TYRED OUT LIMITED

Company Documents

DateDescription
10/09/2510 September 2025 NewCompulsory strike-off action has been discontinued

View Document

10/09/2510 September 2025 NewCompulsory strike-off action has been discontinued

View Document

09/09/259 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

09/09/259 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

05/09/255 September 2025 NewConfirmation statement made on 2025-09-05 with updates

View Document

14/04/2514 April 2025 Change of details for Mr Andrew Neil Pethig as a person with significant control on 2025-04-14

View Document

14/04/2514 April 2025 Previous accounting period shortened from 2024-07-30 to 2024-07-29

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

18/07/2418 July 2024 Total exemption full accounts made up to 2023-07-31

View Document

19/04/2419 April 2024 Previous accounting period shortened from 2023-07-31 to 2023-07-30

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/04/2330 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/04/2225 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/07/2115 July 2021 Compulsory strike-off action has been discontinued

View Document

15/07/2115 July 2021 Compulsory strike-off action has been discontinued

View Document

14/07/2114 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/04/1826 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

06/02/166 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

05/02/155 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

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

View Document

12/02/1412 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

21/02/1321 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

03/02/123 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

01/05/111 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

15/02/1115 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NEIL PETHIG / 03/02/2010

View Document

03/02/103 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

24/02/0924 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

05/02/085 February 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

30/01/0730 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/01/0730 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0730 January 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

07/02/057 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

10/03/0310 March 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

22/08/0222 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0222 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

19/03/0219 March 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 DIRECTOR RESIGNED

View Document

01/11/011 November 2001 SECRETARY RESIGNED

View Document

01/11/011 November 2001 NEW SECRETARY APPOINTED

View Document

05/06/015 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

27/02/0127 February 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/07/00

View Document

16/02/0016 February 2000 SECRETARY RESIGNED

View Document

16/02/0016 February 2000 NEW DIRECTOR APPOINTED

View Document

16/02/0016 February 2000 DIRECTOR RESIGNED

View Document

16/02/0016 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/01/0028 January 2000 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