TIMECODE SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

03/01/253 January 2025 Termination of appointment of Paul Robert Scurrell as a director on 2024-10-20

View Document

08/03/248 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

08/03/248 March 2024 Director's details changed for Mr Paul Robert Scurrell on 2024-03-01

View Document

04/03/244 March 2024 Director's details changed for Mr Jeromy Young on 2024-03-01

View Document

06/02/246 February 2024 Appointment of Mr Peter Barber as a director on 2024-01-31

View Document

06/02/246 February 2024 Termination of appointment of Trevor Elbourne as a director on 2024-01-31

View Document

06/02/246 February 2024 Termination of appointment of James Matthew Cody as a director on 2024-01-31

View Document

06/02/246 February 2024 Appointment of Mr Jeromy Young as a director on 2024-01-31

View Document

15/01/2415 January 2024 Accounts for a small company made up to 2023-06-30

View Document

12/04/2312 April 2023 Director's details changed for Mr James Matthew Cody on 2023-04-12

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-07 with updates

View Document

17/01/2317 January 2023 Full accounts made up to 2022-06-30

View Document

10/05/2210 May 2022 Termination of appointment of Estelle Mcgechie as a director on 2022-04-14

View Document

21/12/2121 December 2021 Appointment of Ms Estelle Mcgechie as a director on 2021-11-23

View Document

21/12/2121 December 2021 Termination of appointment of Jeromy Young as a director on 2021-11-23

View Document

19/03/2019 March 2020 CURRSHO FROM 31/10/2020 TO 30/06/2020

View Document

17/12/1917 December 2019 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

27/09/1927 September 2019 20/08/19 STATEMENT OF CAPITAL GBP 545

View Document

27/09/1927 September 2019 20/08/19 STATEMENT OF CAPITAL GBP 545

View Document

25/09/1925 September 2019 19/09/19 STATEMENT OF CAPITAL GBP 538.3

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

29/05/1929 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

29/03/1929 March 2019 11/05/18 STATEMENT OF CAPITAL GBP 516.4

View Document

29/03/1929 March 2019 15/05/18 STATEMENT OF CAPITAL GBP 523.1

View Document

29/03/1929 March 2019 18/05/18 STATEMENT OF CAPITAL GBP 529.8

View Document

29/03/1929 March 2019 23/05/18 STATEMENT OF CAPITAL GBP 536.5

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS NIGEL HANKE / 17/01/2019

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN KENT CLAYDON / 17/01/2019

View Document

22/01/1922 January 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL ROBERT SCURRELL / 17/01/2019

View Document

22/01/1922 January 2019 REGISTERED OFFICE CHANGED ON 22/01/2019 FROM PO BOX 1295 20 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL ENGLAND

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/10/1825 October 2018 08/05/18 STATEMENT OF CAPITAL GBP 509.7

View Document

19/07/1819 July 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/07/1818 July 2018 REGISTERED OFFICE CHANGED ON 18/07/2018 FROM ESTATE HOUSE 144, EVESHAM STREET REDDITCH WORCESTERSHIRE B97 4HP

View Document

18/07/1818 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA JANE JOHNSON / 18/07/2018

View Document

18/07/1818 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH BANNISTER / 18/07/2018

View Document

18/07/1818 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS NIGEL HANKE / 17/07/2018

View Document

09/07/189 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS NIGEL HANKE / 06/07/2018

View Document

03/07/183 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

28/03/1828 March 2018 28/03/18 STATEMENT OF CAPITAL GBP 493.6

View Document

27/02/1827 February 2018 01/02/18 STATEMENT OF CAPITAL GBP 493.6

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

28/11/1728 November 2017 01/11/17 STATEMENT OF CAPITAL GBP 492

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

04/10/174 October 2017 07/09/17 STATEMENT OF CAPITAL GBP 488.2

View Document

05/09/175 September 2017 SUB-DIVISION 01/04/14

View Document

16/08/1716 August 2017 14/08/17 STATEMENT OF CAPITAL GBP 458

View Document

03/08/173 August 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/16

View Document

05/07/175 July 2017 30/06/17 STATEMENT OF CAPITAL GBP 432

View Document

10/05/1710 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

29/11/1629 November 2016 01/10/16 STATEMENT OF CAPITAL GBP 316

View Document

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

View Accounts

20/05/1620 May 2016 25/03/16 STATEMENT OF CAPITAL GBP 303

View Document

30/03/1630 March 2016 24/03/16 STATEMENT OF CAPITAL GBP 290.5

View Document

17/03/1617 March 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/03/168 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

23/02/1623 February 2016 12/11/15 STATEMENT OF CAPITAL GBP 280.9

View Document

09/02/169 February 2016 DIRECTOR APPOINTED MR JON KENT CLAYDON

View Document

19/01/1619 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

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

View Accounts

06/10/156 October 2015 30/09/15 STATEMENT OF CAPITAL GBP 278.3

View Document

06/10/156 October 2015 30/12/14 STATEMENT OF CAPITAL GBP 263.8

View Document

13/05/1513 May 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

17/03/1517 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

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

View Accounts

09/07/149 July 2014 04/04/14 STATEMENT OF CAPITAL GBP 254

View Document

02/04/142 April 2014 01/04/14 STATEMENT OF CAPITAL GBP 236

View Document

11/03/1411 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

02/04/132 April 2013 DIRECTOR APPOINTED MRS LAURA JANE JOHNSON

View Document

02/04/132 April 2013 DIRECTOR APPOINTED MR MARCUS HANKE

View Document

02/04/132 April 2013 02/04/13 STATEMENT OF CAPITAL GBP 236

View Document

14/03/1314 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

15/02/1215 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MOORE

View Document

30/11/1130 November 2011 03/11/11 STATEMENT OF CAPITAL GBP 200

View Document

30/11/1130 November 2011 DIRECTOR APPOINTED MR RICHARD DAVID MEREDITH

View Document

13/07/1113 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

24/05/1124 May 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

09/11/109 November 2010 PREVSHO FROM 31/05/2011 TO 31/10/2010

View Document

24/05/1024 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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