TIMELOCK MANAGEMENT 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
10/06/2510 June 2025 Registered office address changed from Alexandra House 43 Alexandra Street Nottingham Nottinghamshire NG5 1AY to 550 Valley Road Nottingham NG5 1JJ on 2025-06-10

View Document

23/04/2523 April 2025 Appointment of Mr Jason Cookson as a director on 2024-12-27

View Document

23/04/2523 April 2025 Termination of appointment of Geoffrey Malcolm Cookson as a director on 2024-12-27

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

19/12/2419 December 2024 Change of details for Geoffrey Malcolm Cookson as a person with significant control on 2024-12-04

View Document

18/12/2418 December 2024 Change of details for Lynne Cookson as a person with significant control on 2024-12-04

View Document

18/12/2418 December 2024 Cessation of Martin Curtis Berry as a person with significant control on 2023-12-05

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

09/12/229 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

03/10/223 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

17/10/1817 October 2018 ADOPT ARTICLES 05/10/2018

View Document

17/10/1817 October 2018 ARTICLES OF ASSOCIATION

View Document

26/07/1826 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/02/1814 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

27/07/1727 July 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

22/12/1522 December 2015 Annual return made up to 22 December 2015 with full list of shareholders

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/12/1429 December 2014 Annual return made up to 22 December 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

31/12/1331 December 2013 Annual return made up to 22 December 2013 with full list of shareholders

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/01/1310 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/12/1129 December 2011 Annual return made up to 22 December 2011 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/01/115 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MALCOLM COOKSON / 22/12/2009

View Document

11/01/1011 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE COOKSON / 22/12/2009

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/01/097 January 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/01/0815 January 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0715 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

21/01/0721 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 REGISTERED OFFICE CHANGED ON 21/01/07 FROM: ALEXANDRA HOUSE 43 ALEXANDRA STREET NOTTINGHAM NG5 1AY

View Document

15/08/0615 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

04/01/064 January 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0523 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

24/01/0524 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

30/12/0430 December 2004 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 REGISTERED OFFICE CHANGED ON 30/12/04 FROM: 94 TRENT BOULEVARD WEST BRIDGFORD NOTTINGHAM NOTTINGHAMSHIRE NG2 5BL

View Document

10/01/0410 January 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

13/01/0313 January 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

31/12/0131 December 2001 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

08/01/018 January 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

18/01/0018 January 2000 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

05/08/995 August 1999 REGISTERED OFFICE CHANGED ON 05/08/99 FROM: 13/19 JULIAN ROAD WEST BRIDGFORD NOTTINGHAM NG2 5AJ

View Document

21/01/9921 January 1999 RETURN MADE UP TO 22/12/98; FULL LIST OF MEMBERS

View Document

03/07/983 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

18/02/9818 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

13/01/9813 January 1998 RETURN MADE UP TO 22/12/97; FULL LIST OF MEMBERS

View Document

16/07/9716 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/973 January 1997 RETURN MADE UP TO 22/12/96; NO CHANGE OF MEMBERS

View Document

01/11/961 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

15/01/9615 January 1996 RETURN MADE UP TO 22/12/95; NO CHANGE OF MEMBERS

View Document

17/10/9517 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

10/01/9510 January 1995 RETURN MADE UP TO 22/12/94; FULL LIST OF MEMBERS

View Document

10/01/9510 January 1995

View Document

17/11/9417 November 1994

View Document

17/11/9417 November 1994 REGISTERED OFFICE CHANGED ON 17/11/94 FROM: 50A GERTRUDE ROAD WEST BRIDGFORD NOTTINGHAM

View Document

15/03/9415 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

15/03/9415 March 1994

View Document

15/03/9415 March 1994

View Document

27/02/9427 February 1994 ADOPT MEM AND ARTS 24/01/94

View Document

27/02/9427 February 1994 Resolutions

View Document

23/02/9423 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/02/9423 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/02/9423 February 1994 Resolutions

View Document

23/02/9423 February 1994 ALTER MEM AND ARTS 24/01/94

View Document

23/02/9423 February 1994

View Document

07/02/947 February 1994 DIRS POWERS 24/01/94

View Document

07/02/947 February 1994

View Document

07/02/947 February 1994 NC INC ALREADY ADJUSTED 24/01/94

View Document

07/02/947 February 1994 Resolutions

View Document

06/02/946 February 1994 REGISTERED OFFICE CHANGED ON 06/02/94 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

06/02/946 February 1994

View Document

31/01/9431 January 1994 COMPANY NAME CHANGED NEATBRAY LIMITED CERTIFICATE ISSUED ON 01/02/94

View Document

31/01/9431 January 1994 Certificate of change of name

View Document

31/01/9431 January 1994 Certificate of change of name

View Document

22/12/9322 December 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/12/9322 December 1993 Incorporation

View Document


More Company Information