TIM SMITH SOLUTIONS LIMITED

Company Documents

DateDescription
06/10/256 October 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

13/03/2513 March 2025 Resolutions

View Document

13/03/2513 March 2025 Appointment of a voluntary liquidator

View Document

13/03/2513 March 2025 Declaration of solvency

View Document

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

View Document

17/02/2517 February 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

19/03/2419 March 2024 Micro company accounts made up to 2024-01-31

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

06/04/236 April 2023 Micro company accounts made up to 2023-01-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

04/03/224 March 2022 Confirmation statement made on 2022-03-01 with updates

View Document

03/03/223 March 2022 Director's details changed for Sheila Kathleen Smith on 2022-03-01

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

13/04/2113 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

15/03/2115 March 2021 PSC'S CHANGE OF PARTICULARS / SHEILA KATHLEEN SMITH / 01/03/2021

View Document

15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

06/07/206 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/10/199 October 2019 REGISTERED OFFICE CHANGED ON 09/10/2019 FROM 2-3 BASSETT COURT BROAD STREET NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 0JN

View Document

11/04/1911 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

05/03/185 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHEILA KATHLEEN SMITH

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

10/03/1710 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/03/1623 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/03/1519 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

26/03/1426 March 2014 APPOINTMENT TERMINATED, SECRETARY TIMOTHY SMITH

View Document

26/03/1426 March 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SMITH

View Document

26/03/1426 March 2014 REGISTERED OFFICE CHANGED ON 26/03/2014 FROM BLACK SWAN HOUSE 23 BALDOCK STREET WARE HERTFORDSHIRE SG12 9DH

View Document

04/03/144 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

07/03/137 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

09/03/129 March 2012 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY JOHN SMITH / 01/03/2012

View Document

09/03/129 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

08/03/128 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA KATHLEEN SMITH / 01/03/2012

View Document

08/03/128 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN SMITH / 01/03/2012

View Document

17/10/1117 October 2011 REGISTERED OFFICE CHANGED ON 17/10/2011 FROM 6 PEERGLOW CENTRE MARSH LANE WARE HERFORDSHIRE SG12 9QL UNITED KINGDOM

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/03/111 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

15/02/1115 February 2011 PREVSHO FROM 31/03/2011 TO 31/01/2011

View Document

01/03/101 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, SECRETARY ALDBURY SECRETARIES LIMITED

View Document


More Company Information