TIMEMAKER SYSTEMS LTD

Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

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

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

13/01/2413 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

10/01/2310 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

06/01/226 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

06/01/206 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

08/01/198 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/04/166 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/04/158 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

14/01/1514 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

30/04/1430 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/04/1311 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

20/02/1320 February 2013 REGISTERED OFFICE CHANGED ON 20/02/2013 FROM 44 HIGH STREET NEW ROMNEY KENT TN28 8BZ ENGLAND

View Document

20/02/1320 February 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

26/04/1226 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN GUILLON / 06/04/2011

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH BARBARA GUILLON / 06/04/2011

View Document

03/05/113 May 2011 SAIL ADDRESS CHANGED FROM: C/O STEPHEN HILL PARTNERSHIP DOVER LTD ENTERPRISE ZONE 1H HONEYWOOD HOUSE HONEYWOOD ROAD WHITFIELD DOVER KENT CT16 3EH

View Document

03/05/113 May 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

03/05/113 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH BARBARA GUILLON / 06/04/2011

View Document

26/01/1126 January 2011 REGISTERED OFFICE CHANGED ON 26/01/2011 FROM STEPHEN HILL PARTNERSHIP DOVER LTD ENTERPRISE ZONE UNIT 1H HONEYWOOD HOUSE HONEYWOOD ROAD WHITFIELD DOVER KENT CT16 3EH

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/04/1015 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN GUILLON / 05/04/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH BARBARA GUILLON / 05/04/2010

View Document

15/04/1015 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/04/1015 April 2010 SAIL ADDRESS CREATED

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/05/0921 May 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/05/0830 May 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 REGISTERED OFFICE CHANGED ON 06/02/08 FROM: C/O STEPHEN HILL PARTNERSHIP DOVER LIMITED 1 POULTON CLOSE TOP FLOOR COOMBE VALLEY ROAD DOVER KENT CT17 0HL

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/11/071 November 2007 COMPANY NAME CHANGED TIMEMAKER SYSTEMS (EUROPE) LIMIT ED CERTIFICATE ISSUED ON 01/11/07

View Document

16/04/0716 April 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/05/064 May 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/04/057 April 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/12/0422 December 2004 REGISTERED OFFICE CHANGED ON 22/12/04 FROM: TOP FLOOR 1 POULTON CLOSE DOVER KENT CT17 0HL

View Document

14/04/0414 April 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

15/04/0315 April 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

15/04/0215 April 2002 RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

14/04/0114 April 2001 RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

14/11/0014 November 2000 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00

View Document

25/05/0025 May 2000 RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 REGISTERED OFFICE CHANGED ON 28/04/00 FROM: 139 WATLING STREET GILLINGHAM KENT ME7 2YY

View Document

03/09/993 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

14/07/9914 July 1999 NEW DIRECTOR APPOINTED

View Document

14/07/9914 July 1999 RETURN MADE UP TO 09/04/99; FULL LIST OF MEMBERS

View Document

05/08/985 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

28/04/9828 April 1998 RETURN MADE UP TO 09/04/98; NO CHANGE OF MEMBERS

View Document

03/04/983 April 1998 NEW DIRECTOR APPOINTED

View Document

30/01/9830 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

04/06/974 June 1997 RETURN MADE UP TO 09/04/97; NO CHANGE OF MEMBERS

View Document

24/12/9624 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

25/04/9625 April 1996 RETURN MADE UP TO 09/04/96; FULL LIST OF MEMBERS

View Document

20/02/9620 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

12/04/9512 April 1995 RETURN MADE UP TO 09/04/95; NO CHANGE OF MEMBERS

View Document

16/02/9516 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

11/07/9411 July 1994 RETURN MADE UP TO 09/04/94; NO CHANGE OF MEMBERS

View Document

07/04/947 April 1994 EXEMPTION FROM APPOINTING AUDITORS 18/01/94

View Document

07/04/947 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

26/08/9326 August 1993 RETURN MADE UP TO 09/04/93; FULL LIST OF MEMBERS

View Document

04/06/924 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

22/04/9222 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/04/9222 April 1992 REGISTERED OFFICE CHANGED ON 22/04/92 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 OQP

View Document

22/04/9222 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/04/929 April 1992 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