Advanced company searchLink opens in new window

TIMELOAD (UK) LIMITED

Company number 03876383

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)
11 Jul 2017 AD01 Registered office address changed from C/O C/O Digital Barriers Cargo Works 1-2 Hatfields London SE1 9PG to C/O Digital Barriers 121 Olympic Avenue Milton Park, Milton Abingdon Oxon OX14 4SA on 11 July 2017
04 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
14 Nov 2016 CS01 Confirmation statement made on 12 November 2016 with updates
21 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
13 Nov 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 128,552
10 Jun 2015 AD01 Registered office address changed from C/O Digital Barriers Plc 1-2 Hatfields London SE1 9PG to C/O C/O Digital Barriers Cargo Works 1-2 Hatfields London SE1 9PG on 10 June 2015
06 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
14 Nov 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 128,552
05 Jan 2014 AA Full accounts made up to 31 March 2013
19 Nov 2013 AR01 Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 128,552
10 Jul 2013 TM01 Termination of appointment of Nicholas Holgate as a director
09 Jan 2013 AA Full accounts made up to 31 March 2012
12 Nov 2012 AR01 Annual return made up to 12 November 2012 with full list of shareholders
20 Dec 2011 AA Full accounts made up to 31 March 2011
16 Dec 2011 AP01 Appointment of Mr Nicholas James Holgate as a director
07 Dec 2011 AR01 Annual return made up to 12 November 2011 with full list of shareholders
18 Jul 2011 AA01 Previous accounting period shortened from 20 August 2011 to 31 March 2011
20 May 2011 AP03 Appointment of Mr John Andrew Woollhead as a secretary
05 Apr 2011 AA Full accounts made up to 20 August 2010
19 Nov 2010 AR01 Annual return made up to 12 November 2010 with full list of shareholders
30 Sep 2010 AA01 Previous accounting period extended from 30 June 2010 to 20 August 2010
20 Sep 2010 AD01 Registered office address changed from Photon House Percy Street Leeds West Yorkshire LS12 1EG on 20 September 2010
20 Sep 2010 TM01 Termination of appointment of Mark Marriage as a director
20 Sep 2010 TM01 Termination of appointment of Ian Jefferson as a director
20 Sep 2010 AP01 Appointment of Mr Zak Doffman as a director