TIMELINE HS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

07/03/257 March 2025 Registered office address changed from PO Box 4385 09263253: Companies House Default Address Cardiff CF14 8LH to 1st Floor 415 High Street Stratford London E15 4QZ on 2025-03-07

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

06/10/246 October 2024 Confirmation statement made on 2024-09-08 with no updates

View Document

27/07/2427 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

22/09/2322 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

12/10/2212 October 2022 Confirmation statement made on 2022-09-08 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-08 with no updates

View Document

31/07/2131 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/04/2022 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK ENIVWENAE / 21/04/2020

View Document

22/04/2022 April 2020 PSC'S CHANGE OF PARTICULARS / MR PATRICK ENIVWENAE / 21/04/2020

View Document

20/04/2020 April 2020 REGISTERED OFFICE CHANGED ON 20/04/2020 FROM FLAT 8 BYRON COURT 25 - 31 SOUTH STREET ROMFORD ESSEX RM1 1NJ ENGLAND

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/09/1824 September 2018 REGISTERED OFFICE CHANGED ON 24/09/2018 FROM FLAT 8 8 BYRON COURT 25-31 SOUTH STREET ROMFORD ESSEX RM1 1NJ ENGLAND

View Document

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM LEVEL 18 40 BANK STREET CANARY WHARF LONDON E14 5NR ENGLAND

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR BRUNO ATILISON

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR EFE EDOKPA

View Document

02/03/182 March 2018 REGISTERED OFFICE CHANGED ON 02/03/2018 FROM SUITE B, 29 HARLEY STREET LONDON W1G 9QR

View Document

02/03/182 March 2018 REGISTERED OFFICE CHANGED ON 02/03/2018 FROM 40 BANK STREET LEVEL 18 40 BANK STREET LONDON TOWER HAMLETS E14 5NR ENGLAND

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

26/01/1826 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK ENIVWENAE

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

21/09/1721 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

03/07/173 July 2017 COMPANY NAME CHANGED NEXARKA ENERGY SERVICES LTD CERTIFICATE ISSUED ON 03/07/17

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/09/1619 September 2016 DIRECTOR APPOINTED MR BRUNO PETER ATILISON

View Document

04/08/164 August 2016 COMPANY NAME CHANGED DIGI TECHNIQUES LTD CERTIFICATE ISSUED ON 04/08/16

View Document

02/08/162 August 2016 DIRECTOR APPOINTED MR EFE EDOKPA

View Document

29/01/1629 January 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, SECRETARY NOMINEE SECRETARY LTD

View Document

28/01/1628 January 2016 DIRECTOR APPOINTED MR PATRICK ENIVWENAE

View Document

28/01/1628 January 2016 REGISTERED OFFICE CHANGED ON 28/01/2016 FROM SUITE B, 29 HARLEY STREET LONDON W1G 9QR

View Document

28/01/1628 January 2016 28/01/16 STATEMENT OF CAPITAL GBP 999

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, DIRECTOR NOMINEE DIRECTOR LTD

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, DIRECTOR WARIS KHAN

View Document

02/11/152 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

14/10/1514 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

14/10/1414 October 2014 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