TIMBER PROJECT SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-03-31 |
07/02/257 February 2025 | Confirmation statement made on 2025-01-25 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-03-31 |
07/02/247 February 2024 | Confirmation statement made on 2024-01-25 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/02/233 February 2023 | Confirmation statement made on 2023-01-25 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-03-31 |
09/02/229 February 2022 | Confirmation statement made on 2022-01-25 with no updates |
12/04/2112 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/02/2118 February 2021 | CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/02/2011 February 2020 | 31/03/19 TOTAL EXEMPTION FULL |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
26/01/1726 January 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
28/01/1628 January 2016 | Annual return made up to 25 January 2016 with full list of shareholders |
26/01/1626 January 2016 | DISS40 (DISS40(SOAD)) |
25/01/1625 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
12/12/1512 December 2015 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
10/12/1510 December 2015 | APPOINTMENT TERMINATED, DIRECTOR ANDREW GREEN |
10/12/1510 December 2015 | DIRECTOR APPOINTED MR ERIC TAYLOR |
07/12/157 December 2015 | APPOINTMENT TERMINATED, DIRECTOR MAXINE GREEN |
18/11/1518 November 2015 | COMPANY NAME CHANGED BELASET HAUSSMANN LTD CERTIFICATE ISSUED ON 18/11/15 |
27/10/1527 October 2015 | FIRST GAZETTE |
26/05/1526 May 2015 | REGISTERED OFFICE CHANGED ON 26/05/2015 FROM AST GREEN ACCOUNTANTS 43A MARKET PLACE BAWTRY DONCASTER SOUTH YORKSHIRE DN10 6JL |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/11/1417 November 2014 | DIRECTOR APPOINTED MRS MAXINE GREEN |
10/11/1410 November 2014 | Annual return made up to 25 October 2014 with full list of shareholders |
19/08/1419 August 2014 | CURREXT FROM 31/10/2014 TO 31/03/2015 |
25/10/1325 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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