Advanced company searchLink opens in new window

TYCO HOLDINGS (U.K.) LIMITED

Company number 02504868

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
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)
27 Jul 2021 AD01 Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to New Bailey 4 Stanley Street Manchester M3 5JL on 27 July 2021
13 Jul 2021 AA Full accounts made up to 30 September 2020
20 May 2021 CS01 Confirmation statement made on 12 May 2021 with no updates
04 Nov 2020 AA Full accounts made up to 30 September 2019
19 May 2020 CS01 Confirmation statement made on 12 May 2020 with no updates
14 May 2020 CH01 Director's details changed for Peter Schieser on 12 May 2020
10 Dec 2019 AA Full accounts made up to 30 September 2018
16 May 2019 CS01 Confirmation statement made on 12 May 2019 with no updates
30 Jan 2019 AA Full accounts made up to 30 September 2017
04 Jul 2018 TM01 Termination of appointment of David Richard Symonds as a director on 30 June 2018
23 May 2018 CS01 Confirmation statement made on 12 May 2018 with no updates
25 Jan 2018 AUD Auditor's resignation
22 Jan 2018 AA Full accounts made up to 30 September 2016
26 Oct 2017 TM01 Termination of appointment of Mirza Dautbegovic as a director on 21 July 2017
14 Sep 2017 AP01 Appointment of Mr Mark Ayre as a director on 31 August 2017
13 Sep 2017 TM01 Termination of appointment of Andrew Bowie as a director on 31 August 2017
24 Jul 2017 CH03 Secretary's details changed for Rosalind Hilary Ben Shabat on 30 June 2017
24 Jul 2017 CH01 Director's details changed for Mr Andrew Bowie on 30 June 2017
21 Jul 2017 CH01 Director's details changed for Mirza Dautbegovic on 30 June 2017
21 Jul 2017 CH01 Director's details changed for David Richard Symonds on 30 June 2017
21 Jul 2017 CH01 Director's details changed for Peter Schieser on 30 June 2017
01 Jun 2017 CS01 Confirmation statement made on 12 May 2017 with updates
22 Mar 2017 TM01 Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017
29 Sep 2016 SH01 Statement of capital following an allotment of shares on 22 September 2016
  • GBP 150,368,746
20 Sep 2016 AA Full accounts made up to 25 September 2015