Advanced company searchLink opens in new window

INDUSTRIAL TYRE NETWORK LTD

Company number 09711763

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)
08 Aug 2024 CS01 Confirmation statement made on 26 July 2024 with no updates
30 Apr 2024 AD01 Registered office address changed from 93 Hendre Road Pencoed Bridgend CF35 6TD Wales to Unit 4 Manor Road Slade Health Wolverhampton WV10 7NZ on 30 April 2024
04 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
09 Aug 2023 CS01 Confirmation statement made on 26 July 2023 with no updates
27 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
09 Aug 2022 CS01 Confirmation statement made on 26 July 2022 with no updates
28 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
04 Aug 2021 CS01 Confirmation statement made on 26 July 2021 with no updates
23 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
12 Aug 2020 CS01 Confirmation statement made on 26 July 2020 with no updates
28 Jul 2020 AA Total exemption full accounts made up to 31 July 2019
05 Aug 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Auth share cap increase and be divided 18/07/2019
01 Aug 2019 SH01 Statement of capital following an allotment of shares on 18 July 2019
  • GBP 2
26 Jul 2019 CS01 Confirmation statement made on 26 July 2019 with updates
22 Jul 2019 PSC07 Cessation of John Henry Grey as a person with significant control on 22 July 2019
22 Jul 2019 TM01 Termination of appointment of John Henry Grey as a director on 22 July 2019
22 Jul 2019 TM02 Termination of appointment of Angela Grey as a secretary on 22 July 2019
22 Jul 2019 PSC01 Notification of Carl Darren Eades as a person with significant control on 22 July 2019
22 Jul 2019 PSC01 Notification of Martyn David Bettinson as a person with significant control on 22 July 2019
22 Jul 2019 AP01 Appointment of Mr Carl Darren Eades as a director on 22 July 2019
22 Jul 2019 AP01 Appointment of Mr Martyn David Bettinson as a director on 22 July 2019
22 Jul 2019 AD01 Registered office address changed from 5 Calderbank Avenue Urmston M41 8SJ United Kingdom to 93 Hendre Road Pencoed Bridgend CF35 6TD on 22 July 2019
30 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
10 Sep 2018 CS01 Confirmation statement made on 30 July 2018 with no updates
26 Apr 2018 AA Micro company accounts made up to 31 July 2017