TIRE MONITOR SYSTEM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/06/2523 June 2025 | Total exemption full accounts made up to 2024-12-31 |
| 07/01/257 January 2025 | Confirmation statement made on 2025-01-07 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 21/08/2421 August 2024 | Total exemption full accounts made up to 2023-12-31 |
| 08/01/248 January 2024 | Confirmation statement made on 2024-01-08 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 06/03/236 March 2023 | Certificate of change of name |
| 02/03/232 March 2023 | Total exemption full accounts made up to 2022-12-31 |
| 24/01/2324 January 2023 | Second filing for the appointment of Karen Julie Mcleman as a director |
| 17/01/2317 January 2023 | Resolutions |
| 17/01/2317 January 2023 | Resolutions |
| 17/01/2317 January 2023 | Confirmation statement made on 2023-01-08 with updates |
| 17/01/2317 January 2023 | Resolutions |
| 13/01/2313 January 2023 | Resolutions |
| 13/01/2313 January 2023 | Resolutions |
| 13/01/2313 January 2023 | Resolutions |
| 13/01/2313 January 2023 | Resolutions |
| 13/01/2313 January 2023 | Change of share class name or designation |
| 05/01/235 January 2023 | Termination of appointment of Mandy Jane Bromley as a secretary on 2022-12-31 |
| 05/01/235 January 2023 | Cessation of Mandy Jane Bromley as a person with significant control on 2022-12-31 |
| 05/01/235 January 2023 | Cessation of James Inglis Scott Bromley as a person with significant control on 2022-12-31 |
| 05/01/235 January 2023 | Cessation of Andrew Howard Bromley as a person with significant control on 2022-12-30 |
| 05/01/235 January 2023 | Notification of Lfj Investments Limited as a person with significant control on 2022-12-31 |
| 05/01/235 January 2023 | Termination of appointment of Andrew Howard Bromley as a director on 2022-12-31 |
| 05/01/235 January 2023 | Appointment of Karen Julie Mcleman as a director on 2022-12-31 |
| 05/01/235 January 2023 | Appointment of Mr Tim Mcleman as a director on 2022-12-31 |
| 05/01/235 January 2023 | Termination of appointment of Mandy Jane Bromley as a director on 2022-12-31 |
| 05/01/235 January 2023 | Termination of appointment of James Inglis Scott Bromley as a director on 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 14/02/2214 February 2022 | Confirmation statement made on 2022-01-08 with updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 14/04/2114 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
| 14/01/2114 January 2021 | CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 01/04/201 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 08/01/208 January 2020 | CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 04/04/194 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 16/05/1816 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 19/04/1719 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 27/04/1627 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES INGLIS SCOTT BROMLEY / 27/04/2016 |
| 27/04/1627 April 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS MANDY JANE BROMLEY / 27/04/2016 |
| 27/04/1627 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HOWARD BROMLEY / 27/04/2016 |
| 27/04/1627 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MANDY JANE BROMLEY / 27/04/2016 |
| 23/03/1623 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 02/02/162 February 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 24/04/1524 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 03/02/153 February 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
| 07/07/147 July 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13 |
| 07/07/147 July 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13 |
| 01/04/141 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 29/01/1429 January 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
| 25/04/1325 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 01/02/131 February 2013 | Annual return made up to 23 January 2013 with full list of shareholders |
| 26/03/1226 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 25/01/1225 January 2012 | Annual return made up to 23 January 2012 with full list of shareholders |
| 11/04/1111 April 2011 | 15/02/11 STATEMENT OF CAPITAL GBP 224 |
| 18/03/1118 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 27/01/1127 January 2011 | Annual return made up to 23 January 2011 with full list of shareholders |
| 13/05/1013 May 2010 | CONSOLIDATION 21/04/10 |
| 23/03/1023 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 01/02/101 February 2010 | Annual return made up to 23 January 2010 with full list of shareholders |
| 29/04/0929 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 11/03/0911 March 2009 | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS |
| 25/03/0825 March 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 11/02/0811 February 2008 | REGISTERED OFFICE CHANGED ON 11/02/08 FROM: NORFOLK HOUSE HARDWICK SQUARE NORTH BUXTON DERBYSHIRE SK17 6PU |
| 04/02/084 February 2008 | RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS |
| 02/03/072 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 29/01/0729 January 2007 | RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS |
| 22/03/0622 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 15/03/0615 March 2006 | RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS |
| 28/04/0528 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 22/02/0522 February 2005 | RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS |
| 28/04/0428 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
| 19/02/0419 February 2004 | RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS |
| 25/03/0325 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
| 12/02/0312 February 2003 | RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS |
| 05/04/025 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
| 27/03/0227 March 2002 | REGISTERED OFFICE CHANGED ON 27/03/02 FROM: NORFOLK HOUSE HARDWICK SQUARE NORTH BUXTON DERBYSHIRE SK17 6PU |
| 08/03/028 March 2002 | RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS |
| 16/07/0116 July 2001 | COMPANY NAME CHANGED A & M BROMLEY LTD CERTIFICATE ISSUED ON 16/07/01 |
| 05/07/015 July 2001 | NEW DIRECTOR APPOINTED |
| 08/05/018 May 2001 | RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS |
| 08/05/018 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
| 23/01/0123 January 2001 | REGISTERED OFFICE CHANGED ON 23/01/01 FROM: HART TAYLORS MCCALL CHARTERED ACCOUNTANT 8 THE QUADRANT BUXTON DERBYSHIRE SK17 6AW |
| 17/04/0017 April 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
| 24/02/0024 February 2000 | RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS |
| 23/05/9923 May 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
| 03/02/993 February 1999 | RETURN MADE UP TO 23/01/99; FULL LIST OF MEMBERS |
| 10/12/9810 December 1998 | £ NC 1000/2000 09/07/98 |
| 10/12/9810 December 1998 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/07/98 |
| 10/12/9810 December 1998 | NC INC ALREADY ADJUSTED 09/07/98 |
| 10/12/9810 December 1998 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 19/03/9819 March 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
| 26/02/9826 February 1998 | RETURN MADE UP TO 23/01/98; FULL LIST OF MEMBERS |
| 26/02/9826 February 1998 | REGISTERED OFFICE CHANGED ON 26/02/98 FROM: 2 COMPTON BUILDINGS GREEN LANE BUXTON DERBYSHIRE SK17 9NX |
| 20/03/9720 March 1997 | ACC. REF. DATE SHORTENED FROM 31/01/98 TO 31/12/97 |
| 27/02/9727 February 1997 | S386 DISP APP AUDS 21/02/97 |
| 23/01/9723 January 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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