SET IN TIME LTD

Company Documents

DateDescription
20/06/2520 June 2025 Liquidators' statement of receipts and payments to 2025-04-18

View Document

14/11/2414 November 2024 Registered office address changed from C/O Jt Maxwell Limited, 169 Union Street Oldham OL1 1TD United Kingdom to C/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 2024-11-14

View Document

30/04/2430 April 2024 Resolutions

View Document

30/04/2430 April 2024 Resolutions

View Document

30/04/2430 April 2024 Appointment of a voluntary liquidator

View Document

30/04/2430 April 2024 Statement of affairs

View Document

30/04/2430 April 2024 Registered office address changed from 6 Helston Place Abbots Langley WD5 0NB England to C/O Jt Maxwell Limited, 169 Union Street Oldham OL1 1TD on 2024-04-30

View Document

29/02/2429 February 2024 Previous accounting period shortened from 2023-05-31 to 2023-05-30

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-05-31

View Document

07/04/227 April 2022 Director's details changed for Mr Ryan John Sinnott on 2022-03-25

View Document

07/04/227 April 2022 Change of details for Mr Ryan John Sinnott as a person with significant control on 2022-03-23

View Document

07/04/227 April 2022 Registered office address changed from 123 Breakspeare Road Abbots Langley WD5 0ER England to 6 Helston Place Abbots Langley WD5 0NB on 2022-04-07

View Document

14/07/2114 July 2021 Registered office address changed from 72 Trowley Rise Abbots Langley WD5 0LW England to 123 Breakspeare Road Abbots Langley WD5 0ER on 2021-07-14

View Document

14/07/2114 July 2021 Change of details for Mr Ryan John Sinnott as a person with significant control on 2021-07-14

View Document

14/07/2114 July 2021 Director's details changed for Mr Ryan John Sinnott on 2021-07-14

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

30/10/1830 October 2018 DISS40 (DISS40(SOAD))

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

18/09/1818 September 2018 FIRST GAZETTE

View Document

12/02/1812 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/01/1720 January 2017 REGISTERED OFFICE CHANGED ON 20/01/2017 FROM 10 WHITTLE CLOSE LEAVESDEN WATFORD WD25 7GF

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

06/07/166 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

10/02/1610 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

06/07/156 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

30/06/1430 June 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN JOHN SINNOTT / 01/07/2013

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

30/05/1330 May 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

29/04/1329 April 2013 REGISTERED OFFICE CHANGED ON 29/04/2013 FROM 20 WINFIELD STREET DUNSTABLE BEDS LU6 1LS

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

08/06/128 June 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

08/06/128 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN JOHN SINNOTT / 08/06/2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

27/02/1227 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

10/06/1110 June 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

14/02/1114 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

08/11/108 November 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

13/05/0913 May 2009 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