SKY TYRE AND PARTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/10/2531 October 2025 New | Micro company accounts made up to 2025-01-31 |
| 16/04/2516 April 2025 | Compulsory strike-off action has been discontinued |
| 16/04/2516 April 2025 | Compulsory strike-off action has been discontinued |
| 15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
| 15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
| 12/04/2512 April 2025 | Confirmation statement made on 2025-01-22 with no updates |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 31/10/2431 October 2024 | Micro company accounts made up to 2024-01-31 |
| 10/04/2410 April 2024 | Compulsory strike-off action has been discontinued |
| 10/04/2410 April 2024 | Compulsory strike-off action has been discontinued |
| 09/04/249 April 2024 | First Gazette notice for compulsory strike-off |
| 09/04/249 April 2024 | First Gazette notice for compulsory strike-off |
| 06/04/246 April 2024 | Confirmation statement made on 2024-01-22 with no updates |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 31/10/2331 October 2023 | Micro company accounts made up to 2023-01-31 |
| 26/04/2326 April 2023 | Compulsory strike-off action has been discontinued |
| 26/04/2326 April 2023 | Compulsory strike-off action has been discontinued |
| 25/04/2325 April 2023 | Confirmation statement made on 2023-01-22 with no updates |
| 25/04/2325 April 2023 | Compulsory strike-off action has been suspended |
| 25/04/2325 April 2023 | Compulsory strike-off action has been suspended |
| 11/04/2311 April 2023 | First Gazette notice for compulsory strike-off |
| 11/04/2311 April 2023 | First Gazette notice for compulsory strike-off |
| 31/10/2231 October 2022 | Micro company accounts made up to 2022-01-31 |
| 27/04/2227 April 2022 | Compulsory strike-off action has been discontinued |
| 12/04/2212 April 2022 | First Gazette notice for compulsory strike-off |
| 12/04/2212 April 2022 | First Gazette notice for compulsory strike-off |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 31/10/2131 October 2021 | Micro company accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 19/11/2019 November 2020 | REGISTERED OFFICE CHANGED ON 19/11/2020 FROM 11 TAYLOR ROAD MITCHAM SURREY CR4 3JR ENGLAND |
| 11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 31/10/1931 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
| 07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 31/10/1831 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
| 09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 31/10/1731 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
| 15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 23/09/1623 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 088570880001 |
| 19/02/1619 February 2016 | REGISTERED OFFICE CHANGED ON 19/02/2016 FROM 11 11 TAYLOR ROAD MITCHAM SURREY CR4 3JR ENGLAND |
| 19/02/1619 February 2016 | Annual return made up to 22 January 2016 with full list of shareholders |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 23/11/1523 November 2015 | REGISTERED OFFICE CHANGED ON 23/11/2015 FROM 18 HAMPTON ROAD WEST FELTHAM TW13 6AW |
| 21/11/1521 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 05/06/155 June 2015 | DISS40 (DISS40(SOAD)) |
| 04/06/154 June 2015 | Annual return made up to 22 January 2015 with full list of shareholders |
| 19/05/1519 May 2015 | FIRST GAZETTE |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 22/01/1422 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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