TIMELESS BS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 Confirmation statement made on 2025-06-08 with no updates

View Document

12/03/2512 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/03/2327 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

13/06/1913 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL O'DWYER

View Document

13/06/1913 June 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/06/2019

View Document

13/06/1913 June 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL O'DWYER / 05/03/2018

View Document

13/06/1913 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSSELL O'DWYER

View Document

13/06/1913 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON BOVEY

View Document

24/10/1824 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

16/03/1816 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL O'DWYER / 05/03/2018

View Document

16/03/1816 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL O'DWYER / 05/03/2018

View Document

16/03/1816 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON BOVEY / 05/03/2018

View Document

08/03/188 March 2018 REGISTERED OFFICE CHANGED ON 08/03/2018 FROM 10-14 ACCOMMODATION ROAD GOLDERS GREEN LONDON NW11 8ED UNITED KINGDOM

View Document

21/06/1721 June 2017 COMPANY NAME CHANGED TIMELESS BUILD SERVICES LIMITED CERTIFICATE ISSUED ON 21/06/17

View Document

09/06/179 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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