TIME SAVING EXPERTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Micro company accounts made up to 2024-07-31

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

16/10/2416 October 2024 Registered office address changed from C/O Athena Accounting Services 1 Chester Court, High Street Knowle Solihull B93 0LL England to C/O Ajs Accounting Services Chester Court, High Street Knowle Solihull B93 0LL on 2024-10-16

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/04/2426 April 2024 Micro company accounts made up to 2023-07-31

View Document

05/12/235 December 2023 Registered office address changed from Greville Court Business Centre High Street Knowle Solihull West Midlands B93 0LL England to C/O Athena Accounting Services 1 Chester Court, High Street Knowle Solihull B93 0LL on 2023-12-05

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/04/2325 April 2023 Micro company accounts made up to 2022-07-31

View Document

07/12/227 December 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/04/2228 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

22/11/2122 November 2021 Registered office address changed from Unit 5, Carrwood Park Selby Road Swillington Common Leeds LS15 4LG England to Greville Court Business Centre High Street Knowle Solihull West Midlands B93 0LL on 2021-11-22

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES

View Document

10/11/1710 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDY EDWARDS

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

15/09/1615 September 2016 REGISTERED OFFICE CHANGED ON 15/09/2016 FROM 33 BELCHER CLOSE HEATHER COALVILLE LEICESTERSHIRE LE67 2RN

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

26/11/1526 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

07/06/157 June 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

09/04/159 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDY EDWARDS / 01/03/2015

View Document

09/04/159 April 2015 REGISTERED OFFICE CHANGED ON 09/04/2015 FROM 4200 WATERSIDE CENTRE SOLIHULL PARKWAY BIRMINGHAM B37 7YN

View Document

09/04/159 April 2015 29/10/14 NO CHANGES

View Document

09/04/159 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / VANESSA EDWARDS / 01/03/2015

View Document

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDY EDWARDS / 13/02/2015

View Document

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / VANESSA EDWARDS / 13/02/2015

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

18/02/1418 February 2014 Annual return made up to 29 October 2013 with full list of shareholders

View Document

28/10/1328 October 2013 REGISTERED OFFICE CHANGED ON 28/10/2013 FROM ST JOHN'S COURT WILTELL ROAD LICHFIELD STAFFORDSHIRE WS14 9DS UNITED KINGDOM

View Document

28/10/1328 October 2013 COMPANY NAME CHANGED DENTAL PROFIT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 28/10/13

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

08/05/138 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

27/02/1327 February 2013 DISS40 (DISS40(SOAD))

View Document

26/02/1326 February 2013 FIRST GAZETTE

View Document

26/02/1326 February 2013 Annual return made up to 29 October 2012 with full list of shareholders

View Document

25/02/1325 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDY EDWARDS / 31/12/2011

View Document

25/02/1325 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDY EDWARDS / 31/12/2011

View Document

25/02/1325 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / VANESSA BARKER / 31/12/2011

View Document

02/05/122 May 2012 DISS40 (DISS40(SOAD))

View Document

01/05/121 May 2012 Annual return made up to 29 October 2011 with full list of shareholders

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

28/02/1228 February 2012 FIRST GAZETTE

View Document

09/03/119 March 2011 PREVSHO FROM 31/10/2010 TO 31/07/2010

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

21/12/1021 December 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR APPOINTED ANDY EDWARDS

View Document

21/01/1021 January 2010 DIRECTOR APPOINTED VANESSA BARKER

View Document

15/01/1015 January 2010 29/10/09 STATEMENT OF CAPITAL GBP 1

View Document

04/11/094 November 2009 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

29/10/0929 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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