TIREJECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewRegistered office address changed from Shire House 4 Long Street Stoney Stanton Leicester LE9 4DQ England to 74a Church Street Burbage Hinckley LE10 2DE on 2025-08-18

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/11/2421 November 2024 Registered office address changed from Studio 2 Studio 2, the Granary Highfield Farm Enterprise Centre, Huncote Road Stoney Stanton LE9 4DJ England to Shire House 4 Long Street Stoney Stanton Leicester LE9 4DQ on 2024-11-21

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-17 with updates

View Document

15/02/2415 February 2024 Change of details for Mr Andrew James Burton as a person with significant control on 2024-02-12

View Document

10/02/2410 February 2024 Certificate of change of name

View Document

07/02/247 February 2024 Appointment of Mr James Pierre Meeks as a director on 2024-02-07

View Document

07/02/247 February 2024 Registered office address changed from C/O Mayfield & Co 2 Merus Court Meridian Business Park Leicester LE19 1RJ to Studio 2 Studio 2, the Granary Highfield Farm Enterprise Centre, Huncote Road Stoney Stanton LE9 4DJ on 2024-02-07

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/11/2317 November 2023 Confirmation statement made on 2023-11-17 with updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

17/11/2217 November 2022 Confirmation statement made on 2022-11-17 with updates

View Document

21/09/2221 September 2022 Change of details for Mr Andrew James Burton as a person with significant control on 2022-09-13

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-17 with updates

View Document

22/10/2122 October 2021 Change of details for Mrs Fiona Mary Campbell Burton as a person with significant control on 2021-10-22

View Document

22/10/2122 October 2021 Change of details for Mr Andrew James Burton as a person with significant control on 2021-10-22

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/06/1924 June 2019 PREVEXT FROM 30/09/2018 TO 31/12/2018

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES

View Document

28/08/1828 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA MARY CAMPBELL BURTON / 24/08/2018

View Document

06/08/186 August 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 059432700002

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

09/07/169 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059432700001

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/11/156 November 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/06/1516 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/06/1510 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 059432700001

View Document

08/12/148 December 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/11/138 November 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

08/11/138 November 2013 REGISTERED OFFICE CHANGED ON 08/11/2013 FROM C/O MAYFIELD & CO MERUS COURT 2 MERUS COURT MERIDIAN BUSINESS PARK LEICESTER LE19 1RJ ENGLAND

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/05/131 May 2013 REGISTERED OFFICE CHANGED ON 01/05/2013 FROM 2ND FLOOR 27 THE CRESCENT KING STREET LEICESTER LE1 6RX

View Document

10/01/1310 January 2013 Annual return made up to 22 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/03/122 March 2012 DIRECTOR APPOINTED MR ANDREW BURTON

View Document

16/11/1116 November 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/11/105 November 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

05/11/095 November 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

31/10/0931 October 2009 DISS40 (DISS40(SOAD))

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/10/0927 October 2009 FIRST GAZETTE

View Document

17/10/0817 October 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

26/11/0726 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/11/0726 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0726 November 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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