TIM SMITH SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 06/10/256 October 2025 New | Return of final meeting in a members' voluntary winding up |
| 13/03/2513 March 2025 | Resolutions |
| 13/03/2513 March 2025 | Appointment of a voluntary liquidator |
| 13/03/2513 March 2025 | Declaration of solvency |
| 13/03/2513 March 2025 | Registered office address changed from 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes MK12 5NN England to 100 st. James Road Northampton NN5 5LF on 2025-03-13 |
| 17/02/2517 February 2025 | Micro company accounts made up to 2025-01-31 |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 19/03/2419 March 2024 | Micro company accounts made up to 2024-01-31 |
| 12/03/2412 March 2024 | Confirmation statement made on 2024-03-01 with no updates |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 06/04/236 April 2023 | Micro company accounts made up to 2023-01-31 |
| 06/03/236 March 2023 | Confirmation statement made on 2023-03-01 with updates |
| 04/03/224 March 2022 | Confirmation statement made on 2022-03-01 with updates |
| 03/03/223 March 2022 | Director's details changed for Sheila Kathleen Smith on 2022-03-01 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 13/04/2113 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21 |
| 15/03/2115 March 2021 | PSC'S CHANGE OF PARTICULARS / SHEILA KATHLEEN SMITH / 01/03/2021 |
| 15/03/2115 March 2021 | CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 06/07/206 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
| 09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 09/10/199 October 2019 | REGISTERED OFFICE CHANGED ON 09/10/2019 FROM 2-3 BASSETT COURT BROAD STREET NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 0JN |
| 11/04/1911 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
| 06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
| 05/03/185 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHEILA KATHLEEN SMITH |
| 05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
| 10/03/1710 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 23/03/1623 March 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
| 18/03/1618 March 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 19/03/1519 March 2015 | Annual return made up to 1 March 2015 with full list of shareholders |
| 17/03/1517 March 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 15/07/1415 July 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 26/03/1426 March 2014 | APPOINTMENT TERMINATED, SECRETARY TIMOTHY SMITH |
| 26/03/1426 March 2014 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SMITH |
| 26/03/1426 March 2014 | REGISTERED OFFICE CHANGED ON 26/03/2014 FROM BLACK SWAN HOUSE 23 BALDOCK STREET WARE HERTFORDSHIRE SG12 9DH |
| 04/03/144 March 2014 | Annual return made up to 1 March 2014 with full list of shareholders |
| 12/04/1312 April 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 07/03/137 March 2013 | Annual return made up to 1 March 2013 with full list of shareholders |
| 14/03/1214 March 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 09/03/129 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY JOHN SMITH / 01/03/2012 |
| 09/03/129 March 2012 | Annual return made up to 1 March 2012 with full list of shareholders |
| 08/03/128 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / SHEILA KATHLEEN SMITH / 01/03/2012 |
| 08/03/128 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN SMITH / 01/03/2012 |
| 17/10/1117 October 2011 | REGISTERED OFFICE CHANGED ON 17/10/2011 FROM 6 PEERGLOW CENTRE MARSH LANE WARE HERFORDSHIRE SG12 9QL UNITED KINGDOM |
| 16/03/1116 March 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 01/03/111 March 2011 | Annual return made up to 1 March 2011 with full list of shareholders |
| 15/02/1115 February 2011 | PREVSHO FROM 31/03/2011 TO 31/01/2011 |
| 01/03/101 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
| 01/03/101 March 2010 | APPOINTMENT TERMINATED, SECRETARY ALDBURY SECRETARIES LIMITED |
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