Advanced company searchLink opens in new window

TIMESCALE LTD

Company number 03041572

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)
24 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Apr 2016 SOAS(A) Voluntary strike-off action has been suspended
29 Feb 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 11/04/2024 under section 1088 of the Companies Act 2006
23 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
11 Feb 2016 DS01 Application to strike the company off the register
12 Nov 2015 AA Accounts for a small company made up to 31 January 2015
06 Mar 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 11/04/2024 under section 1088 of the Companies Act 2006
03 Sep 2014 AA Accounts for a small company made up to 31 January 2014
21 Mar 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 11/04/2024 under section 1088 of the Companies Act 2006
26 Sep 2013 TM01 Termination of appointment of Martyn Ifould as a director
17 Jul 2013 AA Accounts for a small company made up to 31 January 2013
09 Jul 2013 AP01 Appointment of Mr David Michael Wynn Holt as a director
09 Jul 2013 AP03 Appointment of Mr David Michael Wynn Holt as a secretary
09 Jul 2013 TM02 Termination of appointment of Martyn Ifould as a secretary
22 Feb 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 11/04/2024 under section 1088 of the Companies Act 2006
17 Aug 2012 AA Accounts for a small company made up to 31 January 2012
02 Mar 2012 AR01 Annual return made up to 20 February 2012 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 11/04/2024 under section 1088 of the Companies Act 2006
22 Sep 2011 AA Accounts for a small company made up to 31 January 2011
28 Jun 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement 15/06/2011
01 Mar 2011 AR01 Annual return made up to 20 February 2011 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 11/04/2024 under section 1088 of the Companies Act 2006
22 Oct 2010 AA Accounts for a small company made up to 31 January 2010
30 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 6
30 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 7
18 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 5
23 Feb 2010 AR01 Annual return made up to 20 February 2010 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 11/04/2024 under section 1088 of the Companies Act 2006