TRUCK TYRE SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

07/03/257 March 2025 Director's details changed for Mr Paul John Jackson on 2025-01-28

View Document

06/03/256 March 2025 Change of details for Mr Paul John Jackson as a person with significant control on 2025-01-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

23/07/2423 July 2024 Total exemption full accounts made up to 2024-02-28

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

30/08/2330 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

18/01/2218 January 2022 Appointment of Spencer Stirling as a director on 2022-01-01

View Document

30/06/2130 June 2021 Compulsory strike-off action has been discontinued

View Document

30/06/2130 June 2021 Compulsory strike-off action has been discontinued

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-03-07 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/02/2123 February 2021 PSC'S CHANGE OF PARTICULARS / MR PAUL JOHN JACKSON / 23/02/2021

View Document

23/02/2123 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL JACKSON / 23/02/2021

View Document

23/02/2123 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN JACKSON / 23/02/2021

View Document

23/02/2123 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN JACKSON / 23/02/2021

View Document

22/02/2122 February 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

10/05/1910 May 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM 76 HIGH STREET BRIERLEY HILL W MIDLANDS DY5 3AW

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/06/1828 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

12/03/1812 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JOHN JACKSON

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/05/1730 May 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

26/05/1626 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

04/04/164 April 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

04/08/154 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

16/03/1516 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR CARL FALCONER

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

12/05/1412 May 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

09/09/139 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, SECRETARY STUART CHABIOR

View Document

03/05/133 May 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR STUART CHABIOR

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR STUART CHABIOR

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, SECRETARY STUART CHABIOR

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

23/07/1223 July 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

02/04/122 April 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

10/11/1110 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL FALLONER / 01/10/2011

View Document

31/10/1131 October 2011 DIRECTOR APPOINTED MR CARL FALLONER

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

26/04/1126 April 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

31/07/1031 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

22/03/1022 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

22/03/1022 March 2010 SECRETARY'S CHANGE OF PARTICULARS / STUART CHABIOR / 01/10/2009

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART CHABIOR / 01/10/2009

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL JACKSON / 01/10/2009

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

11/06/0911 June 2009 DIRECTOR APPOINTED ANDREW JACKSON

View Document

11/06/0911 June 2009 DIRECTOR APPOINTED STUART CHABIOR

View Document

21/05/0921 May 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

15/08/0815 August 2008 SECRETARY APPOINTED STUART JOHN CHABIOR

View Document

15/08/0815 August 2008 APPOINTMENT TERMINATED SECRETARY GRAHAM RICE

View Document

31/03/0831 March 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

01/05/071 May 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 28/02/07

View Document

07/09/067 September 2006 DIRECTOR RESIGNED

View Document

07/03/067 March 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