TIMED PROPERTY SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/09/2522 September 2025 New | Confirmation statement made on 2025-09-18 with no updates |
| 24/12/2424 December 2024 | Micro company accounts made up to 2024-03-31 |
| 20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 26/09/2326 September 2023 | Certificate of change of name |
| 23/09/2323 September 2023 | Confirmation statement made on 2023-09-23 with updates |
| 23/09/2323 September 2023 | Registered office address changed from Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom to 11 Newburgh Crescent Shinfield Reading RG2 9YE on 2023-09-23 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 21/03/2321 March 2023 | Confirmation statement made on 2023-03-21 with no updates |
| 21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 16/12/2016 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 27/03/2027 March 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES |
| 07/01/207 January 2020 | PSC'S CHANGE OF PARTICULARS / MR MARK JAMES MILLER HIBBERT / 07/01/2020 |
| 07/01/207 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES MILLER HIBBERT / 07/01/2020 |
| 18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 21/09/1921 September 2019 | COMPANY NAME CHANGED JAVA CONSULTANCY SERVICES LTD CERTIFICATE ISSUED ON 21/09/19 |
| 21/09/1921 September 2019 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 01/04/191 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES MILLER HIBBERT / 29/03/2019 |
| 01/04/191 April 2019 | PSC'S CHANGE OF PARTICULARS / MR MARK JAMES MILLER HIBBERT / 29/03/2019 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES |
| 21/03/1921 March 2019 | REGISTERED OFFICE CHANGED ON 21/03/2019 FROM 911 SKYLINE PLAZA ALENCON LINK BASINGSTOKE HAMPSHIRE RG21 7AY UNITED KINGDOM |
| 22/03/1822 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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