TIME BUSINESS SYSTEMS LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-21 with no updates

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-21 with no updates

View Document

02/10/232 October 2023 Termination of appointment of Nicholas Luke Orme as a director on 2023-09-30

View Document

28/09/2328 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

22/02/2322 February 2023 Appointment of Mrs Cheryl Sandra Sarah Walsh as a secretary on 2023-01-09

View Document

26/01/2326 January 2023 Termination of appointment of Richard Pitceathly as a secretary on 2023-01-09

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-21 with no updates

View Document

24/10/2224 October 2022 Appointment of Mr Paolo Rossetti as a director on 2022-10-07

View Document

24/10/2224 October 2022 Termination of appointment of Anthony William Arthurton as a director on 2022-10-07

View Document

29/09/2229 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-21 with updates

View Document

24/02/2124 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

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

View Accounts

29/12/2029 December 2020 CONFIRMATION STATEMENT MADE ON 28/12/20, NO UPDATES

View Document

13/12/2013 December 2020 CURRSHO FROM 28/02/2021 TO 31/12/2020

View Document

14/09/2014 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS LUKE ORME / 15/07/2020

View Document

12/06/2012 June 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MCPHILLIPS

View Document

20/04/2020 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032978390001

View Document

15/04/2015 April 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL BENOIT

View Document

15/04/2015 April 2020 DIRECTOR APPOINTED MR ANTHONY WILLIAM ARTHURTON

View Document

08/04/208 April 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN HARGREAVES

View Document

30/03/2030 March 2020 DIRECTOR APPOINTED MR ANTHONY MARK MCPHILLIPS

View Document

30/03/2030 March 2020 APPOINTMENT TERMINATED, SECRETARY SUSAN BARTLETT

View Document

30/03/2030 March 2020 SECRETARY APPOINTED MR RICHARD PITCEATHLY

View Document

30/03/2030 March 2020 DIRECTOR APPOINTED MR DAVID BRIAN DYAS

View Document

30/03/2030 March 2020 DIRECTOR APPOINTED MR DANIEL MARC BENOIT

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/12/1929 December 2019 CONFIRMATION STATEMENT MADE ON 28/12/19, NO UPDATES

View Document

11/11/1911 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS LUKE ORME / 04/08/2019

View Document

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES

View Document

06/12/186 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

15/06/1815 June 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP PERKINS

View Document

27/04/1827 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 032978390001

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

08/11/178 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

08/12/168 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

19/01/1619 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

17/10/1517 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

31/12/1431 December 2014 Annual return made up to 31 December 2014 with full list of shareholders

View Document

11/12/1411 December 2014 REGISTERED OFFICE CHANGED ON 11/12/2014 FROM ITEC HOUSE HAWKFIELD WAY HAWKFIELD BUSINESS PARK WHITCHURCH BRISTOL BS14 0BY

View Document

05/12/145 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14

View Document

27/11/1427 November 2014 DIRECTOR APPOINTED MR MARTIN ROBERT HARGREAVES

View Document

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS LUKE ORME / 04/08/2014

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, SECRETARY AMANDA WILLIAMS

View Document

11/06/1411 June 2014 SECRETARY APPOINTED MRS SUSAN JENNIFER BARTLETT

View Document

02/01/142 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

09/12/139 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP PERKINS / 08/12/2013

View Document

02/12/132 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

25/01/1325 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

04/01/134 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS LUKE ORME / 31/12/2012

View Document

04/01/134 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

04/01/134 January 2013 SECRETARY'S CHANGE OF PARTICULARS / AMANDA JAMINE WILLIAMS / 31/12/2012

View Document

04/01/134 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP PERKINS / 31/12/2012

View Document

26/09/1226 September 2012 CURRSHO FROM 30/06/2013 TO 28/02/2013

View Document

14/09/1214 September 2012 SECRETARY APPOINTED AMANDA JAMINE WILLIAMS

View Document

30/08/1230 August 2012 REGISTERED OFFICE CHANGED ON 30/08/2012 FROM PORTRAYAL HOUSE HAWKFIELD WAY HAWKFIELD BUSINESS PARK WHITCHURCH BRISTOL BS14 0BY

View Document

17/02/1217 February 2012 DIRECTOR APPOINTED PHILIP PERKINS

View Document

16/02/1216 February 2012 APPOINTMENT TERMINATED, DIRECTOR SELWYN BURKE

View Document

16/02/1216 February 2012 REGISTERED OFFICE CHANGED ON 16/02/2012 FROM 8 NEW FIELDS,2 STINSFORD ROAD POOLE DORSET BH17 0NF

View Document

16/02/1216 February 2012 APPOINTMENT TERMINATED, SECRETARY ANTOINETTE BURKE

View Document

16/02/1216 February 2012 DIRECTOR APPOINTED NICHOLAS LUKE ORME

View Document

18/01/1218 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/01/1114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/01/1011 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SELWYN BURKE / 01/12/2009

View Document

09/10/099 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/01/0915 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/01/089 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

09/01/089 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/079 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

09/01/079 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

12/01/0612 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

12/01/0512 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

21/01/0421 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

14/01/0314 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

02/02/022 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

21/03/0121 March 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

15/03/0015 March 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

11/03/9911 March 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

27/10/9827 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

05/03/985 March 1998 REGISTERED OFFICE CHANGED ON 05/03/98 FROM: HILL HOUSE RICHMOND HILL BOURNEMOUTH DORSET BH2 6HR

View Document

20/02/9820 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

23/12/9723 December 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 30/06/98

View Document

04/03/974 March 1997 NC INC ALREADY ADJUSTED 11/02/97

View Document

04/03/974 March 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/02/97

View Document

27/02/9727 February 1997 NC INC ALREADY ADJUSTED 11/02/97

View Document

27/02/9727 February 1997 £ NC 1000/50000 11/02/

View Document

05/02/975 February 1997 DIRECTOR RESIGNED

View Document

05/02/975 February 1997 NEW DIRECTOR APPOINTED

View Document

05/02/975 February 1997 NEW SECRETARY APPOINTED

View Document

05/02/975 February 1997 REGISTERED OFFICE CHANGED ON 05/02/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

05/02/975 February 1997 SECRETARY RESIGNED

View Document

01/02/971 February 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/01/9724 January 1997 COMPANY NAME CHANGED AGENTSCENE LIMITED CERTIFICATE ISSUED ON 27/01/97

View Document

31/12/9631 December 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information