DECISION TIME LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Appointment of a voluntary liquidator

View Document

02/05/252 May 2025 Removal of liquidator by court order

View Document

27/02/2527 February 2025 Register inspection address has been changed to The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF

View Document

27/02/2527 February 2025 Register(s) moved to registered inspection location The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF

View Document

26/02/2526 February 2025 Appointment of a voluntary liquidator

View Document

26/02/2526 February 2025 Declaration of solvency

View Document

26/02/2526 February 2025 Registered office address changed from The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF United Kingdom to 1 More London Place London SE1 2AF on 2025-02-26

View Document

26/02/2526 February 2025 Resolutions

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

06/02/246 February 2024 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

08/01/248 January 2024 Resolutions

View Document

08/01/248 January 2024 Resolutions

View Document

07/01/247 January 2024

View Document

07/01/247 January 2024

View Document

07/01/247 January 2024

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

05/07/235 July 2023 Termination of appointment of Gordon James Wilson as a director on 2023-07-05

View Document

19/06/2319 June 2023 Appointment of Mr Stephen Eric Dews as a director on 2023-06-09

View Document

19/06/2319 June 2023 Appointment of Mr Simon David Walsh as a director on 2023-06-09

View Document

16/02/2316 February 2023 Termination of appointment of Richard James Kerr as a director on 2023-02-10

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-29 with updates

View Document

17/10/2217 October 2022 Memorandum and Articles of Association

View Document

17/10/2217 October 2022 Resolutions

View Document

17/10/2217 October 2022 Resolutions

View Document

23/09/2223 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

18/05/2218 May 2022 Appointment of Mrs Jayne Louise Aspell as a secretary on 2022-04-22

View Document

18/05/2218 May 2022 Current accounting period extended from 2022-12-31 to 2023-02-28

View Document

05/05/225 May 2022 Termination of appointment of Sinead Higgins as a secretary on 2022-04-21

View Document

05/05/225 May 2022 Termination of appointment of David John Braziel as a director on 2022-04-21

View Document

05/05/225 May 2022 Termination of appointment of Sinead Higgins as a director on 2022-04-21

View Document

05/05/225 May 2022 Termination of appointment of Geoffrey Michael Higgins as a director on 2022-04-21

View Document

05/05/225 May 2022 Cessation of Sinead Higgins as a person with significant control on 2022-04-21

View Document

05/05/225 May 2022 Cessation of Geoffrey Michael Higgins as a person with significant control on 2022-04-21

View Document

05/05/225 May 2022 Notification of Advanced Business Software and Solutions Limited as a person with significant control on 2022-04-21

View Document

05/05/225 May 2022 Registered office address changed from 23 the Drive London E4 7AJ to Ditton Park Riding Court Road Datchet Berkshire SL3 9LL on 2022-05-05

View Document

05/05/225 May 2022 Appointment of Mr Richard James Kerr as a director on 2022-04-21

View Document

05/05/225 May 2022 Appointment of Mr Gordon James Wilson as a director on 2022-04-21

View Document

26/04/2226 April 2022 Resolutions

View Document

22/04/2222 April 2022 Statement of capital following an allotment of shares on 2022-04-21

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/10/2129 October 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/08/2013 August 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

10/06/1910 June 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES

View Document

05/11/185 November 2018 COMPANY NAME CHANGED TEAM SOLUTIONZ LTD CERTIFICATE ISSUED ON 05/11/18

View Document

01/10/181 October 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/11/1720 November 2017 01/11/17 STATEMENT OF CAPITAL GBP 70

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

17/10/1717 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/04/1721 April 2017 DIRECTOR APPOINTED MR DAVID JOHN BRAZIEL

View Document

09/03/179 March 2017 DIRECTOR APPOINTED MRS SINEAD HIGGINS

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/11/1516 November 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/12/1410 December 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

10/12/1410 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MICHAEL HIGGINS / 01/06/2012

View Document

10/12/1410 December 2014 SECRETARY'S CHANGE OF PARTICULARS / SINEAD HIGGINS / 01/06/2012

View Document

13/11/1413 November 2014 CURREXT FROM 30/11/2014 TO 31/12/2014

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

11/12/1311 December 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

18/06/1318 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

12/12/1212 December 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

29/05/1229 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

23/11/1123 November 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

10/07/1110 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

26/11/1026 November 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MICHAEL HIGGINS / 01/10/2009

View Document

03/12/093 December 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

20/11/0720 November 2007 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

01/02/071 February 2007 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

13/12/0413 December 2004 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

08/02/048 February 2004 NEW DIRECTOR APPOINTED

View Document

08/02/048 February 2004 NEW SECRETARY APPOINTED

View Document

14/11/0314 November 2003 SECRETARY RESIGNED

View Document

14/11/0314 November 2003 DIRECTOR RESIGNED

View Document

13/11/0313 November 2003 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