TIMBERMARK IDENTIFICATION SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 18/08/2518 August 2025 | Confirmation statement made on 2025-08-13 with updates | 
| 21/02/2521 February 2025 | Total exemption full accounts made up to 2024-10-31 | 
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 | 
| 15/08/2415 August 2024 | Confirmation statement made on 2024-08-13 with updates | 
| 10/05/2410 May 2024 | Total exemption full accounts made up to 2023-10-31 | 
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 | 
| 23/08/2323 August 2023 | Confirmation statement made on 2023-08-13 with updates | 
| 22/08/2322 August 2023 | Director's details changed for Mr Colin Duncan Stewart on 2023-08-13 | 
| 28/04/2328 April 2023 | Total exemption full accounts made up to 2022-10-31 | 
| 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 | 
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 | 
| 29/03/2229 March 2022 | Termination of appointment of Clifford Fry & Co (Company Secretarial) Ltd as a secretary on 2021-12-10 | 
| 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 | 
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 | 
| 24/02/2124 February 2021 | 31/10/20 TOTAL EXEMPTION FULL | 
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 | 
| 17/08/2017 August 2020 | CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES | 
| 19/05/2019 May 2020 | 31/10/19 TOTAL EXEMPTION FULL | 
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 | 
| 15/08/1915 August 2019 | CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES | 
| 15/03/1915 March 2019 | 31/10/18 TOTAL EXEMPTION FULL | 
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 | 
| 14/08/1814 August 2018 | CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES | 
| 19/07/1819 July 2018 | 31/10/17 TOTAL EXEMPTION FULL | 
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 | 
| 14/08/1714 August 2017 | CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES | 
| 17/07/1717 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 | 
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 | 
| 15/08/1615 August 2016 | CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES | 
| 05/04/165 April 2016 | VARYING SHARE RIGHTS AND NAMES | 
| 24/03/1624 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 | 
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 | 
| 17/08/1517 August 2015 | Annual return made up to 13 August 2015 with full list of shareholders | 
| 03/07/153 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 | 
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 | 
| 13/08/1413 August 2014 | Annual return made up to 13 August 2014 with full list of shareholders | 
| 15/04/1415 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 | 
| 30/01/1430 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN DUNCAN STEWART / 30/01/2014 | 
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 | 
| 29/10/1329 October 2013 | Annual return made up to 26 October 2013 with full list of shareholders | 
| 23/04/1323 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 | 
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 | 
| 29/10/1229 October 2012 | Annual return made up to 26 October 2012 with full list of shareholders | 
| 18/05/1218 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 | 
| 27/10/1127 October 2011 | Annual return made up to 26 October 2011 with full list of shareholders | 
| 15/06/1115 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 | 
| 12/05/1112 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN DUNCAN STEWART / 12/05/2011 | 
| 11/04/1111 April 2011 | ADOPT ARTICLES 05/04/2009 | 
| 11/04/1111 April 2011 | APPOINTMENT TERMINATED, DIRECTOR JANE STEWART | 
| 11/04/1111 April 2011 | VARYING SHARE RIGHTS AND NAMES | 
| 27/10/1027 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN DUNCAN STEWART / 01/10/2010 | 
| 27/10/1027 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JANE MADELAINE STEWART / 01/10/2010 | 
| 27/10/1027 October 2010 | Annual return made up to 26 October 2010 with full list of shareholders | 
| 22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 | 
| 26/10/0926 October 2009 | Annual return made up to 26 October 2009 with full list of shareholders | 
| 20/01/0920 January 2009 | Annual accounts small company total exemption made up to 31 October 2008 | 
| 24/11/0824 November 2008 | SECRETARY APPOINTED CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD | 
| 24/11/0824 November 2008 | REGISTERED OFFICE CHANGED ON 24/11/2008 FROM ENTERPRISE HOUSE CHERRY ORCHARD LANE SALISBURY WILTSHIRE SP2 7LD | 
| 19/11/0819 November 2008 | REGISTERED OFFICE CHANGED ON 19/11/2008 FROM ST MARYS HOUSE NETHERHAMPTON SALISBURY SP2 8PU | 
| 18/11/0818 November 2008 | APPOINTMENT TERMINATED SECRETARY CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD | 
| 27/10/0827 October 2008 | RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS | 
| 13/02/0813 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 | 
| 29/10/0729 October 2007 | RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS | 
| 05/04/075 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | 
| 15/11/0615 November 2006 | RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS | 
| 19/05/0619 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | 
| 26/10/0526 October 2005 | RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS | 
| 26/10/0426 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
| 26/10/0426 October 2004 | SECRETARY RESIGNED | 
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