TIMEWADE COMPUTER SERVICES LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

18/03/2518 March 2025 Application to strike the company off the register

View Document

28/01/2528 January 2025 Termination of appointment of Peter John Wills as a secretary on 2025-01-28

View Document

28/01/2528 January 2025 Termination of appointment of Peter John Wills as a director on 2025-01-28

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

01/04/241 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/05/2326 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

25/04/2325 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

16/05/2216 May 2022 Registered office address changed from Skyways Business Park Exeter Airport Clyst Honiton Exeter Devon EX5 2UL to Winslade House Winslade Park Manor Drive, Clyst St Mary Exeter Devon EX5 1FY on 2022-05-16

View Document

04/01/224 January 2022 Accounts for a dormant company made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/03/2122 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

23/12/1923 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

11/09/1911 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOHN WILLS / 11/09/2019

View Document

11/09/1911 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN WILLS / 11/09/2019

View Document

11/09/1911 September 2019 PSC'S CHANGE OF PARTICULARS / MR PETER JOHN WILLS / 11/09/2019

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

08/01/198 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

04/10/184 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN WILLS / 04/10/2018

View Document

04/10/184 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN RAYMOND WILLS / 04/10/2018

View Document

04/10/184 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOHN WILLS / 04/10/2018

View Document

04/10/184 October 2018 PSC'S CHANGE OF PARTICULARS / MR JULIAN RAYMOND WILLS / 04/10/2018

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

30/11/1730 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

13/01/1713 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

24/05/1624 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

19/01/1619 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

14/05/1514 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

21/01/1521 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

14/05/1414 May 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

05/03/145 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

04/06/134 June 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

03/06/133 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOHN WILLS / 15/03/2013

View Document

31/05/1331 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN WILLS / 15/03/2013

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

14/05/1214 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

02/03/122 March 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

17/05/1117 May 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN WILLS / 13/05/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN WILLS / 13/05/2010

View Document

20/05/1020 May 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

22/01/1022 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

18/05/0918 May 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

14/05/0814 May 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

21/05/0721 May 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

12/05/0612 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

03/06/053 June 2005 LOCATION OF REGISTER OF MEMBERS

View Document

18/05/0518 May 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

17/12/0417 December 2004 REGISTERED OFFICE CHANGED ON 17/12/04 FROM: 61 MILL STREET OTTERY ST.MARY DEVON EX11 1AB

View Document

19/05/0419 May 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

27/08/0327 August 2003 SECRETARY RESIGNED

View Document

11/08/0311 August 2003 NEW SECRETARY APPOINTED

View Document

28/05/0328 May 2003 DIRECTOR RESIGNED

View Document

17/05/0317 May 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

23/05/0223 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

23/05/0223 May 2002 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/07/02

View Document

17/05/0217 May 2002 RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 SECRETARY RESIGNED

View Document

08/01/028 January 2002 NEW SECRETARY APPOINTED

View Document

17/05/0117 May 2001 RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

01/06/001 June 2000 RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

15/07/9915 July 1999 RETURN MADE UP TO 13/05/99; NO CHANGE OF MEMBERS

View Document

15/07/9915 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

21/05/9821 May 1998 RETURN MADE UP TO 13/05/98; NO CHANGE OF MEMBERS

View Document

21/05/9821 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

27/05/9727 May 1997 RETURN MADE UP TO 13/05/97; FULL LIST OF MEMBERS

View Document

20/02/9720 February 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

19/05/9619 May 1996 RETURN MADE UP TO 13/05/96; NO CHANGE OF MEMBERS

View Document

07/12/957 December 1995 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

24/05/9524 May 1995 RETURN MADE UP TO 13/05/95; NO CHANGE OF MEMBERS

View Document

13/02/9513 February 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

02/08/942 August 1994 RETURN MADE UP TO 13/05/94; FULL LIST OF MEMBERS

View Document

26/10/9326 October 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

07/06/937 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/937 June 1993 REGISTERED OFFICE CHANGED ON 07/06/93 FROM: SHAIBERN HOUSE 28 SCRUTTON STREET LONDON EC2A 4RQ

View Document

07/06/937 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/937 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/05/9313 May 1993 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