TYRE POWER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewConfirmation statement made on 2025-09-05 with no updates

View Document

16/05/2516 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/08/2427 August 2024 Appointment of Mr Aidan James Peter Tomlinson as a director on 2024-08-01

View Document

20/06/2420 June 2024 Termination of appointment of Aidan James Peter Tomlinson as a director on 2024-06-17

View Document

16/04/2416 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

05/09/235 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/04/2228 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

15/04/2115 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 06/12/20, NO UPDATES

View Document

02/04/202 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES

View Document

12/04/1912 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/01/1915 January 2019 DIRECTOR APPOINTED MRS SAMANTHA JANE PRIESTLEY

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

27/04/1827 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

27/03/1727 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

19/04/1619 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/12/1515 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/12/148 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/12/139 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/12/1211 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/03/126 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOYCE MARIE HARRISON / 06/03/2012

View Document

06/03/126 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LESLIE HARRISON / 06/03/2012

View Document

06/12/116 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

01/09/111 September 2011 REGISTERED OFFICE CHANGED ON 01/09/2011 FROM 19 MILL FIELD ROAD COTTINGLEY BUSINESS PARK COTTINGLEY BINGLEY WEST YORKSHIRE BD16 1PY

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/01/114 January 2011 Annual return made up to 6 December 2010 with full list of shareholders

View Document

19/11/1019 November 2010 APPOINTMENT TERMINATED, SECRETARY SUSAN SUMMERFIELD

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LESLIE HARRISON / 11/12/2009

View Document

11/12/0911 December 2009 Annual return made up to 6 December 2009 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOYCE MARIE HARRISON / 11/12/2009

View Document

25/11/0925 November 2009 DIRECTOR APPOINTED LEE PRIESTLEY

View Document

04/06/094 June 2009 REGISTERED OFFICE CHANGED ON 04/06/2009 FROM 20 KIRKGATE SHERBURN IN ELMET LEEDS NORTH YORKSHIRE LS25 6BL

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

27/11/0827 November 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

18/11/0818 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/01/0824 January 2008 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 DIRECTOR RESIGNED

View Document

05/12/065 December 2006 NEW SECRETARY APPOINTED

View Document

05/12/065 December 2006 SECRETARY RESIGNED

View Document

13/04/0613 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/03/068 March 2006 NEW SECRETARY APPOINTED

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

21/02/0621 February 2006 SECRETARY RESIGNED

View Document

14/12/0514 December 2005 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 06/12/04; NO CHANGE OF MEMBERS

View Document

30/04/0430 April 2004 S366A DISP HOLDING AGM 29/03/04

View Document

29/04/0429 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/12/0316 December 2003 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 NEW SECRETARY APPOINTED

View Document

14/11/0314 November 2003 SECRETARY RESIGNED

View Document

14/11/0314 November 2003 REGISTERED OFFICE CHANGED ON 14/11/03 FROM: C/O THE INFORMATION BUREAU LTD 23 IMEX BUSINESS CENTRE CARRBOTTOM ROAD BRADFORD WEST YORKSHIRE

View Document

13/12/0213 December 2002 DIRECTOR RESIGNED

View Document

13/12/0213 December 2002 NEW DIRECTOR APPOINTED

View Document

06/12/026 December 2002 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