NORTHAMPTON TIME RECORDERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

04/02/254 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

02/04/242 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

06/02/246 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/06/2320 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

10/08/2110 August 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/05/2020 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/06/1920 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, SECRETARY STEPHANIE ROBERTS

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES

View Document

14/07/1714 July 2017 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS BRYAN ROBERTS / 13/02/2017

View Document

23/05/1723 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/02/1720 February 2017 SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE ANN ROBERTS / 13/02/2017

View Document

17/02/1717 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS BRYAN ROBERTS / 13/02/2017

View Document

17/02/1717 February 2017 REGISTERED OFFICE CHANGED ON 17/02/2017 FROM SYCAMORE COTTAGE 8 CHURCH WAY THORPE MALSOR KETTERING NORTHAMPTONSHIRE NN14 1JS

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/10/1519 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/10/1519 October 2015 SAIL ADDRESS CREATED

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

11/08/1511 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/07/1430 July 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

17/02/1417 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

31/07/1331 July 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

12/02/1312 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

27/07/1227 July 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/08/1118 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/09/1013 September 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED DIRECTOR BRYAN ROBERTS

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED SECRETARY NICHOLAS ROBERTS

View Document

03/04/083 April 2008 SECRETARY APPOINTED STEPHANIE ANN ROBERTS

View Document

22/10/0722 October 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

10/11/0610 November 2006 REGISTERED OFFICE CHANGED ON 10/11/06 FROM: 49 HALL CLOSE KETTERING NORTHAMPTONSHIRE NN15 7LQ

View Document

04/09/064 September 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

15/06/0615 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/054 August 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

27/07/0527 July 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

20/04/0420 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/04/0420 April 2004 NEW SECRETARY APPOINTED

View Document

05/08/035 August 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

26/10/0226 October 2002 NEW DIRECTOR APPOINTED

View Document

04/08/024 August 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

07/08/017 August 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

03/08/003 August 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

04/07/004 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/004 July 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/004 July 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/06/00

View Document

12/10/9912 October 1999 REGISTERED OFFICE CHANGED ON 12/10/99 FROM: 28 GRANGE ROAD LITTLE CRANSLEY NR KETTERING NORTHANTS NN14 1PH

View Document

30/07/9930 July 1999 RETURN MADE UP TO 24/07/99; NO CHANGE OF MEMBERS

View Document

22/07/9922 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

26/07/9826 July 1998 RETURN MADE UP TO 24/07/98; FULL LIST OF MEMBERS

View Document

30/04/9830 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

28/07/9728 July 1997 RETURN MADE UP TO 24/07/97; NO CHANGE OF MEMBERS

View Document

30/06/9730 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

25/07/9625 July 1996 RETURN MADE UP TO 24/07/96; NO CHANGE OF MEMBERS

View Document

24/03/9624 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

26/07/9526 July 1995 RETURN MADE UP TO 24/07/95; FULL LIST OF MEMBERS

View Document

02/05/952 May 1995 ADOPT MEM AND ARTS 24/04/95

View Document

02/05/952 May 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/04/954 April 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/03/95

View Document

04/04/954 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

29/03/9529 March 1995 AUDITOR'S RESIGNATION

View Document

29/03/9529 March 1995 AUDITOR'S RESIGNATION

View Document

29/07/9429 July 1994 RETURN MADE UP TO 24/07/94; NO CHANGE OF MEMBERS

View Document

12/04/9412 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

16/07/9316 July 1993 RETURN MADE UP TO 24/07/93; FULL LIST OF MEMBERS

View Document

24/06/9324 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

05/08/925 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

05/08/925 August 1992 RETURN MADE UP TO 24/07/92; NO CHANGE OF MEMBERS

View Document

05/08/925 August 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/914 September 1991 RETURN MADE UP TO 24/07/91; NO CHANGE OF MEMBERS

View Document

04/09/914 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

02/08/902 August 1990 RETURN MADE UP TO 24/07/90; FULL LIST OF MEMBERS

View Document

02/08/902 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

28/07/8928 July 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 050789

View Document

28/07/8928 July 1989 RETURN MADE UP TO 19/07/89; FULL LIST OF MEMBERS

View Document

28/07/8928 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

18/05/8818 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

18/05/8818 May 1988 RETURN MADE UP TO 25/04/88; FULL LIST OF MEMBERS

View Document

22/09/8722 September 1987 RETURN MADE UP TO 12/06/87; FULL LIST OF MEMBERS

View Document

23/08/8723 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/08/8723 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

17/11/8617 November 1986 REGISTERED OFFICE CHANGED ON 17/11/86 FROM: 14 WYCHWOOD ROAD BINGHAM NOTTINGHAM

View Document

14/11/8614 November 1986 COMPANY NAME CHANGED PYROTIME SYSTEMS LIMITED CERTIFICATE ISSUED ON 14/11/86

View Document

22/10/8622 October 1986 RETURN MADE UP TO 15/10/86; FULL LIST OF MEMBERS

View Document

22/10/8622 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

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