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 - £10
Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

04/03/254 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/05/2416 May 2024 Confirmation statement made on 2024-05-15 with updates

View Document

05/03/245 March 2024 Termination of appointment of Simon Peter Taylor as a director on 2024-03-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/09/2319 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

18/05/2318 May 2023 Appointment of Mr Simon James Hedaux as a director on 2023-04-14

View Document

18/05/2318 May 2023 Appointment of Mr Philip Chatterley as a director on 2023-04-14

View Document

18/05/2318 May 2023 Appointment of Mrs Susan Lesley Hedaux as a director on 2023-04-14

View Document

18/05/2318 May 2023 Appointment of Mr Edward George Thompson as a director on 2023-04-14

View Document

03/01/233 January 2023 Termination of appointment of Ronald William Pearce as a director on 2023-01-01

View Document

03/01/233 January 2023 Termination of appointment of Ronald William Pearce as a secretary on 2023-01-01

View Document

03/01/233 January 2023 Termination of appointment of Peter Douglas Horton as a director on 2023-01-01

View Document

03/01/233 January 2023 Termination of appointment of David John Findon as a director on 2023-01-01

View Document

03/01/233 January 2023 Termination of appointment of Antonio Hill as a director on 2023-01-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/04/2113 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

14/02/2014 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

04/02/194 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 REGISTERED OFFICE CHANGED ON 03/01/2019 FROM 6TH FLOOR CARDINAL HOUSE 20 ST MARYS PARSONAGE MANCHESTER M3 2LG

View Document

03/01/193 January 2019 NOTIFICATION OF PSC STATEMENT ON 16/05/2018

View Document

03/01/193 January 2019 CESSATION OF SIMON PETER TAYLOR AS A PSC

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

09/07/189 July 2018 CESSATION OF DAVID JOHN FINDON AS A PSC

View Document

09/07/189 July 2018 CESSATION OF PETER DOUGLAS HORTON AS A PSC

View Document

09/07/189 July 2018 CESSATION OF RONALD WILLIAM PEARCE AS A PSC

View Document

28/05/1828 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED MR ANTONIO HILL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

28/04/1728 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/06/1610 June 2016 15/05/16 NO MEMBER LIST

View Document

06/05/166 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER TAYLOR / 05/05/2016

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/06/151 June 2015 15/05/15 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/06/1418 June 2014 DIRECTOR APPOINTED MR SIMON PETER TAYLOR

View Document

30/05/1430 May 2014 15/05/14 NO MEMBER LIST

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/07/1316 July 2013 CURRSHO FROM 31/03/2014 TO 31/12/2013

View Document

23/05/1323 May 2013 15/05/13 NO MEMBER LIST

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/06/121 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / RONALD WILLIAM PEARCE / 31/03/2012

View Document

01/06/121 June 2012 15/05/12 NO MEMBER LIST

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN BALLANTYNE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/01/126 January 2012 REGISTERED OFFICE CHANGED ON 06/01/2012 FROM 25 PEELHOUSE LANE WIDNES CHESHIRE WA8 6TN

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/07/1129 July 2011 15/05/11 NO MEMBER LIST

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN FINDON / 15/05/2010

View Document

30/07/1030 July 2010 15/05/10 NO MEMBER LIST

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER DOUGLAS HORTON / 15/05/2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALAN BALLANTYNE / 15/05/2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD WILLIAM PEARCE / 15/05/2010

View Document

30/07/1030 July 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN FINDON / 15/05/2010

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/05/0918 May 2009 ANNUAL RETURN MADE UP TO 15/05/09

View Document

10/07/0810 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/05/0815 May 2008 ANNUAL RETURN MADE UP TO 15/05/08

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/05/0722 May 2007 ANNUAL RETURN MADE UP TO 16/05/07

View Document

05/07/065 July 2006 NEW DIRECTOR APPOINTED

View Document

05/07/065 July 2006 NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/05/0630 May 2006 ANNUAL RETURN MADE UP TO 16/05/06

View Document

09/08/059 August 2005 ANNUAL RETURN MADE UP TO 16/05/05

View Document

25/07/0525 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/01/056 January 2005 NEW SECRETARY APPOINTED

View Document

24/12/0424 December 2004 DIRECTOR RESIGNED

View Document

23/12/0423 December 2004 SECRETARY RESIGNED

View Document

26/10/0426 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/06/041 June 2004 ANNUAL RETURN MADE UP TO 16/05/04

View Document

20/09/0320 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/06/0310 June 2003 ANNUAL RETURN MADE UP TO 16/05/03

View Document

28/06/0228 June 2002 NEW SECRETARY APPOINTED

View Document

28/06/0228 June 2002 NEW DIRECTOR APPOINTED

View Document

28/06/0228 June 2002 NEW DIRECTOR APPOINTED

View Document

16/06/0216 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/06/022 June 2002 ANNUAL RETURN MADE UP TO 16/05/02

View Document

11/12/0111 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/06/0114 June 2001 ANNUAL RETURN MADE UP TO 16/05/01

View Document

06/03/016 March 2001 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/03/01

View Document

07/06/007 June 2000 NEW DIRECTOR APPOINTED

View Document

07/06/007 June 2000 SECRETARY RESIGNED

View Document

07/06/007 June 2000 DIRECTOR RESIGNED

View Document

07/06/007 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/06/007 June 2000 NEW DIRECTOR APPOINTED

View Document

07/06/007 June 2000 NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 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