Confirmation statement. Statement with no updates. |
2024-02-28 |
View Report |
Accounts. Accounts type total exemption full. |
2024-02-22 |
View Report |
Accounts. Accounts type total exemption full. |
2023-03-28 |
View Report |
Confirmation statement. Statement with no updates. |
2023-03-03 |
View Report |
Confirmation statement. Statement with no updates. |
2022-03-17 |
View Report |
Persons with significant control. Psc name: Timson Holdings Limited. Change date: 2022-03-17. |
2022-03-17 |
View Report |
Address. Change date: 2022-02-22. New address: 250 Fowler Avenue Farnborough Hampshire GU14 7JP. Old address: 30 Camp Road Farnborough Hampshire GU14 6EW. |
2022-02-22 |
View Report |
Accounts. Accounts type total exemption full. |
2021-12-13 |
View Report |
Accounts. Accounts type total exemption full. |
2021-03-09 |
View Report |
Confirmation statement. Statement with no updates. |
2021-03-08 |
View Report |
Mortgage. Charge number: 3. |
2020-09-03 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-11 |
View Report |
Accounts. Accounts type total exemption full. |
2020-01-28 |
View Report |
Accounts. Accounts type full. |
2019-03-15 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-13 |
View Report |
Change of name. Certificate re registration public limited company to private. |
2018-07-30 |
View Report |
Incorporation. Re registration memorandum articles. |
2018-07-30 |
View Report |
Resolution. Description: Resolutions. |
2018-07-30 |
View Report |
Change of name. Reregistration public to private company. |
2018-07-30 |
View Report |
Confirmation statement. Statement with no updates. |
2018-02-12 |
View Report |
Accounts. Accounts type full. |
2018-02-01 |
View Report |
Accounts. Accounts type full. |
2017-03-06 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-24 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-25 |
View Report |
Accounts. Accounts type full. |
2016-02-09 |
View Report |
Mortgage. Charge creation date: 2015-03-25. Charge number: 037124140004. |
2015-03-26 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-16 |
View Report |
Accounts. Accounts type full. |
2015-02-12 |
View Report |
Annual return. With made up date full list shareholders. |
2014-02-17 |
View Report |
Officers. Officer name: Timothy Keith Pearson. Change date: 2014-02-05. |
2014-02-17 |
View Report |
Officers. Change date: 2014-02-05. Officer name: Julie Ann Pearson. |
2014-02-17 |
View Report |
Address. Move registers to registered office company. |
2014-02-17 |
View Report |
Accounts. Accounts type full. |
2014-01-27 |
View Report |
Annual return. With made up date full list shareholders. |
2013-02-25 |
View Report |
Accounts. Accounts type full. |
2013-02-05 |
View Report |
Annual return. With made up date full list shareholders. |
2012-02-27 |
View Report |
Accounts. Accounts type full. |
2012-01-23 |
View Report |
Auditors. Auditors resignation company. |
2011-03-04 |
View Report |
Address. Move registers to sail company. |
2011-02-28 |
View Report |
Address. Change sail address company. |
2011-02-28 |
View Report |
Annual return. With made up date full list shareholders. |
2011-02-28 |
View Report |
Address. Change date: 2011-02-02. Old address: 15B High Street Alton Hampshire GU34 1AW United Kingdom. |
2011-02-02 |
View Report |
Accounts. Accounts type full. |
2011-01-25 |
View Report |
Annual return. With made up date full list shareholders. |
2010-02-15 |
View Report |
Accounts. Accounts type full. |
2010-01-30 |
View Report |
Accounts. Accounts type full. |
2009-02-25 |
View Report |
Annual return. Legacy. |
2009-02-19 |
View Report |
Address. Description: Registered office changed on 19/02/2009 from 22A market street alton hampshire GU34 1HA. |
2009-02-19 |
View Report |
Annual return. Legacy. |
2008-02-18 |
View Report |
Accounts. Accounts type full. |
2007-12-28 |
View Report |