TIMELESS BUILDING SERVICES LIMITED

Company Documents

DateDescription
16/11/1816 November 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

30/10/1830 October 2018 REGISTERED OFFICE CHANGED ON 30/10/2018 FROM 5 TECHNOLOGY PARK COLINDEEP LANE COLINDALE LONDON NW9 6BX UNITED KINGDOM

View Document

26/10/1826 October 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

26/10/1826 October 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/09/183 September 2018 REGISTERED OFFICE CHANGED ON 03/09/2018 FROM 6 ZEUS HOUSE PROVOST STREET LONDON N1 7NG ENGLAND

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

02/07/182 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL O'DWYER / 05/03/2018

View Document

02/07/182 July 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL O'DWYER / 05/03/2018

View Document

06/11/176 November 2017 Annual accounts small company total exemption made up to 31 January 2017

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, SECRETARY KEITH HELPS

View Document

14/08/1714 August 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL O'DWYER / 24/07/2017

View Document

14/08/1714 August 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL O'DWYER / 24/07/2017

View Document

14/08/1714 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL O'DWYER / 24/07/2017

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

21/04/1721 April 2017 PREVEXT FROM 31/07/2016 TO 31/01/2017

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

02/07/162 July 2016 REGISTERED OFFICE CHANGED ON 02/07/2016 FROM 6A NEW STREET COCKERMOUTH CUMBRIA CA13 0EP

View Document

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

08/08/158 August 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

05/08/155 August 2015 DISS40 (DISS40(SOAD))

View Document

04/08/154 August 2015 FIRST GAZETTE

View Document

03/08/153 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

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

View Accounts

08/06/158 June 2015 REGISTERED OFFICE CHANGED ON 08/06/2015 FROM 96 ROBERT AVENUE ST. ALBANS HERTFORDSHIRE AL1 2QR

View Document

31/07/1431 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR KEITH RICHARD HELPS / 28/02/2014

View Document

31/07/1431 July 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

31/07/1431 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL O'DWYER / 31/07/2013

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

20/02/1420 February 2014 REGISTERED OFFICE CHANGED ON 20/02/2014 FROM 30 ASHDALES ST ALBANS HERTS AL1 2RB

View Document

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

View Accounts

30/07/1330 July 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL O'DWYER / 01/01/2012

View Document

31/07/1231 July 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

07/08/117 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

16/05/1116 May 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

27/11/1027 November 2010 DISS40 (DISS40(SOAD))

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL O'DWYER / 01/10/2009

View Document

25/11/1025 November 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

23/11/1023 November 2010 FIRST GAZETTE

View Document

06/07/106 July 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

28/07/0928 July 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 SECRETARY'S CHANGE OF PARTICULARS / KEITH HELPS / 31/08/2008

View Document

08/05/098 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

12/11/0812 November 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 REGISTERED OFFICE CHANGED ON 10/09/2008 FROM 32 RIVERSIDE ROAD ST. ALBANS HERTFORDSHIRE AL1 1SD

View Document

20/08/0820 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/07/082 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/01/087 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

07/01/087 January 2008 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 DIRECTOR RESIGNED

View Document

26/01/0726 January 2007 DIRECTOR RESIGNED

View Document

18/08/0618 August 2006 DIRECTOR RESIGNED

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

18/08/0618 August 2006 SECRETARY RESIGNED

View Document

18/08/0618 August 2006 NEW SECRETARY APPOINTED

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

25/07/0625 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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