TARGET SYSTEMS AND PROGRAMMING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/02/241 February 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/02/231 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

06/12/216 December 2021 Amended total exemption full accounts made up to 2021-03-31

View Document

23/11/2123 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 29/02/20 STATEMENT OF CAPITAL GBP 104

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/03/2031 March 2020 29/02/20 STATEMENT OF CAPITAL GBP 103

View Document

31/03/2031 March 2020 PSC'S CHANGE OF PARTICULARS / MR RAYMOND ARTHUR BARNETT / 31/03/2020

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

27/11/1927 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/02/1924 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

23/10/1723 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/09/1616 September 2016 REGISTERED OFFICE CHANGED ON 16/09/2016 FROM STATION COURT OLD STATION ROAD HAMPTON-IN ARDEN SOLIHULL WEST MIDLANDS B92 0HA

View Document

25/05/1625 May 2016 25/02/16 STATEMENT OF CAPITAL GBP 100

View Document

08/04/168 April 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

07/03/167 March 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/03/167 March 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/03/1511 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/03/1420 March 2014 CURRSHO FROM 31/05/2014 TO 31/03/2014

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, DIRECTOR AMRIK JOHAL

View Document

19/02/1419 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

04/10/134 October 2013 20/09/13 STATEMENT OF CAPITAL GBP 102

View Document

04/10/134 October 2013 ADOPT ARTICLES 20/09/2013

View Document

28/08/1328 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 014197770003

View Document

18/02/1318 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

20/02/1220 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

05/04/115 April 2011 DIRECTOR APPOINTED MR AMRIK SINGH JOHAL

View Document

01/03/111 March 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/04/1026 April 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS THERESA ANN BARNETT / 11/02/2010

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/04/0920 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / THERESA BARNETT / 01/10/2008

View Document

20/04/0920 April 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

14/05/0814 May 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / THERESA BARNETT / 02/05/2008

View Document

13/05/0813 May 2008 REGISTERED OFFICE CHANGED ON 13/05/2008 FROM 62 MERIDEN ROAD HAMPTON-IN-ARDEN SOLIHULL B92 0BT

View Document

13/05/0813 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND BARNETT / 02/05/2008

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

22/02/0722 February 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

08/03/058 March 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

24/02/0424 February 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

16/05/0316 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/036 March 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

04/03/024 March 2002 RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

28/02/0128 February 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

23/02/0123 February 2001 RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

23/03/0023 March 2000 RETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS

View Document

22/03/9922 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

19/03/9919 March 1999 RETURN MADE UP TO 11/02/99; NO CHANGE OF MEMBERS

View Document

16/05/9816 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9831 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

23/02/9823 February 1998 RETURN MADE UP TO 11/02/98; NO CHANGE OF MEMBERS

View Document

25/04/9725 April 1997 RETURN MADE UP TO 11/02/97; FULL LIST OF MEMBERS

View Document

10/09/9610 September 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

27/03/9627 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

23/02/9623 February 1996 RETURN MADE UP TO 11/02/96; NO CHANGE OF MEMBERS

View Document

13/02/9513 February 1995 RETURN MADE UP TO 11/02/95; FULL LIST OF MEMBERS

View Document

18/01/9518 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/03/948 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

23/02/9423 February 1994 RETURN MADE UP TO 11/02/94; NO CHANGE OF MEMBERS

View Document

23/02/9423 February 1994 REGISTERED OFFICE CHANGED ON 23/02/94

View Document

15/03/9315 March 1993 S366A DISP HOLDING AGM 19/02/93

View Document

10/03/9310 March 1993 S386 DISP APP AUDS 19/02/93

View Document

10/03/9310 March 1993 S252 DISP LAYING ACC 19/02/93

View Document

01/03/931 March 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

21/02/9321 February 1993 RETURN MADE UP TO 27/02/93; NO CHANGE OF MEMBERS

View Document

01/04/921 April 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

30/03/9230 March 1992 RETURN MADE UP TO 27/02/92; FULL LIST OF MEMBERS

View Document

28/05/9128 May 1991 RETURN MADE UP TO 06/03/91; FULL LIST OF MEMBERS

View Document

04/03/914 March 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

23/03/9023 March 1990 RETURN MADE UP TO 27/02/90; FULL LIST OF MEMBERS

View Document

28/02/9028 February 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

03/11/883 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

03/11/883 November 1988 RETURN MADE UP TO 19/09/88; FULL LIST OF MEMBERS

View Document

11/05/8811 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

11/05/8811 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

19/01/8819 January 1988 REGISTERED OFFICE CHANGED ON 19/01/88 FROM: 146 ELMDON LANE MARSTON GREEN BIRMINGHAM 37

View Document

30/03/8730 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

06/09/866 September 1986 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

15/05/7915 May 1979 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