TIME ELECTRONICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-28 with updates

View Document

05/08/245 August 2024 Change of details for Mr Martin James Bailey as a person with significant control on 2016-04-06

View Document

05/08/245 August 2024 Change of details for Mrs Joanne Bailey as a person with significant control on 2016-04-06

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-28 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/02/2317 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/01/227 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/01/217 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/11/1911 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BAILEY / 11/11/2019

View Document

11/11/1911 November 2019 REGISTERED OFFICE CHANGED ON 11/11/2019 FROM 32/34 ST. JOHNS ROAD TUNBRIDGE WELLS KENT TN4 9NT

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/01/1711 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 009043280004

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/09/151 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/08/1428 August 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/12/1324 December 2013 DIRECTOR APPOINTED ROBERT BAILEY

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/09/132 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/11/1216 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES BAILEY / 28/08/2012

View Document

16/11/1216 November 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

16/11/1216 November 2012 SECRETARY'S CHANGE OF PARTICULARS / BRENDA BAILEY / 28/08/2012

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/10/1225 October 2012 REGISTERED OFFICE CHANGED ON 25/10/2012 FROM 10 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU UNITED KINGDOM

View Document

05/07/125 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/06/1218 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/03/1228 March 2012 NON AUTH CAP 30/11/2011

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/10/1126 October 2011 REGISTERED OFFICE CHANGED ON 26/10/2011 FROM LION HOUSE RED LION STREET LONDON WC1R 4GB

View Document

26/10/1126 October 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

12/01/1112 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

22/09/1022 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES BAILEY / 28/08/2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/09/094 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/09/0823 September 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0729 October 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/03/072 March 2007 DIRECTOR RESIGNED

View Document

25/09/0625 September 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/12/058 December 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 DELIVERY EXT'D 3 MTH 31/03/05

View Document

21/07/0521 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

01/02/051 February 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

03/03/043 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/01/046 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

19/11/0319 November 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

09/10/029 October 2002 NEW DIRECTOR APPOINTED

View Document

09/10/029 October 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 REGISTERED OFFICE CHANGED ON 22/11/01 FROM: FAIRFAX HOUSE, FULWOOD PLACE, GRAY'S INN, LONDON. WC1V 6UB

View Document

05/09/015 September 2001 RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/02/0113 February 2001 DELIVERY EXT'D 3 MTH 31/03/00

View Document

12/09/0012 September 2000 RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

27/07/0027 July 2000 DIRECTOR RESIGNED

View Document

13/01/0013 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/10/9929 October 1999 RETURN MADE UP TO 28/08/99; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 DIRECTOR RESIGNED

View Document

25/09/9825 September 1998 RETURN MADE UP TO 28/08/98; NO CHANGE OF MEMBERS

View Document

25/09/9825 September 1998 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98

View Document

05/08/985 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

24/04/9824 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

17/04/9817 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9815 April 1998 NEW DIRECTOR APPOINTED

View Document

18/12/9718 December 1997 RETURN MADE UP TO 28/08/97; NO CHANGE OF MEMBERS

View Document

28/01/9728 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

20/11/9620 November 1996 RETURN MADE UP TO 28/08/96; FULL LIST OF MEMBERS

View Document

24/10/9624 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

14/09/9514 September 1995 RETURN MADE UP TO 28/08/95; NO CHANGE OF MEMBERS

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

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

View Document

06/09/946 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/946 September 1994 RETURN MADE UP TO 28/08/94; NO CHANGE OF MEMBERS

View Document

05/09/945 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

20/12/9320 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/9320 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/9320 September 1993 RETURN MADE UP TO 28/08/93; FULL LIST OF MEMBERS

View Document

05/05/935 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

02/10/922 October 1992 RETURN MADE UP TO 28/08/92; NO CHANGE OF MEMBERS

View Document

01/09/921 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

20/11/9120 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

22/10/9122 October 1991 RETURN MADE UP TO 28/08/91; NO CHANGE OF MEMBERS

View Document

19/09/9019 September 1990 RETURN MADE UP TO 28/08/90; FULL LIST OF MEMBERS

View Document

03/09/903 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

22/11/8922 November 1989 RETURN MADE UP TO 26/10/89; FULL LIST OF MEMBERS

View Document

28/09/8928 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

01/12/881 December 1988 RETURN MADE UP TO 26/10/88; FULL LIST OF MEMBERS

View Document

06/10/886 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

26/08/8826 August 1988 REGISTERED OFFICE CHANGED ON 26/08/88 FROM: HAZLITT HOUSE 28 SOUTHAMPTON BUILDINGS LONDON WC2 1AR

View Document

23/03/8823 March 1988 RETURN MADE UP TO 18/09/87; FULL LIST OF MEMBERS

View Document

21/10/8721 October 1987 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/85

View Document

07/07/867 July 1986 RETURN MADE UP TO 18/06/86; FULL LIST OF MEMBERS

View Document

20/06/8620 June 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/84

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