TIMECOM SOLUTIONS LIMITED

Company Documents

DateDescription
27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

20/10/2120 October 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

06/01/216 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

09/11/189 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/05/1714 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/04/1625 April 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

07/07/157 July 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

11/02/1511 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

13/09/1413 September 2014 DISS40 (DISS40(SOAD))

View Document

10/09/1410 September 2014 REGISTERED OFFICE CHANGED ON 10/09/2014 FROM 41 FALCON LODGE CRESCENT SUTTON COLDFIELD WEST MIDLANDS B75 7RD

View Document

10/09/1410 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR AMRITPAL SINGH / 10/09/2014

View Document

10/09/1410 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR AMRITPAL SINGH / 01/09/2014

View Document

10/09/1410 September 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/08/1419 August 2014 FIRST GAZETTE

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

06/06/136 June 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

29/05/1329 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

03/05/123 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

02/05/122 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

13/09/1113 September 2011 DISS40 (DISS40(SOAD))

View Document

12/09/1112 September 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

23/08/1123 August 2011 FIRST GAZETTE

View Document

18/05/1118 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

15/06/1015 June 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMRITPAL SINGH / 23/04/2010

View Document

11/03/1011 March 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

27/07/0927 July 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

13/01/0913 January 2009 REGISTERED OFFICE CHANGED ON 13/01/2009 FROM C/O GIANT STRONGBOX LIMITED 1 NEW OXFORD STREET LONDON WC1A 1GG

View Document

09/09/089 September 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED SECRETARY GIANT STRONGBOX LTD

View Document

10/06/0810 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

19/06/0719 June 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

21/07/0621 July 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 REGISTERED OFFICE CHANGED ON 24/03/05 FROM: C/O GIANT STRONGBOX LTD ANGEL HOUSE 338-346 GOSWELL ROAD LONDON EC1V 7QN

View Document

18/03/0518 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

07/12/047 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

25/05/0425 May 2004 SECRETARY RESIGNED

View Document

13/05/0413 May 2004 NEW SECRETARY APPOINTED

View Document

19/04/0419 April 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

14/02/0414 February 2004 REGISTERED OFFICE CHANGED ON 14/02/04 FROM: 8TH FLOOR 102 NEW STREET BIRMINGHAM WEST MIDLANDS B2 5HQ

View Document

21/11/0321 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

17/05/0317 May 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

02/09/022 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

08/05/028 May 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00

View Document

06/07/016 July 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

27/05/9927 May 1999 RETURN MADE UP TO 23/04/99; FULL LIST OF MEMBERS

View Document

27/05/9927 May 1999 SECRETARY'S PARTICULARS CHANGED

View Document

13/08/9813 August 1998 S252 DISP LAYING ACC 29/07/98

View Document

05/08/985 August 1998 NEW SECRETARY APPOINTED

View Document

03/08/983 August 1998 REGISTERED OFFICE CHANGED ON 03/08/98 FROM: 8TH FLOOR 102 NEW STREET BIRMINGHAM B2 5HQ

View Document

03/08/983 August 1998 NEW DIRECTOR APPOINTED

View Document

03/08/983 August 1998 ACC. REF. DATE EXTENDED FROM 30/04/99 TO 31/08/99

View Document

03/08/983 August 1998 SECRETARY RESIGNED

View Document

03/08/983 August 1998 DIRECTOR RESIGNED

View Document

23/04/9823 April 1998 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