G H S TYRE GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Group of companies' accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

09/07/249 July 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

30/05/2430 May 2024 Group of companies' accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

11/07/2311 July 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

31/05/2331 May 2023 Group of companies' accounts made up to 2022-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-06-16 with updates

View Document

28/05/2128 May 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20

View Document

14/01/2114 January 2021 SECRETARY APPOINTED MR ALFIE SHORT

View Document

14/01/2114 January 2021 PSC'S CHANGE OF PARTICULARS / MR GARY ROBERT SHORT / 05/01/2021

View Document

14/01/2114 January 2021 SECRETARY APPOINTED MISS MOLLIE ANNE SHORT

View Document

14/01/2114 January 2021 SECRETARY APPOINTED MRS LUCY WILLIAMS

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES

View Document

28/05/2028 May 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES

View Document

07/03/197 March 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18

View Document

13/11/1813 November 2018 ADOPT ARTICLES 15/10/2018

View Document

12/11/1812 November 2018 15/10/18 STATEMENT OF CAPITAL GBP 1156

View Document

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM LEYTONESTONE HOUSE 3 HANBURY DRIVE LEYTONSTONE LONDON E11 1GA ENGLAND

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

09/07/189 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY ROBERT SHORT / 09/07/2018

View Document

06/03/186 March 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRY ROBERT SHORT

View Document

30/06/1730 June 2017 REGISTERED OFFICE CHANGED ON 30/06/2017 FROM LEYTONSTONE HOSE 3 HANBURY DRIVE LEYTONSTONE LONDON E11 1GA

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY ROBERT SHORT

View Document

24/03/1724 March 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16

View Document

28/06/1628 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

09/06/169 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 076730360001

View Document

23/05/1623 May 2016 15/03/16 STATEMENT OF CAPITAL GBP 1060

View Document

23/05/1623 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

14/04/1614 April 2016 ADOPT ARTICLES 15/03/2016

View Document

14/04/1614 April 2016 PURCHASE CONTRACT APPROVAL 15/03/2016

View Document

14/04/1614 April 2016 PURCHASE CONTRACT 15/03/2016

View Document

02/03/162 March 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15

View Document

14/01/1614 January 2016 ADOPT ARTICLES 11/11/2015

View Document

05/01/165 January 2016 11/11/15 STATEMENT OF CAPITAL GBP 1100

View Document

25/06/1525 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

16/12/1416 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14

View Document

10/07/1410 July 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

23/01/1423 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13

View Document

28/06/1328 June 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12

View Document

20/11/1220 November 2012 PREVEXT FROM 30/06/2012 TO 31/08/2012

View Document

13/08/1213 August 2012 SECOND FILING WITH MUD 16/06/12 FOR FORM AR01

View Document

28/06/1228 June 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

26/08/1126 August 2011 22/08/11 STATEMENT OF CAPITAL GBP 1000

View Document

21/06/1121 June 2011 APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

21/06/1121 June 2011 SECRETARY APPOINTED MR GARY ROBERT SHORT

View Document

21/06/1121 June 2011 DIRECTOR APPOINTED MR HENRY ROBERT SHORT

View Document

21/06/1121 June 2011 DIRECTOR APPOINTED MR GARY ROBERT SHORT

View Document

21/06/1121 June 2011 REGISTERED OFFICE CHANGED ON 21/06/2011 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM

View Document

21/06/1121 June 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY

View Document

16/06/1116 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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