Advanced company searchLink opens in new window

INTERNATIONAL TIMED SERVICES LIMITED

Company number 07114082

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)
04 May 2024 AD01 Registered office address changed from The Brentano Suite Catalyst House, Unit 720 Centennial Park Centennial Avenue Elstree WD6 3SY England to 2 Lissmarine Industrial Park Elstree Road Elstree Borehamwood WD6 3EE on 4 May 2024
31 Dec 2023 CS01 Confirmation statement made on 30 December 2023 with no updates
18 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
14 Apr 2023 PSC04 Change of details for Mr Paul George Ford as a person with significant control on 1 April 2023
14 Apr 2023 AD01 Registered office address changed from Studio 2000 5 Elstree Way Borehamwood WD6 1SF England to The Brentano Suite Catalyst House, Unit 720 Centennial Park Centennial Avenue Elstree WD6 3SY on 14 April 2023
11 Jan 2023 CS01 Confirmation statement made on 30 December 2022 with no updates
20 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
01 Feb 2022 AA Total exemption full accounts made up to 31 March 2021
05 Jan 2022 CS01 Confirmation statement made on 30 December 2021 with updates
05 Jan 2022 PSC07 Cessation of Frederick John Ford as a person with significant control on 5 January 2022
30 Dec 2020 CS01 Confirmation statement made on 30 December 2020 with no updates
27 May 2020 AA Total exemption full accounts made up to 31 March 2020
11 Feb 2020 CS01 Confirmation statement made on 30 December 2019 with no updates
16 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
03 Jan 2019 AD01 Registered office address changed from 5 Elstree Way Borehamwood WD6 1SF England to Studio 2000 5 Elstree Way Borehamwood WD6 1SF on 3 January 2019
03 Jan 2019 AD01 Registered office address changed from Langley House Park Road East Finchley London N2 8EY to 5 Elstree Way Borehamwood WD6 1SF on 3 January 2019
30 Dec 2018 CS01 Confirmation statement made on 30 December 2018 with no updates
12 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
08 Oct 2018 SH03 Purchase of own shares.
25 Sep 2018 SH06 Cancellation of shares. Statement of capital on 30 April 2016
  • GBP 450
02 Jan 2018 CS01 Confirmation statement made on 30 December 2017 with updates
09 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
09 Jan 2017 CS01 Confirmation statement made on 30 December 2016 with updates
28 Dec 2016 TM01 Termination of appointment of Frederick John Ford as a director on 30 April 2016
28 Dec 2016 TM02 Termination of appointment of Frederick John Ford as a secretary on 30 April 2016