TIME MANUFACTURING SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Confirmation statement made on 2025-04-20 with updates |
14/06/2414 June 2024 | Resolutions |
14/06/2414 June 2024 | Resolutions |
10/06/2410 June 2024 | Statement of capital following an allotment of shares on 2023-07-10 |
10/06/2410 June 2024 | Confirmation statement made on 2024-04-20 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
17/07/2317 July 2023 | Appointment of Simone Ann Stanley as a director on 2023-07-10 |
17/07/2317 July 2023 | Cessation of Gary Kenneth Stanley as a person with significant control on 2023-07-10 |
17/07/2317 July 2023 | Notification of Simone Ann Stanley as a person with significant control on 2023-07-10 |
17/07/2317 July 2023 | Termination of appointment of Gary Kenneth Stanley as a director on 2023-07-10 |
04/07/234 July 2023 | Micro company accounts made up to 2023-04-30 |
26/06/2326 June 2023 | Resolutions |
26/06/2326 June 2023 | Resolutions |
13/06/2313 June 2023 | Statement of capital following an allotment of shares on 2022-09-30 |
16/05/2316 May 2023 | Confirmation statement made on 2023-04-20 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
19/12/2219 December 2022 | Micro company accounts made up to 2022-04-30 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-20 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
29/11/2129 November 2021 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
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 |
04/02/204 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY KENNETH STANLEY / 24/01/2020 |
04/02/204 February 2020 | PSC'S CHANGE OF PARTICULARS / MR GARY KENNETH STANLEY / 24/01/2020 |
16/09/1916 September 2019 | 30/04/19 TOTAL EXEMPTION FULL |
05/05/195 May 2019 | CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
15/10/1815 October 2018 | 30/04/18 TOTAL EXEMPTION FULL |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
21/04/1721 April 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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