TIMING SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-13 with updates

View Document

24/06/2524 June 2025 NewTermination of appointment of Eric Reginald Cowcill as a secretary on 2025-05-30

View Document

20/06/2520 June 2025 NewTermination of appointment of William Anthony Daff as a director on 2025-05-30

View Document

20/06/2520 June 2025 NewTermination of appointment of John Alan Ward as a director on 2025-05-30

View Document

20/06/2520 June 2025 NewTermination of appointment of Eric Reginald Cowcill as a director on 2025-05-30

View Document

19/06/2519 June 2025 NewCessation of William Anthony Daff as a person with significant control on 2025-05-30

View Document

19/06/2519 June 2025 NewPrevious accounting period extended from 2024-12-31 to 2025-05-30

View Document

19/06/2519 June 2025 NewAppointment of The Badger Group Limited as a director on 2025-05-30

View Document

19/06/2519 June 2025 NewNotification of The Badger Group Limited as a person with significant control on 2025-05-30

View Document

19/06/2519 June 2025 NewCessation of Eric Reginald Cowcill as a person with significant control on 2025-05-30

View Document

19/06/2519 June 2025 NewCessation of John Alan Ward as a person with significant control on 2025-05-30

View Document

04/06/254 June 2025 Resolutions

View Document

03/04/253 April 2025 Satisfaction of charge 026318250004 in full

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

15/04/2415 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/08/233 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-13 with updates

View Document

28/06/2328 June 2023 Purchase of own shares.

View Document

12/06/2312 June 2023 Cancellation of shares. Statement of capital on 2023-05-18

View Document

22/05/2322 May 2023 Notification of John Alan Ward as a person with significant control on 2023-05-18

View Document

22/05/2322 May 2023 Notification of Eric Reginald Cowcill as a person with significant control on 2023-05-18

View Document

22/05/2322 May 2023 Notification of William Anthony Daff as a person with significant control on 2023-05-18

View Document

22/05/2322 May 2023 Withdrawal of a person with significant control statement on 2023-05-22

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/11/2215 November 2022 Second filing of Confirmation Statement dated 2022-03-17

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-17 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/08/2030 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/09/199 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/09/186 September 2018 APPOINTMENT TERMINATED, DIRECTOR GRAEME LOND

View Document

06/08/186 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

06/06/176 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/02/1713 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALAN WARD / 01/02/2017

View Document

13/02/1713 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME LOND / 12/02/2017

View Document

13/02/1713 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GETHIN REES / 01/02/2017

View Document

06/01/176 January 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 23/07/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

17/09/1517 September 2015 20/08/15 STATEMENT OF CAPITAL GBP 960

View Document

24/08/1524 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/07/1528 July 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/07/1428 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID MACGILL

View Document

28/07/1428 July 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID MACGILL

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/09/1318 September 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12

View Document

14/08/1314 August 2013 AMENDING FORM 288C

View Document

29/07/1329 July 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/07/1223 July 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

05/08/115 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/07/1127 July 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

26/11/1026 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ANTHONY DAFF / 23/07/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GETHIN REES / 23/07/2010

View Document

27/07/1027 July 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME LOND / 23/07/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ANTHONY DAFF / 23/07/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GETHIN REES / 23/07/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALAN WARD / 23/07/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MACGILL / 23/07/2010

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/10/0924 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/08/0918 August 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 DIRECTOR APPOINTED MR DAVID GETHIN REES

View Document

04/08/084 August 2008 DIRECTOR APPOINTED MR GRAEME LOND

View Document

30/07/0830 July 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/06/086 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/01/083 January 2008 REGISTERED OFFICE CHANGED ON 03/01/08 FROM: 4 CEDAR CLOSE SANDBACH CHESHIRE CW11 4JS

View Document

10/12/0710 December 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/12/073 December 2007 COMPANY NAME CHANGED MST SPORTS TIMING LIMITED CERTIFICATE ISSUED ON 03/12/07

View Document

10/11/0710 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0727 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

18/09/0718 September 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/08/0622 August 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

22/04/0522 April 2005 DIRECTOR RESIGNED

View Document

10/11/0410 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

17/08/0417 August 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0322 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

07/08/037 August 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

23/08/0223 August 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

09/08/019 August 2001 RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

10/09/9910 September 1999 NEW DIRECTOR APPOINTED

View Document

23/08/9923 August 1999 RETURN MADE UP TO 23/07/99; NO CHANGE OF MEMBERS

View Document

26/05/9926 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

14/10/9814 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

12/10/9812 October 1998 RETURN MADE UP TO 23/07/98; FULL LIST OF MEMBERS

View Document

05/03/985 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/9728 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

08/08/978 August 1997 RETURN MADE UP TO 23/07/97; FULL LIST OF MEMBERS

View Document

06/02/976 February 1997 £ NC 1000/2000 24/01/97

View Document

06/02/976 February 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/02/976 February 1997 NC INC ALREADY ADJUSTED 24/01/97

View Document

05/11/965 November 1996 NEW DIRECTOR APPOINTED

View Document

24/10/9624 October 1996 DIRECTOR RESIGNED

View Document

22/10/9622 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

15/08/9615 August 1996 RETURN MADE UP TO 23/07/96; FULL LIST OF MEMBERS

View Document

11/10/9511 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

31/07/9531 July 1995 RETURN MADE UP TO 23/07/95; FULL LIST OF MEMBERS

View Document

04/07/954 July 1995 ADOPT MEM AND ARTS 10/03/95

View Document

24/10/9424 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

01/09/941 September 1994 RETURN MADE UP TO 23/07/94; FULL LIST OF MEMBERS

View Document

13/09/9313 September 1993 RETURN MADE UP TO 23/07/93; FULL LIST OF MEMBERS

View Document

21/05/9321 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

24/11/9224 November 1992 RETURN MADE UP TO 23/07/92; FULL LIST OF MEMBERS

View Document

18/12/9118 December 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

25/09/9125 September 1991 NEW SECRETARY APPOINTED

View Document

25/09/9125 September 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/09/9125 September 1991 NEW DIRECTOR APPOINTED

View Document

25/09/9125 September 1991 REGISTERED OFFICE CHANGED ON 25/09/91 FROM: 84 TEMPLE CHAMBERS TEMPLE AVE LONDON EC4Y 0HP

View Document

25/09/9125 September 1991 NEW DIRECTOR APPOINTED

View Document

23/07/9123 July 1991 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