Advanced company searchLink opens in new window

TIR ENGINEERING LIMITED

Company number 08567309

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)
29 Aug 2023 AA Total exemption full accounts made up to 31 July 2023
29 Aug 2023 AA01 Previous accounting period extended from 30 April 2023 to 31 July 2023
13 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with updates
24 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
18 Nov 2022 CH01 Director's details changed for Mrs Manizheh Kamali Hall on 7 November 2022
18 Nov 2022 CH01 Director's details changed for Mr Siavash Ghorbany on 7 November 2022
18 Nov 2022 AD01 Registered office address changed from St George's House 215-219 Chester Road Manchester Greater Manchester M15 4JE England to C/O Beever and Struthers One Express 1 George Leigh Street Manchester Greater Manchester M4 5DL on 18 November 2022
27 Jun 2022 CS01 Confirmation statement made on 12 June 2022 with updates
31 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
14 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with updates
26 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
26 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with updates
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
18 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with updates
29 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
13 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with no updates
12 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with updates
08 Jan 2018 SH08 Change of share class name or designation
21 Dec 2017 CH01 Director's details changed for Manizheh Kamali Hall on 23 November 2017
21 Dec 2017 CH01 Director's details changed for Manizheh Kamali Hall on 10 November 2017
21 Dec 2017 CH01 Director's details changed for Mr Siavash Ghorbany on 10 November 2017
01 Dec 2017 PSC04 Change of details for Manizheh Kamali Hall as a person with significant control on 23 November 2017
13 Nov 2017 PSC04 Change of details for Manizheh Kamali Hall as a person with significant control on 10 November 2017
13 Nov 2017 PSC04 Change of details for Mr Siavash Ghorbany as a person with significant control on 10 November 2017
13 Nov 2017 AD01 Registered office address changed from Suite 208 Britannia House 1-11 Glenthorne Road Hammersmith London W6 0LH England to St George's House 215-219 Chester Road Manchester Greater Manchester M15 4JE on 13 November 2017