TIME COMMUNICATION 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
26/03/2526 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

14/03/2514 March 2025 Satisfaction of charge 041641390003 in full

View Document

07/03/257 March 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

10/01/2510 January 2025 Notification of Karen Braginton as a person with significant control on 2024-12-31

View Document

09/01/259 January 2025 Notification of Nigel Liam Braginton as a person with significant control on 2024-12-31

View Document

08/01/258 January 2025 Termination of appointment of Jeffrey Nicholas Cohen as a director on 2024-12-31

View Document

08/01/258 January 2025 Withdrawal of a person with significant control statement on 2025-01-08

View Document

08/01/258 January 2025 Director's details changed for Mr Nigel Liam Braginton on 2025-01-08

View Document

08/01/258 January 2025 Termination of appointment of Jane Cohen as a director on 2024-12-31

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-02-21 with updates

View Document

16/02/2416 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

13/02/2413 February 2024 Secretary's details changed for Mr Nigel Liam Braginton on 2024-02-13

View Document

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

View Document

13/02/2413 February 2024 Director's details changed for Karen Braginton on 2024-02-13

View Document

13/02/2413 February 2024 Director's details changed for Jane Cohen on 2024-02-13

View Document

13/02/2413 February 2024 Director's details changed for Mr Jeffrey Nicholas Cohen on 2024-02-13

View Document

13/02/2413 February 2024 Director's details changed for Mr Nigel Liam Braginton on 2024-02-13

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/03/2314 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-21 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-21 with updates

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/03/2116 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 21/02/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

23/09/1923 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

21/09/1821 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

23/10/1723 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL LIAM BRAGINTON / 23/10/2017

View Document

23/10/1723 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY NICHOLAS COHEN / 23/10/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/09/1628 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 041641390003

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

01/03/161 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

18/12/1518 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

08/04/158 April 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/03/144 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

16/04/1316 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL LIAM BRAGINTON / 01/01/2013

View Document

16/04/1316 April 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

15/04/1315 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL LIAM BRAGINTON / 01/01/2013

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/03/1220 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

20/03/1220 March 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR

View Document

16/01/1216 January 2012 DIRECTOR APPOINTED KAREN BRAGINTON

View Document

16/01/1216 January 2012 DIRECTOR APPOINTED JANE COHEN

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/04/1111 April 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/04/1013 April 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

13/04/1013 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL LIAM BRAGINTON / 12/04/2010

View Document

12/04/1012 April 2010 SAIL ADDRESS CREATED

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY NICHOLAS COHEN / 12/04/2010

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/06/085 June 2008 RETURN MADE UP TO 20/02/08; NO CHANGE OF MEMBERS

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

24/04/0724 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

19/04/0719 April 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/05/0527 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/0523 February 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

28/05/0428 May 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/031 September 2003 DIRECTOR RESIGNED

View Document

15/05/0315 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

27/03/0327 March 2003 RETURN MADE UP TO 20/02/03; NO CHANGE OF MEMBERS

View Document

13/12/0213 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0220 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/026 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

25/03/0225 March 2002 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01

View Document

19/03/0219 March 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 NEW DIRECTOR APPOINTED

View Document

24/05/0124 May 2001 REGISTERED OFFICE CHANGED ON 24/05/01 FROM: 27 EASTDOWN CASTLEFORD WEST YORKSHIRE WF10 4SG

View Document

24/04/0124 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0127 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/02/0127 February 2001 NEW DIRECTOR APPOINTED

View Document

22/02/0122 February 2001 DIRECTOR RESIGNED

View Document

22/02/0122 February 2001 SECRETARY RESIGNED

View Document

20/02/0120 February 2001 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