ACCOUNTS ON TIME LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

13/08/2413 August 2024 Registered office address changed from 21 Wimborne Road West Wimborne BH21 2DG England to Smartbase C/O Accounts on Time Ltd Aviation Business Park Target Road East Parley, Christchurch Dorset BH23 6NW on 2024-08-13

View Document

02/04/242 April 2024 Registered office address changed from Peartree Business Centre Cobham Road Ferndown Dorset BH21 7PP United Kingdom to 21 Wimborne Road West Wimborne BH21 2DG on 2024-04-02

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/03/2122 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

26/09/2026 September 2020 REGISTERED OFFICE CHANGED ON 26/09/2020 FROM PEAR TREE BUSINESS CENTRE COBHANM ROAD FERNDOWN DORSET BH21 7PP UNITED KINGDOM

View Document

22/09/2022 September 2020 REGISTERED OFFICE CHANGED ON 22/09/2020 FROM PEARTREE BUSINESS CENTRE PEARTREE BUSINESS CENTRE COBHAM ROAD FERNDOWN DORSET BH21 7PP UNITED KINGDOM

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/03/191 March 2019 REGISTERED OFFICE CHANGED ON 01/03/2019 FROM 9 NIMROD WAY EAST DORSET TRADE PARK WIMBORNE DORSET BH21 7UH ENGLAND

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/10/1717 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/10/1512 October 2015 REGISTERED OFFICE CHANGED ON 12/10/2015 FROM GROUND FLOOR OFFICE 22-24 OXFORD ROAD BOURNEMOUTH DORSET BH8 8EZ

View Document

27/08/1527 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/08/1420 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

24/04/1424 April 2014 REGISTERED OFFICE CHANGED ON 24/04/2014 FROM UNIT 36 BASEPOINT BUSINESS CENTRE AVIATION BUSINESS PARK ENTERPRISE CLOSE CHRISTCHURCH DORSET BH23 6NX

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/09/1317 September 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/08/128 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS LESLEY MUDDIMAN / 05/08/2012

View Document

08/08/128 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/09/1116 September 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS LESLEY MUDDIMAN / 30/11/2009

View Document

20/08/1020 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

20/08/1020 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS LESLEY MUDDIMAN / 30/11/2009

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/04/107 April 2010 CURRSHO FROM 31/08/2009 TO 31/03/2009

View Document

05/08/095 August 2009 REGISTERED OFFICE CHANGED ON 05/08/2009 FROM GROUND FLOOR FLAT 7 BROWNING AVENUE BOSCOMBE MANOR BOURNEMOUTH BH5 1NR

View Document

05/08/095 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 DIRECTOR AND SECRETARY APPOINTED LESLEY MUDDIMAN LOGGED FORM

View Document

07/08/087 August 2008 S386 DISP APP AUDS 05/08/2008

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED SECRETARY OCS CORPORATE SECRETARIES LIMITED

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED DIRECTOR OCS DIRECTORS LIMITED

View Document

07/08/087 August 2008 REGISTERED OFFICE CHANGED ON 07/08/2008 FROM ACCOUNTS ON TIME LIMITED MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP UNITED KINGDOM

View Document

05/08/085 August 2008 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