TYRESEAL DISTRIBUTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

21/04/2521 April 2025 Micro company accounts made up to 2024-04-30

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/04/2417 April 2024 Micro company accounts made up to 2023-04-30

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/04/2326 April 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-27 with updates

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/04/2027 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAYANTILAL PATEL

View Document

27/04/2027 April 2020 APPOINTMENT TERMINATED, DIRECTOR NIRMALABEN PATEL

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES

View Document

27/04/2027 April 2020 CESSATION OF NIRMALABEN JAYANTILAL PATEL AS A PSC

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

06/12/196 December 2019 DIRECTOR APPOINTED MR JAYANTILAL DULLABHBHAI PATEL

View Document

27/11/1927 November 2019 COMPANY NAME CHANGED COSTSAVER LIMITED CERTIFICATE ISSUED ON 27/11/19

View Document

07/11/197 November 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

19/01/1919 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

18/01/1918 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

23/01/1823 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/02/1618 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

12/02/1512 February 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

19/01/1519 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/01/1416 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR JAYANTILAL PATEL

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, SECRETARY JAYANTILAL PATEL

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

21/02/1321 February 2013 REGISTERED OFFICE CHANGED ON 21/02/2013 FROM 206A CLIPSLEY LANE HAYDOCK ST. HELENS MERSEYSIDE WA11 0HU UNITED KINGDOM

View Document

19/02/1319 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

17/01/1217 January 2012 SECRETARY APPOINTED MR JAYANTILAL PATEL

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED MR JAYANTILAL PATEL

View Document

17/01/1217 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, SECRETARY NIRMALABEN PATEL

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, SECRETARY SEJALBEN PATEL

View Document

16/06/1116 June 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

16/06/1116 June 2011 SECRETARY APPOINTED MRS NIRMALABEN JAYANTILAL PATEL

View Document

16/06/1116 June 2011 DIRECTOR APPOINTED MRS NIRMALABEN JAYANTILAL PATEL

View Document

16/06/1116 June 2011 REGISTERED OFFICE CHANGED ON 16/06/2011 FROM 373 CLIPSLEY LANE HAYDOCK ST. HELENS MERSEYSIDE WA11 0SJ UNITED KINGDOM

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, DIRECTOR MITESHBHAI PATEL

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, DIRECTOR NIRMALABEN PATEL

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/09/1028 September 2010 REGISTERED OFFICE CHANGED ON 28/09/2010 FROM 144-146 CHURCH ROAD HAYDOCK ST HELENS WA11 0LA

View Document

05/05/105 May 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SAILESHBHAI PATEL / 20/03/2010

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, SECRETARY MITESHBHAI PATEL

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED MRS NIRMALABEN PATEL

View Document

31/03/1031 March 2010 SECRETARY APPOINTED MRS SEJALBEN MITESHBHAI PATEL

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR SAILESHBHAI PATEL

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR JAYANTILAL PATEL

View Document

26/12/0926 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

26/03/0926 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MITESHBHAI PATEL / 24/03/2009

View Document

25/03/0925 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MITESHBHAI PATEL / 24/03/2009

View Document

23/03/0923 March 2009 DIRECTOR APPOINTED MR JAYANTILAL PATEL

View Document

23/03/0923 March 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

30/05/0830 May 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

04/06/074 June 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 COMPANY NAME CHANGED NEW BOSTON STORES LIMITED CERTIFICATE ISSUED ON 26/05/06

View Document

27/04/0627 April 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