TIME MANUFACTURING SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-04-20 with updates

View Document

14/06/2414 June 2024 Resolutions

View Document

14/06/2414 June 2024 Resolutions

View Document

10/06/2410 June 2024 Statement of capital following an allotment of shares on 2023-07-10

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-04-20 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/07/2317 July 2023 Appointment of Simone Ann Stanley as a director on 2023-07-10

View Document

17/07/2317 July 2023 Cessation of Gary Kenneth Stanley as a person with significant control on 2023-07-10

View Document

17/07/2317 July 2023 Notification of Simone Ann Stanley as a person with significant control on 2023-07-10

View Document

17/07/2317 July 2023 Termination of appointment of Gary Kenneth Stanley as a director on 2023-07-10

View Document

04/07/234 July 2023 Micro company accounts made up to 2023-04-30

View Document

26/06/2326 June 2023 Resolutions

View Document

26/06/2326 June 2023 Resolutions

View Document

13/06/2313 June 2023 Statement of capital following an allotment of shares on 2022-09-30

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/12/2219 December 2022 Micro company accounts made up to 2022-04-30

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/11/2129 November 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/02/204 February 2020 REGISTERED OFFICE CHANGED ON 04/02/2020 FROM C/O TAXASSIST ACCOUNTANTS 2 LONDON ROAD PURBROOK WATERLOOVILLE HAMPSHIRE PO7 5LJ ENGLAND

View Document

04/02/204 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY KENNETH STANLEY / 24/01/2020

View Document

04/02/204 February 2020 PSC'S CHANGE OF PARTICULARS / MR GARY KENNETH STANLEY / 24/01/2020

View Document

16/09/1916 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

05/05/195 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/10/1815 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

21/04/1721 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information