Advanced company searchLink opens in new window

TIMICO TECHNOLOGY SERVICES LIMITED

Company number 03506580

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with no updates
06 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
14 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
23 Nov 2022 MR04 Satisfaction of charge 035065800004 in full
23 Nov 2022 MR04 Satisfaction of charge 035065800003 in full
27 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
22 Feb 2022 PSC05 Change of details for Timico Limited as a person with significant control on 28 June 2021
22 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with updates
09 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
21 Apr 2021 TM02 Termination of appointment of Duncan Howard Bain as a secretary on 1 April 2021
10 Feb 2021 CS01 Confirmation statement made on 9 February 2021 with no updates
14 Jan 2021 AP03 Appointment of Mr Duncan Howard Bain as a secretary on 13 January 2021
14 Jan 2021 TM01 Termination of appointment of Duncan Howard Bain as a director on 13 January 2021
13 Jan 2021 AP01 Appointment of Mr Daryl Marc Paton as a director on 13 January 2021
13 Jan 2021 TM01 Termination of appointment of Geoffrey Leslie Neville as a director on 30 November 2020
28 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
25 Feb 2020 CS01 Confirmation statement made on 9 February 2020 with no updates
07 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
09 Jul 2019 MR01 Registration of charge 035065800004, created on 28 June 2019
26 Apr 2019 AP01 Appointment of Mr Duncan Howard Bain as a director on 23 April 2019
21 Feb 2019 TM01 Termination of appointment of Matthew James Farrow as a director on 12 February 2019
11 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with no updates
14 Nov 2018 AP01 Appointment of Mr Neil Muller as a director on 12 November 2018
12 Nov 2018 AP01 Appointment of Mr Geoffrey Leslie Neville as a director on 19 October 2018
08 Nov 2018 AD01 Registered office address changed from Beacon Hill Office Park Cafferata Way Newark Nottinghamshire NG24 2TN England to Brunel Business Park Jessop Close Newark Notts NG24 2AG on 8 November 2018