TIMBERMARK IDENTIFICATION SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

15/08/2415 August 2024 Confirmation statement made on 2024-08-13 with updates

View Document

10/05/2410 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/08/2323 August 2023 Confirmation statement made on 2023-08-13 with updates

View Document

22/08/2322 August 2023 Director's details changed for Mr Colin Duncan Stewart on 2023-08-13

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

01/11/221 November 2022 Registered office address changed from 3 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY England to 2 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY on 2022-11-01

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

29/03/2229 March 2022 Termination of appointment of Clifford Fry & Co (Company Secretarial) Ltd as a secretary on 2021-12-10

View Document

13/12/2113 December 2021 Registered office address changed from St Mary's House Netherhampton Salisbury Wiltshire SP2 8PU to Unit 1C Eagle Industrial Estate Church Green Witney Oxfordshire OX28 4YR on 2021-12-13

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

24/02/2124 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES

View Document

19/05/2019 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES

View Document

15/03/1915 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES

View Document

19/07/1819 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES

View Document

17/07/1717 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

05/04/165 April 2016 VARYING SHARE RIGHTS AND NAMES

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

17/08/1517 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

13/08/1413 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

15/04/1415 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

30/01/1430 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / COLIN DUNCAN STEWART / 30/01/2014

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/10/1329 October 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

29/10/1229 October 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

27/10/1127 October 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

12/05/1112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / COLIN DUNCAN STEWART / 12/05/2011

View Document

11/04/1111 April 2011 VARYING SHARE RIGHTS AND NAMES

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, DIRECTOR JANE STEWART

View Document

11/04/1111 April 2011 ADOPT ARTICLES 05/04/2009

View Document

27/10/1027 October 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN DUNCAN STEWART / 01/10/2010

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE MADELAINE STEWART / 01/10/2010

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

26/10/0926 October 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

24/11/0824 November 2008 SECRETARY APPOINTED CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD

View Document

24/11/0824 November 2008 REGISTERED OFFICE CHANGED ON 24/11/2008 FROM ENTERPRISE HOUSE CHERRY ORCHARD LANE SALISBURY WILTSHIRE SP2 7LD

View Document

19/11/0819 November 2008 REGISTERED OFFICE CHANGED ON 19/11/2008 FROM ST MARYS HOUSE NETHERHAMPTON SALISBURY SP2 8PU

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED SECRETARY CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD

View Document

27/10/0827 October 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

29/10/0729 October 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/10/0426 October 2004 SECRETARY RESIGNED

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