WORKING TIME ANALYSTS (ADVISORY SERVICES) LIMITED
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Voluntary strike-off action has been suspended |
15/07/2515 July 2025 New | Voluntary strike-off action has been suspended |
24/06/2524 June 2025 New | First Gazette notice for voluntary strike-off |
24/06/2524 June 2025 New | First Gazette notice for voluntary strike-off |
17/06/2517 June 2025 New | Application to strike the company off the register |
28/05/2528 May 2025 | Micro company accounts made up to 2025-04-30 |
28/05/2528 May 2025 | Micro company accounts made up to 2024-11-30 |
23/05/2523 May 2025 | Previous accounting period shortened from 2025-11-30 to 2025-04-30 |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
31/10/2431 October 2024 | Confirmation statement made on 2024-10-10 with updates |
05/10/245 October 2024 | Compulsory strike-off action has been discontinued |
05/10/245 October 2024 | Compulsory strike-off action has been discontinued |
02/10/242 October 2024 | Micro company accounts made up to 2023-11-30 |
02/10/242 October 2024 | Micro company accounts made up to 2022-11-30 |
30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
23/12/2323 December 2023 | Compulsory strike-off action has been discontinued |
23/12/2323 December 2023 | Compulsory strike-off action has been discontinued |
22/12/2322 December 2023 | Confirmation statement made on 2023-10-10 with updates |
12/12/2312 December 2023 | Compulsory strike-off action has been suspended |
12/12/2312 December 2023 | Compulsory strike-off action has been suspended |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
04/01/234 January 2023 | Micro company accounts made up to 2021-11-30 |
30/12/2230 December 2022 | Compulsory strike-off action has been discontinued |
30/12/2230 December 2022 | Compulsory strike-off action has been discontinued |
29/12/2229 December 2022 | Termination of appointment of Elizabeth Lyn Beddoe as a secretary on 2021-03-18 |
29/12/2229 December 2022 | Confirmation statement made on 2022-10-10 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
01/11/211 November 2021 | Confirmation statement made on 2021-10-10 with no updates |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
18/09/2018 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
03/03/203 March 2020 | REGISTERED OFFICE CHANGED ON 03/03/2020 FROM PENRHIW FARM CWMANN LAMPETER CEREDIGION SA48 8HE |
03/03/203 March 2020 | PSC'S CHANGE OF PARTICULARS / MR ROBIN FORBES BEDDOE / 03/03/2020 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES |
15/08/1915 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
20/08/1820 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
28/10/1728 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES |
22/08/1722 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
25/08/1625 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
03/11/153 November 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
25/08/1525 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
19/08/1519 August 2015 | REGISTERED OFFICE CHANGED ON 19/08/2015 FROM 30 ST GILES' OXFORD OXON. OX1 3LE |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
27/10/1427 October 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
22/08/1422 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
28/10/1328 October 2013 | Annual return made up to 10 October 2013 with full list of shareholders |
28/08/1328 August 2013 | 30/11/12 TOTAL EXEMPTION FULL |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
17/10/1217 October 2012 | Annual return made up to 10 October 2012 with full list of shareholders |
21/09/1221 September 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
06/12/116 December 2011 | Annual return made up to 10 October 2011 with full list of shareholders |
06/10/116 October 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
23/11/1023 November 2010 | Annual return made up to 10 October 2010 with full list of shareholders |
28/09/1028 September 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
09/12/099 December 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
16/10/0916 October 2009 | Annual return made up to 10 October 2009 with full list of shareholders |
23/03/0923 March 2009 | Annual accounts small company total exemption made up to 30 November 2007 |
18/02/0918 February 2009 | RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS |
17/01/0817 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
12/11/0712 November 2007 | RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS |
09/11/079 November 2007 | REGISTERED OFFICE CHANGED ON 09/11/07 FROM: 30 ST GILESOXFORD OXFORD OX1 3LE |
08/08/078 August 2007 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 30/11/06 |
09/11/069 November 2006 | RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS |
21/11/0521 November 2005 | NEW SECRETARY APPOINTED |
21/11/0521 November 2005 | REGISTERED OFFICE CHANGED ON 21/11/05 FROM: 5TH FLOOR, SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP |
21/11/0521 November 2005 | NEW DIRECTOR APPOINTED |
09/11/059 November 2005 | SECRETARY RESIGNED |
09/11/059 November 2005 | DIRECTOR RESIGNED |
10/10/0510 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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