- Company Overview for TIMESYS CONSULTANCY LIMITED (04471459)
- Filing history for TIMESYS CONSULTANCY LIMITED (04471459)
- People for TIMESYS CONSULTANCY LIMITED (04471459)
- More for TIMESYS CONSULTANCY LIMITED (04471459)
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 May 2019 | TM02 | Termination of appointment of Simone Cozens as a secretary on 17 May 2017 | |
09 May 2019 | TM01 | Termination of appointment of Simone Cozens as a director on 17 May 2017 | |
11 Jul 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Apr 2018 | CH01 | Director's details changed for Mr Steve John Cozens on 23 April 2018 | |
03 Aug 2017 | CS01 | Confirmation statement made on 27 June 2017 with no updates | |
03 Aug 2017 | PSC01 | Notification of Stephen John Cozens as a person with significant control on 1 August 2016 | |
25 Nov 2016 | CH01 | Director's details changed for Mr Steve John Cozens on 25 November 2016 | |
25 Nov 2016 | AD01 | Registered office address changed from 116 Coombe Road Brighton BN2 4EE England to Apartment 14 157-159 Preston Road Brighton BN1 6AF on 25 November 2016 | |
11 Oct 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
04 Jul 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
|
|
06 Oct 2015 | AD01 | Registered office address changed from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY to 116 Coombe Road Brighton BN2 4EE on 6 October 2015 | |
24 Sep 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
03 Jul 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
19 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
04 Jul 2013 | AR01 | Annual return made up to 27 June 2013 with full list of shareholders | |
27 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
23 Jul 2012 | AR01 | Annual return made up to 27 June 2012 with full list of shareholders | |
23 Jul 2012 | CH01 | Director's details changed for Steve Cozens on 23 July 2012 | |
23 Jul 2012 | CH01 | Director's details changed for Simone Cozens on 23 July 2012 | |
23 Jul 2012 | CH03 | Secretary's details changed for Simone Cozens on 23 July 2012 | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
08 Jul 2011 | AR01 | Annual return made up to 27 June 2011 with full list of shareholders |