TIME SHEET TECHNOLOGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/11/2425 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/01/2430 January 2024 Total exemption full accounts made up to 2023-01-31

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

17/08/2317 August 2023 Termination of appointment of Andrew William Carr as a director on 2023-08-15

View Document

17/08/2317 August 2023 Termination of appointment of Alistair Edward Carr as a director on 2023-08-15

View Document

09/05/239 May 2023 Termination of appointment of Stephen Mark Hawkins as a director on 2023-04-26

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-11-11 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

23/11/2123 November 2021 Change of details for Mr Ivan Walter Carr as a person with significant control on 2021-11-23

View Document

23/11/2123 November 2021 Director's details changed for Mr Ivan Walter Carr on 2021-11-23

View Document

11/11/2111 November 2021 Statement of capital following an allotment of shares on 2021-11-08

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-11 with updates

View Document

05/11/215 November 2021 Appointment of Mr David Andrew Sharp as a director on 2021-10-29

View Document

29/10/2129 October 2021 Appointment of Mr Stephen Mark Hawkins as a director on 2021-10-29

View Document

23/04/2123 April 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

19/02/2119 February 2021 CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/04/207 April 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 DIRECTOR APPOINTED MR ANDREW WILLIAM CARR

View Document

31/03/2031 March 2020 DIRECTOR APPOINTED MR ALISTAIR EDWARD CARR

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/01/2022 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN WALTER CARR / 12/01/2020

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

22/01/2022 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN WALTER CARR / 12/01/2020

View Document

22/01/2022 January 2020 PSC'S CHANGE OF PARTICULARS / MR IVAN WALTER CARR / 12/01/2020

View Document

22/01/2022 January 2020 PSC'S CHANGE OF PARTICULARS / MR IVAN WALTER CARR / 12/01/2020

View Document

20/09/1920 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

22/02/1822 February 2018 REGISTERED OFFICE CHANGED ON 22/02/2018 FROM UNIT 4 BEWICK HOUSE HORSLEY BUSINESS CENTRE HORSLEY NEWCASTLE UPON TYNE NE15 0NY ENGLAND

View Document

20/02/1820 February 2018 PSC'S CHANGE OF PARTICULARS / MR IVAN WALTER CARR / 20/02/2018

View Document

20/02/1820 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN WALTER CARR / 20/02/2018

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

28/07/1728 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN WALTER CARR / 28/07/2017

View Document

28/07/1728 July 2017 PSC'S CHANGE OF PARTICULARS / MR IVAN WALTER CARR / 28/07/2017

View Document

25/07/1725 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

22/02/1722 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN WALTER CARR / 10/01/2016

View Document

13/02/1713 February 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 12/01/16

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/01/1726 January 2017 REGISTERED OFFICE CHANGED ON 26/01/2017 FROM, 4 BISHOPS CLOSE, DURHAM, CO DURHAM, DH1 2BY

View Document

07/10/167 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

12/01/1612 January 2016 12/01/16 STATEMENT OF CAPITAL GBP 101

View Document

15/09/1515 September 2015 REGISTERED OFFICE CHANGED ON 15/09/2015 FROM, CLAVERING HOUSE CLAVERING PLACE, NEWCASTLE CITY CENTRE, TYNE & WEAR, NE1 3NG, ENGLAND

View Document

15/09/1515 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN WALTER CARR / 15/09/2015

View Document

11/05/1511 May 2015 11/05/15 STATEMENT OF CAPITAL GBP 101

View Document

12/01/1512 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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