TIME COMMUNICATION SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Total exemption full accounts made up to 2024-06-30 |
14/03/2514 March 2025 | Satisfaction of charge 041641390003 in full |
07/03/257 March 2025 | Confirmation statement made on 2025-02-21 with no updates |
10/01/2510 January 2025 | Notification of Karen Braginton as a person with significant control on 2024-12-31 |
09/01/259 January 2025 | Notification of Nigel Liam Braginton as a person with significant control on 2024-12-31 |
08/01/258 January 2025 | Termination of appointment of Jeffrey Nicholas Cohen as a director on 2024-12-31 |
08/01/258 January 2025 | Withdrawal of a person with significant control statement on 2025-01-08 |
08/01/258 January 2025 | Director's details changed for Mr Nigel Liam Braginton on 2025-01-08 |
08/01/258 January 2025 | Termination of appointment of Jane Cohen as a director on 2024-12-31 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
05/03/245 March 2024 | Confirmation statement made on 2024-02-21 with updates |
16/02/2416 February 2024 | Total exemption full accounts made up to 2023-06-30 |
13/02/2413 February 2024 | Secretary's details changed for Mr Nigel Liam Braginton on 2024-02-13 |
13/02/2413 February 2024 | Registered office address changed from 1 New Market Mews Castlegate Stanley Wakefield WF3 4AL to 5 New Market Mews Castlegate Stanley Wakefield WF3 4AL on 2024-02-13 |
13/02/2413 February 2024 | Director's details changed for Karen Braginton on 2024-02-13 |
13/02/2413 February 2024 | Director's details changed for Jane Cohen on 2024-02-13 |
13/02/2413 February 2024 | Director's details changed for Mr Jeffrey Nicholas Cohen on 2024-02-13 |
13/02/2413 February 2024 | Director's details changed for Mr Nigel Liam Braginton on 2024-02-13 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
14/03/2314 March 2023 | Total exemption full accounts made up to 2022-06-30 |
21/02/2321 February 2023 | Confirmation statement made on 2023-02-21 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-21 with updates |
01/10/211 October 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
16/03/2116 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
26/02/2126 February 2021 | CONFIRMATION STATEMENT MADE ON 21/02/21, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES |
23/09/1923 September 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES |
21/09/1821 September 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/03/1827 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES |
23/10/1723 October 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL LIAM BRAGINTON / 23/10/2017 |
23/10/1723 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY NICHOLAS COHEN / 23/10/2017 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
25/11/1625 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
28/09/1628 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 041641390003 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
01/03/161 March 2016 | Annual return made up to 20 February 2016 with full list of shareholders |
18/12/1518 December 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
16/10/1516 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
08/04/158 April 2015 | Annual return made up to 20 February 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
04/03/144 March 2014 | Annual return made up to 20 February 2014 with full list of shareholders |
01/08/131 August 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
16/04/1316 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL LIAM BRAGINTON / 01/01/2013 |
16/04/1316 April 2013 | Annual return made up to 20 February 2013 with full list of shareholders |
15/04/1315 April 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL LIAM BRAGINTON / 01/01/2013 |
13/03/1313 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
20/03/1220 March 2012 | Annual return made up to 20 February 2012 with full list of shareholders |
20/03/1220 March 2012 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR |
16/01/1216 January 2012 | DIRECTOR APPOINTED KAREN BRAGINTON |
16/01/1216 January 2012 | DIRECTOR APPOINTED JANE COHEN |
14/10/1114 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
11/04/1111 April 2011 | Annual return made up to 20 February 2011 with full list of shareholders |
12/10/1012 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
13/04/1013 April 2010 | Annual return made up to 20 February 2010 with full list of shareholders |
13/04/1013 April 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR |
12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL LIAM BRAGINTON / 12/04/2010 |
12/04/1012 April 2010 | SAIL ADDRESS CREATED |
12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY NICHOLAS COHEN / 12/04/2010 |
15/03/1015 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
06/05/096 May 2009 | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS |
06/08/086 August 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
05/06/085 June 2008 | RETURN MADE UP TO 20/02/08; NO CHANGE OF MEMBERS |
23/08/0723 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
24/04/0724 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
19/04/0719 April 2007 | RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS |
04/10/064 October 2006 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06 |
17/05/0617 May 2006 | RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS |
25/10/0525 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
27/05/0527 May 2005 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
23/02/0523 February 2005 | RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS |
26/11/0426 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
28/05/0428 May 2004 | RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS |
11/09/0311 September 2003 | PARTICULARS OF MORTGAGE/CHARGE |
01/09/031 September 2003 | DIRECTOR RESIGNED |
15/05/0315 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
27/03/0327 March 2003 | RETURN MADE UP TO 20/02/03; NO CHANGE OF MEMBERS |
13/12/0213 December 2002 | DIRECTOR'S PARTICULARS CHANGED |
20/09/0220 September 2002 | DIRECTOR'S PARTICULARS CHANGED |
06/06/026 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
25/03/0225 March 2002 | ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01 |
19/03/0219 March 2002 | RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS |
07/02/027 February 2002 | NEW DIRECTOR APPOINTED |
24/05/0124 May 2001 | REGISTERED OFFICE CHANGED ON 24/05/01 FROM: 27 EASTDOWN CASTLEFORD WEST YORKSHIRE WF10 4SG |
24/04/0124 April 2001 | PARTICULARS OF MORTGAGE/CHARGE |
27/02/0127 February 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/02/0127 February 2001 | NEW DIRECTOR APPOINTED |
22/02/0122 February 2001 | DIRECTOR RESIGNED |
22/02/0122 February 2001 | SECRETARY RESIGNED |
20/02/0120 February 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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