TYRE TECH 24 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewConfirmation statement made on 2025-08-18 with no updates

View Document

02/04/252 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/08/2430 August 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

23/08/2423 August 2024 Change of details for Mr Nicholas Colin Breeze as a person with significant control on 2024-08-16

View Document

21/08/2421 August 2024 Director's details changed for Mr Nicholas Colin Breeze on 2024-08-16

View Document

21/08/2421 August 2024 Secretary's details changed for Mr Nicholas Colin Breeze on 2024-08-16

View Document

21/08/2421 August 2024 Director's details changed for Mr Nicholas Colin Breeze on 2024-08-16

View Document

21/08/2421 August 2024 Change of details for Mr Nicholas Colin Breeze as a person with significant control on 2024-08-16

View Document

19/08/2419 August 2024 Change of details for Mr Nicholas Colin Breeze as a person with significant control on 2016-04-06

View Document

15/04/2415 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/08/2324 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

12/04/2112 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/08/2019 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

17/10/1817 October 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/05/1829 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

25/08/1525 August 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/09/143 September 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/09/132 September 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

08/09/128 September 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/11/112 November 2011 REGISTERED OFFICE CHANGED ON 02/11/2011 FROM UNIT 3 AYLSHAM INDUSTRIAL EST BANNINGHAM ROAD AYLSHAM NORWICH NORFOLK NR11 6LP

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS COLIN BREEZE / 20/09/2011

View Document

20/09/1120 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS COLIN BREEZE / 20/09/2011

View Document

02/09/112 September 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS COLIN BREEZE / 16/09/2010

View Document

13/09/1013 September 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS COLIN BREEZE / 07/06/2010

View Document

20/07/1020 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS COLIN BREEZE / 07/06/2010

View Document

12/05/1012 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, SECRETARY JEREMY SOAR

View Document

11/03/1011 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/03/1011 March 2010 COMPANY NAME CHANGED J.S. TYRE SERVICES LIMITED CERTIFICATE ISSUED ON 11/03/10

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED MR NICHOLAS COLIN BREEZE

View Document

25/02/1025 February 2010 SECRETARY APPOINTED MR NICHOLAS COLIN BREEZE

View Document

24/02/1024 February 2010 SECRETARY APPOINTED MR JEREMY RICKIE SOAR

View Document

24/02/1024 February 2010 REGISTERED OFFICE CHANGED ON 24/02/2010 FROM UNIT 10 COLLINS WAY RASHERS GREEN INDUSTRIAL ESTATE EAST DEREHAM NORFOLK NR19 1GU

View Document

24/02/1024 February 2010 APPOINTMENT TERMINATED, DIRECTOR JEREMY SOAR

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR KIM SOAR

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, SECRETARY KIM SOAR

View Document

22/12/0922 December 2009 AMENDING 288A 18/08/2008

View Document

17/11/0917 November 2009 Annual return made up to 18 August 2009 with full list of shareholders

View Document

30/07/0930 July 2009 REGISTERED OFFICE CHANGED ON 30/07/2009 FROM MANOR FARM BUILDINGS OXWICK FAKENHAM NORFOLK NR21 7JA UNITED KINGDOM

View Document

18/08/0818 August 2008 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