TIM BOOTH CONSULTANCY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 | Micro company accounts made up to 2025-05-31 |
31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
26/09/2426 September 2024 | Micro company accounts made up to 2024-05-31 |
12/07/2412 July 2024 | Registered office address changed from 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR to 19 Deldale Road Wyberton Boston Lincs PE21 7BT on 2024-07-12 |
12/07/2412 July 2024 | Confirmation statement made on 2024-06-14 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-05-31 |
23/06/2323 June 2023 | Confirmation statement made on 2023-06-14 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2021-05-31 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-14 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
20/08/2020 August 2020 | 31/05/20 TOTAL EXEMPTION FULL |
16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
05/09/195 September 2019 | 31/05/19 TOTAL EXEMPTION FULL |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
23/01/1923 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
30/10/1730 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
14/12/1614 December 2016 | SECRETARY'S CHANGE OF PARTICULARS / BARBARA ANNE BOOTH / 14/12/2016 |
13/12/1613 December 2016 | DIRECTOR APPOINTED MRS BARBARA ANNE BOOTH |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
22/06/1622 June 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
26/06/1526 June 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
24/11/1424 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
20/06/1420 June 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/10/1328 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
14/06/1314 June 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
19/09/1219 September 2012 | 17/08/12 STATEMENT OF CAPITAL GBP 100 |
19/09/1219 September 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
19/06/1219 June 2012 | Annual return made up to 14 June 2012 with full list of shareholders |
12/09/1112 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
21/06/1121 June 2011 | Annual return made up to 14 June 2011 with full list of shareholders |
02/11/102 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
16/06/1016 June 2010 | Annual return made up to 14 June 2010 with full list of shareholders |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN BOOTH / 14/06/2010 |
13/10/0913 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
26/06/0926 June 2009 | RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS |
10/10/0810 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
20/06/0820 June 2008 | RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS |
04/10/074 October 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 |
04/10/074 October 2007 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/05/07 |
27/06/0727 June 2007 | RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS |
27/06/0727 June 2007 | LOCATION OF REGISTER OF MEMBERS |
27/11/0627 November 2006 | REGISTERED OFFICE CHANGED ON 27/11/06 FROM: DUNCAN TOPLIS NEGOTIUM HOUSE DODDINGTON ROAD LINCOLN LINCOLNSHIRE LN6 3JY |
01/08/061 August 2006 | NEW DIRECTOR APPOINTED |
01/08/061 August 2006 | NEW SECRETARY APPOINTED |
23/06/0623 June 2006 | REGISTERED OFFICE CHANGED ON 23/06/06 FROM: INGLES MANOR, CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD |
23/06/0623 June 2006 | DIRECTOR RESIGNED |
23/06/0623 June 2006 | SECRETARY RESIGNED |
14/06/0614 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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