- Company Overview for DANS TYRES LIMITED (04992002)
- Filing history for DANS TYRES LIMITED (04992002)
- People for DANS TYRES LIMITED (04992002)
- Charges for DANS TYRES LIMITED (04992002)
- More for DANS TYRES LIMITED (04992002)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Dec 2024 | CS01 | Confirmation statement made on 11 December 2024 with no updates | |
05 Jul 2024 | AA | Micro company accounts made up to 31 December 2023 | |
12 Dec 2023 | CS01 | Confirmation statement made on 11 December 2023 with no updates | |
30 Aug 2023 | AA | Micro company accounts made up to 31 December 2022 | |
12 Dec 2022 | CS01 | Confirmation statement made on 11 December 2022 with no updates | |
21 Jul 2022 | PSC01 | Notification of Daniel Saward as a person with significant control on 12 December 2016 | |
13 May 2022 | AA | Micro company accounts made up to 31 December 2021 | |
14 Dec 2021 | CS01 | Confirmation statement made on 11 December 2021 with no updates | |
25 Mar 2021 | AA | Micro company accounts made up to 31 December 2020 | |
11 Dec 2020 | CS01 | Confirmation statement made on 11 December 2020 with no updates | |
23 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
11 Dec 2019 | CS01 | Confirmation statement made on 11 December 2019 with no updates | |
27 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
11 Dec 2018 | CS01 | Confirmation statement made on 11 December 2018 with no updates | |
24 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
11 Dec 2017 | CS01 | Confirmation statement made on 11 December 2017 with no updates | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
12 Dec 2016 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
10 Jun 2016 | AD01 | Registered office address changed from Marforge House 73 High Street Codicote Hitchin Hertfordshire SG4 8XE to 15 the I O Centre Hearle Way Hatfield Hertfordshire AL10 9EW on 10 June 2016 | |
11 Dec 2015 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
11 Dec 2014 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
29 Sep 2014 | AD01 | Registered office address changed from 1St Floor, Venture House 6 Silver Court Watchmead Welwyn Garden City Hertfordshire AL7 1TS to Marforge House 73 High Street Codicote Hitchin Hertfordshire SG4 8XE on 29 September 2014 | |
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |