25 |
update returns_next_due_date 2013-02-24 => 2014-02-24 |
2013-05-16 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2013-02-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BARRY ROBERTSON / 18/02/2013 |
2013-02-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN TYE / 18/02/2013 |
2013-02-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MARTIN DAVIS / 18/02/2013 |
2013-02-15 |
update statutory_documents 27/01/13 FULL LIST |
2012-05-30 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2012-02-07 |
update statutory_documents 27/01/12 FULL LIST |
2011-11-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2011 FROM
HERITAGE HOUSE RHOSDDU INDUSTRIAL ESTATE
RHOSROBIN
WREXHAM
CLWYD
LL11 4YL |
2011-10-21 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2011-03-22 |
update statutory_documents 27/01/11 FULL LIST |
2010-11-23 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-05-25 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2010-01-29 |
update statutory_documents 27/01/10 FULL LIST |
2010-01-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MARTIN DAVIS / 01/12/2009 |
2009-12-10 |
update statutory_documents 28/01/09 STATEMENT OF CAPITAL GBP 5 |
2009-07-13 |
update statutory_documents CURRSHO FROM 31/01/2010 TO 31/08/2009 |
2009-06-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/2009 FROM
CLAYTON VIEW FRANCIS ROAD
MOSS
WREXHAM
LL11 6EH
UK |
2009-06-10 |
update statutory_documents DIRECTOR APPOINTED SCOTT MARTIN DAVIS |
2009-05-12 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2009-05-11 |
update statutory_documents COMPANY NAME CHANGED TYCON SYSTEMS IOM LTD
CERTIFICATE ISSUED ON 12/05/09 |
2009-05-02 |
update statutory_documents DIRECTOR APPOINTED ANDREW BARRY ROBERTSON |
2009-01-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |