TIME FINANCIAL SOLUTIONS LIMITED

Company Documents

DateDescription
09/07/199 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/04/1923 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/04/1911 April 2019 APPLICATION FOR STRIKING-OFF

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

28/01/1928 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 PREVEXT FROM 31/10/2017 TO 30/04/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

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

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/02/164 February 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

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

View Accounts

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/07/1513 July 2015 REGISTERED OFFICE CHANGED ON 13/07/2015 FROM SUITE D INNOVATE @ THE BRIARS 4 THE BRIARS, WATERBERRY DRIVE WATERLOOVILLE HAMPSHIRE PO7 7YH ENGLAND

View Document

06/03/156 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/02/1520 February 2015 REGISTERED OFFICE CHANGED ON 20/02/2015 FROM 5 LANCER HOUSE HUSSAR COURT WESTSIDE VIEW WATERLOOVILLE HAMPSHIRE PO7 7SE

View Document

30/01/1530 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

13/08/1413 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

17/05/1417 May 2014 DISS40 (DISS40(SOAD))

View Document

14/05/1414 May 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

06/05/146 May 2014 FIRST GAZETTE

View Document

05/08/135 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

08/05/138 May 2013 DISS40 (DISS40(SOAD))

View Document

07/05/137 May 2013 FIRST GAZETTE

View Document

03/05/133 May 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

01/08/121 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

26/07/1226 July 2012 COMPANY NAME CHANGED COMPASS LAW LIMITED CERTIFICATE ISSUED ON 26/07/12

View Document

26/07/1226 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/07/1217 July 2012 CHANGE OF NAME 13/07/2012

View Document

06/07/126 July 2012 CHANGE OF NAME 02/07/2012

View Document

06/07/126 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/04/1218 April 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

29/07/1129 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

17/04/1117 April 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

05/08/105 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

08/04/108 April 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

23/03/0923 March 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

04/02/094 February 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL DUNKLEY / 01/09/2008

View Document

14/05/0814 May 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

27/02/0827 February 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 REGISTERED OFFICE CHANGED ON 06/08/07 FROM: MEON HOUSE 78 HIGH STREET COSHAM HAMPSHIRE PO6 3AJ

View Document

17/05/0717 May 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

28/03/0728 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0727 January 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

29/03/0629 March 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

09/02/059 February 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 REGISTERED OFFICE CHANGED ON 05/10/04 FROM: 28 HAMPSHIRE TERRACE PORTSMOUTH HAMPSHIRE PO1 2QF

View Document

14/07/0414 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/10/04

View Document

30/10/0330 October 2003 COMPANY NAME CHANGED COMPASS WEALTH MANAGEMENT GROUP LIMITED CERTIFICATE ISSUED ON 30/10/03

View Document

10/01/0310 January 2003 NEW SECRETARY APPOINTED

View Document

10/01/0310 January 2003 NEW DIRECTOR APPOINTED

View Document

10/01/0310 January 2003 NEW DIRECTOR APPOINTED

View Document

10/01/0310 January 2003 NEW DIRECTOR APPOINTED

View Document

09/01/039 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/01/039 January 2003 DIRECTOR RESIGNED

View Document

09/01/039 January 2003 SECRETARY RESIGNED

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