TIME-OUT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

29/01/2529 January 2025 Notification of Dawn Kelly-Cooper as a person with significant control on 2025-01-29

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-27 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

10/01/2410 January 2024 Director's details changed for Dawn Ballard on 2024-01-10

View Document

10/01/2410 January 2024 Secretary's details changed for Dawn Ballard on 2024-01-10

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

13/02/2313 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-01-27 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/05/2117 May 2021 31/05/20 UNAUDITED ABRIDGED

View Document

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 27/01/21, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/02/2014 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK BRIAN KELLY COOPER / 13/02/2020

View Document

13/02/2013 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES

View Document

12/02/1912 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

20/02/1820 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES

View Document

31/10/1731 October 2017 REGISTERED OFFICE CHANGED ON 31/10/2017 FROM 7 ST PETERSGATE STOCKPORT CHESHIRE SK1 1EB

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/02/1623 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

17/10/1417 October 2014 SECRETARY'S CHANGE OF PARTICULARS / DAWN BALLARD / 17/10/2014

View Document

17/10/1417 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAWN BALLARD / 17/10/2014

View Document

17/10/1417 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / DEREK BRIAN KELLY COOPER / 17/10/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

12/02/1412 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

12/02/1312 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAWN BALLARD / 30/11/2012

View Document

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / DEREK BRIAN KELLY COOPER / 30/11/2012

View Document

12/02/1312 February 2013 SECRETARY'S CHANGE OF PARTICULARS / DAWN BALLARD / 30/11/2012

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

29/02/1229 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

29/02/1229 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / DEREK BRIAN KELLY COOPER / 29/02/2012

View Document

29/02/1229 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAWN BALLARD / 29/02/2012

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/03/1121 March 2011 27/01/11 NO CHANGES

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/02/1019 February 2010 27/01/10 NO CHANGES

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

15/09/0815 September 2008 DIRECTOR APPOINTED DAWN BALLARD

View Document

25/02/0825 February 2008 RETURN MADE UP TO 27/01/08; NO CHANGE OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

27/12/0727 December 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/05/08

View Document

02/03/072 March 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 SECRETARY RESIGNED

View Document

06/04/066 April 2006 NEW SECRETARY APPOINTED

View Document

03/03/063 March 2006 SECRETARY RESIGNED

View Document

03/03/063 March 2006 DIRECTOR RESIGNED

View Document

03/03/063 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/03/063 March 2006 NEW SECRETARY APPOINTED

View Document

03/03/063 March 2006 REGISTERED OFFICE CHANGED ON 03/03/06 FROM: TIME-OUT SERVICES LIMITED MINSHULL HOUSE 67 WELLINGTON ROAD NORTH, STOCKPORT, CHESHIRE SK4 2LP

View Document

03/03/063 March 2006 S366A DISP HOLDING AGM 27/01/06

View Document

03/03/063 March 2006 S386 DISP APP AUDS 27/01/06

View Document

27/01/0627 January 2006 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