Advanced company searchLink opens in new window

FLAT FREE TYRES LIMITED

Company number 05692726

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Aug 2022 TM01 Termination of appointment of Michael Thomas O'byrne as a director on 24 November 2021
10 Mar 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
26 Jan 2022 MA Memorandum and Articles of Association
26 Jan 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Dec 2021 TM01 Termination of appointment of Dominic Hannett as a director on 24 November 2021
02 Dec 2021 TM01 Termination of appointment of James Lawrence Lyons as a director on 24 November 2021
02 Dec 2021 TM01 Termination of appointment of Robert Ferguson as a director on 24 November 2021
02 Dec 2021 TM01 Termination of appointment of Stephen Bell as a director on 24 November 2021
28 Jul 2021 AA Accounts for a small company made up to 31 October 2020
19 Jul 2021 PSC05 Change of details for Ability Matters Group Limited as a person with significant control on 30 August 2019
27 May 2021 TM01 Termination of appointment of Gary Nigel Heneage as a director on 27 May 2021
13 May 2021 TM02 Termination of appointment of Colin Philip Scarsi as a secretary on 13 May 2021
13 May 2021 TM01 Termination of appointment of Colin Philip Scarsi as a director on 13 May 2021
11 May 2021 TM01 Termination of appointment of Christian Oxley as a director on 7 May 2021
12 Mar 2021 TM01 Termination of appointment of Paul David Robinson as a director on 12 March 2021
12 Mar 2021 AP01 Appointment of Mr Gary Nigel Heneage as a director on 12 March 2021
09 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
10 Jun 2020 AA01 Current accounting period extended from 31 May 2020 to 31 October 2020
13 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with updates
17 Sep 2019 AA Total exemption full accounts made up to 31 May 2019
09 Sep 2019 PSC02 Notification of Ability Matters Group Limited as a person with significant control on 30 August 2019
09 Sep 2019 PSC07 Cessation of Colin Philip Scarsi as a person with significant control on 30 August 2019
09 Sep 2019 AD01 Registered office address changed from Simcox Court Simcox Court Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1UU to Ability House Nuffield Way Abingdon OX14 1RL on 9 September 2019
05 Sep 2019 MR04 Satisfaction of charge 1 in full
05 Sep 2019 MR04 Satisfaction of charge 056927260003 in full