TARGET STORAGE SYSTEMS LIMITED

Company Documents

DateDescription
08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/07/2423 July 2024 First Gazette notice for voluntary strike-off

View Document

12/07/2412 July 2024 Application to strike the company off the register

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

23/06/2323 June 2023 Accounts for a dormant company made up to 2023-03-31

View Document

28/11/2228 November 2022 Director's details changed for Mr Charles Edward Roy Jeary on 2022-01-26

View Document

25/09/2125 September 2021 Accounts for a dormant company made up to 2021-03-31

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

06/08/196 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

13/07/1813 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

18/09/1718 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

08/06/168 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/05/1631 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

22/06/1522 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

16/06/1516 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC MARCUS O'BRIEN / 27/01/2015

View Document

16/06/1516 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

28/05/1528 May 2015 DIRECTOR APPOINTED MR CHARLES EDWARD ROY JEARY

View Document

28/05/1528 May 2015 APPOINTMENT TERMINATED, DIRECTOR MALCOLM JEARY

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, SECRETARY TRACY STONE

View Document

12/06/1412 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

04/06/144 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

12/06/1312 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

04/06/134 June 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

29/05/1229 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

23/05/1223 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

15/06/1115 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

12/06/1112 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM ROY CHRISTOPHER JEARY / 31/01/2011

View Document

14/02/1114 February 2011 SECRETARY'S CHANGE OF PARTICULARS / TRACY LOUISE STONE / 31/01/2011

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC MARCUS O'BRIEN / 31/01/2011

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM ROY CHRISTOPHER JEARY / 31/01/2011

View Document

22/06/1022 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

17/06/1017 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

07/09/097 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

02/06/092 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC O'BRIEN / 25/03/2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JEARY / 25/03/2009

View Document

03/06/083 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JEARY / 01/04/2008

View Document

03/06/083 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC O"BRIEN / 01/04/2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

14/06/0714 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

05/06/075 June 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/064 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

01/06/061 June 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

30/11/0530 November 2005 DIRECTOR RESIGNED

View Document

09/06/059 June 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

03/06/043 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

28/05/0428 May 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

15/08/0215 August 2002 SECRETARY RESIGNED

View Document

15/08/0215 August 2002 NEW SECRETARY APPOINTED

View Document

14/06/0214 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

14/06/0214 June 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

27/09/0027 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

11/07/0011 July 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

16/06/9916 June 1999 RETURN MADE UP TO 19/05/99; NO CHANGE OF MEMBERS

View Document

16/06/9916 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

08/07/988 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

08/07/988 July 1998 ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/03/98

View Document

08/07/988 July 1998 RETURN MADE UP TO 19/05/98; FULL LIST OF MEMBERS

View Document

08/07/988 July 1998 EXEMPTION FROM APPOINTING AUDITORS 28/05/98

View Document

31/07/9731 July 1997 COMPANY NAME CHANGED SIDETIMES LIMITED CERTIFICATE ISSUED ON 01/08/97

View Document

07/07/977 July 1997 REGISTERED OFFICE CHANGED ON 07/07/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

07/07/977 July 1997 SECRETARY RESIGNED

View Document

07/07/977 July 1997 DIRECTOR RESIGNED

View Document

07/07/977 July 1997 NEW SECRETARY APPOINTED

View Document

07/07/977 July 1997 NEW DIRECTOR APPOINTED

View Document

07/07/977 July 1997 NEW DIRECTOR APPOINTED

View Document

07/07/977 July 1997 NEW DIRECTOR APPOINTED

View Document

19/05/9719 May 1997 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