U.K. METHODS-TIME MEASUREMENT ASSOCIATION 2000 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Confirmation statement made on 2025-05-15 with no updates |
04/03/254 March 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-15 with updates |
05/03/245 March 2024 | Termination of appointment of Simon Peter Taylor as a director on 2024-03-01 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/09/2319 September 2023 | Total exemption full accounts made up to 2022-12-31 |
19/05/2319 May 2023 | Confirmation statement made on 2023-05-15 with no updates |
18/05/2318 May 2023 | Appointment of Mr Simon James Hedaux as a director on 2023-04-14 |
18/05/2318 May 2023 | Appointment of Mr Philip Chatterley as a director on 2023-04-14 |
18/05/2318 May 2023 | Appointment of Mrs Susan Lesley Hedaux as a director on 2023-04-14 |
18/05/2318 May 2023 | Appointment of Mr Edward George Thompson as a director on 2023-04-14 |
03/01/233 January 2023 | Termination of appointment of Ronald William Pearce as a director on 2023-01-01 |
03/01/233 January 2023 | Termination of appointment of Ronald William Pearce as a secretary on 2023-01-01 |
03/01/233 January 2023 | Termination of appointment of Peter Douglas Horton as a director on 2023-01-01 |
03/01/233 January 2023 | Termination of appointment of David John Findon as a director on 2023-01-01 |
03/01/233 January 2023 | Termination of appointment of Antonio Hill as a director on 2023-01-01 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
13/04/2113 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
14/02/2014 February 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
04/02/194 February 2019 | 31/12/18 TOTAL EXEMPTION FULL |
03/01/193 January 2019 | REGISTERED OFFICE CHANGED ON 03/01/2019 FROM 6TH FLOOR CARDINAL HOUSE 20 ST MARYS PARSONAGE MANCHESTER M3 2LG |
03/01/193 January 2019 | NOTIFICATION OF PSC STATEMENT ON 16/05/2018 |
03/01/193 January 2019 | CESSATION OF SIMON PETER TAYLOR AS A PSC |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
09/07/189 July 2018 | CESSATION OF DAVID JOHN FINDON AS A PSC |
09/07/189 July 2018 | CESSATION OF PETER DOUGLAS HORTON AS A PSC |
09/07/189 July 2018 | CESSATION OF RONALD WILLIAM PEARCE AS A PSC |
28/05/1828 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
16/04/1816 April 2018 | DIRECTOR APPOINTED MR ANTONIO HILL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
28/04/1728 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
10/06/1610 June 2016 | 15/05/16 NO MEMBER LIST |
06/05/166 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER TAYLOR / 05/05/2016 |
06/05/166 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
16/06/1516 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
01/06/151 June 2015 | 15/05/15 NO MEMBER LIST |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
18/06/1418 June 2014 | DIRECTOR APPOINTED MR SIMON PETER TAYLOR |
30/05/1430 May 2014 | 15/05/14 NO MEMBER LIST |
14/04/1414 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/07/1316 July 2013 | CURRSHO FROM 31/03/2014 TO 31/12/2013 |
23/05/1323 May 2013 | 15/05/13 NO MEMBER LIST |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/06/121 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD WILLIAM PEARCE / 31/03/2012 |
01/06/121 June 2012 | 15/05/12 NO MEMBER LIST |
01/06/121 June 2012 | APPOINTMENT TERMINATED, DIRECTOR JOHN BALLANTYNE |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
06/01/126 January 2012 | REGISTERED OFFICE CHANGED ON 06/01/2012 FROM 25 PEELHOUSE LANE WIDNES CHESHIRE WA8 6TN |
24/08/1124 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
29/07/1129 July 2011 | 15/05/11 NO MEMBER LIST |
16/09/1016 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
30/07/1030 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN FINDON / 15/05/2010 |
30/07/1030 July 2010 | 15/05/10 NO MEMBER LIST |
30/07/1030 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER DOUGLAS HORTON / 15/05/2010 |
30/07/1030 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALAN BALLANTYNE / 15/05/2010 |
30/07/1030 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD WILLIAM PEARCE / 15/05/2010 |
30/07/1030 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN FINDON / 15/05/2010 |
22/06/0922 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
18/05/0918 May 2009 | ANNUAL RETURN MADE UP TO 15/05/09 |
10/07/0810 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
15/05/0815 May 2008 | ANNUAL RETURN MADE UP TO 15/05/08 |
11/07/0711 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
22/05/0722 May 2007 | ANNUAL RETURN MADE UP TO 16/05/07 |
05/07/065 July 2006 | NEW DIRECTOR APPOINTED |
05/07/065 July 2006 | NEW DIRECTOR APPOINTED |
20/06/0620 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
30/05/0630 May 2006 | ANNUAL RETURN MADE UP TO 16/05/06 |
09/08/059 August 2005 | ANNUAL RETURN MADE UP TO 16/05/05 |
25/07/0525 July 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
06/01/056 January 2005 | NEW SECRETARY APPOINTED |
24/12/0424 December 2004 | DIRECTOR RESIGNED |
23/12/0423 December 2004 | SECRETARY RESIGNED |
26/10/0426 October 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
01/06/041 June 2004 | ANNUAL RETURN MADE UP TO 16/05/04 |
20/09/0320 September 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
10/06/0310 June 2003 | ANNUAL RETURN MADE UP TO 16/05/03 |
28/06/0228 June 2002 | NEW SECRETARY APPOINTED |
28/06/0228 June 2002 | NEW DIRECTOR APPOINTED |
28/06/0228 June 2002 | NEW DIRECTOR APPOINTED |
16/06/0216 June 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
02/06/022 June 2002 | ANNUAL RETURN MADE UP TO 16/05/02 |
11/12/0111 December 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
14/06/0114 June 2001 | ANNUAL RETURN MADE UP TO 16/05/01 |
06/03/016 March 2001 | ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/03/01 |
07/06/007 June 2000 | NEW DIRECTOR APPOINTED |
07/06/007 June 2000 | SECRETARY RESIGNED |
07/06/007 June 2000 | DIRECTOR RESIGNED |
07/06/007 June 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
07/06/007 June 2000 | NEW DIRECTOR APPOINTED |
07/06/007 June 2000 | NEW DIRECTOR APPOINTED |
16/05/0016 May 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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