TIMED PROPERTY 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
24/12/2424 December 2024 Micro company accounts made up to 2024-03-31

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/09/2326 September 2023 Certificate of change of name

View Document

23/09/2323 September 2023 Confirmation statement made on 2023-09-23 with updates

View Document

23/09/2323 September 2023 Registered office address changed from Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom to 11 Newburgh Crescent Shinfield Reading RG2 9YE on 2023-09-23

View Document

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

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

21/12/2221 December 2022 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

17/12/2117 December 2021 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

16/12/2016 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

07/01/207 January 2020 PSC'S CHANGE OF PARTICULARS / MR MARK JAMES MILLER HIBBERT / 07/01/2020

View Document

07/01/207 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES MILLER HIBBERT / 07/01/2020

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/09/1921 September 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/09/1921 September 2019 COMPANY NAME CHANGED JAVA CONSULTANCY SERVICES LTD CERTIFICATE ISSUED ON 21/09/19

View Document

01/04/191 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES MILLER HIBBERT / 29/03/2019

View Document

01/04/191 April 2019 PSC'S CHANGE OF PARTICULARS / MR MARK JAMES MILLER HIBBERT / 29/03/2019

View Document

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

View Accounts

21/03/1921 March 2019 REGISTERED OFFICE CHANGED ON 21/03/2019 FROM 911 SKYLINE PLAZA ALENCON LINK BASINGSTOKE HAMPSHIRE RG21 7AY UNITED KINGDOM

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

22/03/1822 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information