Advanced company searchLink opens in new window

TIME COMMUNICATION SOLUTIONS LIMITED

Company number 04164139

Filter by category

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)
28 Sep 2016 MR01 Registration of charge 041641390003, created on 14 September 2016
01 Mar 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,500
18 Dec 2015 MR04 Satisfaction of charge 2 in full
16 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015
08 Apr 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,500
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
04 Mar 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,500
01 Aug 2013 AA Total exemption small company accounts made up to 30 June 2013
16 Apr 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
16 Apr 2013 CH01 Director's details changed for Mr Nigel Liam Braginton on 1 January 2013
15 Apr 2013 CH03 Secretary's details changed for Mr Nigel Liam Braginton on 1 January 2013
13 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
20 Mar 2012 AR01 Annual return made up to 20 February 2012 with full list of shareholders
20 Mar 2012 AD04 Register(s) moved to registered office address
16 Jan 2012 AP01 Appointment of Jane Cohen as a director
16 Jan 2012 AP01 Appointment of Karen Braginton as a director
14 Oct 2011 AA Total exemption small company accounts made up to 30 June 2011
11 Apr 2011 AR01 Annual return made up to 20 February 2011 with full list of shareholders
12 Oct 2010 AA Total exemption small company accounts made up to 30 June 2010
13 Apr 2010 AR01 Annual return made up to 20 February 2010 with full list of shareholders
13 Apr 2010 AD03 Register(s) moved to registered inspection location
12 Apr 2010 AD02 Register inspection address has been changed
12 Apr 2010 CH01 Director's details changed for Jeffrey Nicholas Cohen on 12 April 2010
12 Apr 2010 CH01 Director's details changed for Nigel Liam Braginton on 12 April 2010
15 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009