TIME AND FREQUENCY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-09 with updates

View Document

13/05/2513 May 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

19/03/2519 March 2025 Director's details changed for Mrs Miranda Colette Blatch Harvey on 2025-03-19

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/07/2415 July 2024 Confirmation statement made on 2024-07-09 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/07/2326 July 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-09 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/12/225 December 2022 Cessation of Jake Blumenthal as a person with significant control on 2022-12-05

View Document

05/12/225 December 2022 Cessation of Dean Douglas as a person with significant control on 2022-12-05

View Document

05/12/225 December 2022 Notification of a person with significant control statement

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/08/2111 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-09 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/12/2013 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

19/11/2019 November 2020 DIRECTOR APPOINTED MR DANIEL LEE BUNN

View Document

16/11/2016 November 2020 APPOINTMENT TERMINATED, DIRECTOR GARETH SMITH

View Document

16/11/2016 November 2020 APPOINTMENT TERMINATED, DIRECTOR MARILYN SMITH

View Document

13/11/2013 November 2020 DIRECTOR APPOINTED MRS MIRANDA COLETTE BLATCH HARVEY

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 SECOND FILING OF PSC07 FOR GARETH SMITH

View Document

11/09/1911 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAKE BLUMENTHAL

View Document

11/09/1911 September 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/09/2019

View Document

11/09/1911 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN DOUGLAS

View Document

21/08/1921 August 2019 CESSATION OF GARETH HOWES SMITH AS A PSC

View Document

21/08/1921 August 2019 NOTIFICATION OF PSC STATEMENT ON 16/08/2019

View Document

23/07/1923 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026275560003

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

29/05/1929 May 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/07/189 July 2018 31/12/17 UNAUDITED ABRIDGED

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES

View Document

12/04/1812 April 2018 PREVEXT FROM 30/09/2017 TO 31/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH HOWES SMITH

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES

View Document

26/06/1726 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL PITMAN

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/01/1627 January 2016 PREVSHO FROM 31/03/2016 TO 30/09/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/07/1515 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/06/153 June 2015 DIRECTOR APPOINTED MRS MARILYN PENELOPE JOYCE SMITH

View Document

03/06/153 June 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SAGIN

View Document

03/06/153 June 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL HELSBY

View Document

03/06/153 June 2015 DIRECTOR APPOINTED MR GARETH HOWES SMITH

View Document

02/06/152 June 2015 PREVSHO FROM 31/05/2015 TO 31/03/2015

View Document

01/06/151 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 026275560003

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

29/07/1429 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/07/1317 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

07/01/137 January 2013 SECTION 519

View Document

20/12/1220 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

20/11/1220 November 2012 ADOPT ARTICLES 06/11/2012

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

01/08/121 August 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

20/02/1220 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

17/02/1217 February 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD COX

View Document

17/02/1217 February 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD COX

View Document

26/09/1126 September 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

17/05/1117 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/05/1116 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/11/1012 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID WRIGHT

View Document

19/08/1019 August 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

15/02/1015 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FREDRIC WRIGHT / 14/01/2010

View Document

14/01/1014 January 2010 SECRETARY'S CHANGE OF PARTICULARS / RICHARD CHARLES ALAN COX / 14/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL HEDLEY PITMAN / 14/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES ALAN COX / 14/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CHARLES HELSBY / 14/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROY SAGIN / 02/01/2010

View Document

09/07/099 July 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SAGIN / 01/05/2008

View Document

11/02/0911 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

10/07/0810 July 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 SECRETARY RESIGNED

View Document

04/04/054 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

12/10/0412 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/08/0427 August 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 NEW SECRETARY APPOINTED

View Document

16/06/0416 June 2004 SECRETARY RESIGNED

View Document

11/06/0411 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

22/03/0422 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

15/08/0315 August 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 AUDITOR'S RESIGNATION

View Document

21/02/0321 February 2003 DIRECTOR RESIGNED

View Document

07/08/027 August 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

02/10/012 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

28/07/0128 July 2001 RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 NEW SECRETARY APPOINTED

View Document

12/09/0012 September 2000 SECRETARY RESIGNED

View Document

12/09/0012 September 2000 NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 NEW DIRECTOR APPOINTED

View Document

23/08/0023 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

07/08/007 August 2000 RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/05/00

View Document

24/09/9924 September 1999 RETURN MADE UP TO 09/07/99; NO CHANGE OF MEMBERS

View Document

23/06/9923 June 1999 DIRECTOR RESIGNED

View Document

01/03/991 March 1999 COMPANY NAME CHANGED EES TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 02/03/99

View Document

07/01/997 January 1999 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

06/11/986 November 1998 RETURN MADE UP TO 09/07/98; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 RETURN MADE UP TO 09/07/97; FULL LIST OF MEMBERS

View Document

04/12/974 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

26/02/9726 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

23/08/9623 August 1996 RETURN MADE UP TO 09/07/96; NO CHANGE OF MEMBERS

View Document

07/02/967 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

21/12/9521 December 1995 RETURN MADE UP TO 09/07/94; FULL LIST OF MEMBERS

View Document

21/12/9521 December 1995 RETURN MADE UP TO 09/07/95; NO CHANGE OF MEMBERS

View Document

15/02/9515 February 1995 AUDITOR'S RESIGNATION

View Document

04/02/954 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

15/01/9515 January 1995 AUDITOR'S RESIGNATION

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/11/9421 November 1994 REGISTERED OFFICE CHANGED ON 21/11/94 FROM: 625 EASTWAYS WITHAM ESSEX CM8 3AL

View Document

03/12/933 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

01/11/931 November 1993 RETURN MADE UP TO 09/07/93; NO CHANGE OF MEMBERS

View Document

24/09/9324 September 1993 REGISTERED OFFICE CHANGED ON 24/09/93 FROM: WOODHAM MORTIMER PLACE RECTORY LANE WOODHAM MORTIMER MALDON,ESSEX CM9 6SW

View Document

23/09/9223 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9223 September 1992 RETURN MADE UP TO 09/07/92; FULL LIST OF MEMBERS

View Document

17/08/9217 August 1992 NEW DIRECTOR APPOINTED

View Document

03/03/923 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

10/01/9210 January 1992 £ NC 100/500000 22/11

View Document

10/01/9210 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/01/9210 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/12/9119 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9111 December 1991 REGISTERED OFFICE CHANGED ON 11/12/91 FROM: 181 NEWFOUNDLAND ROAD BRISTOL AVON BS2 9LU

View Document

28/11/9128 November 1991 COMPANY NAME CHANGED HAWKSWORTH SERVICES LIMITED CERTIFICATE ISSUED ON 29/11/91

View Document

28/11/9128 November 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/11/91

View Document

09/07/919 July 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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