TIME SOURCING HOLDINGS LIMITED

Office C First Floor Woodway Lane Office C First Floor Woodway Lane, Lutterworth, LE17 5BH, England
StatusACTIVE
Company No.08879972
CategoryPrivate Limited Company
Incorporated06 Feb 2014
Age10 years, 2 months, 24 days
JurisdictionEngland Wales

SUMMARY

TIME SOURCING HOLDINGS LIMITED is an active private limited company with number 08879972. It was incorporated 10 years, 2 months, 24 days ago, on 06 February 2014. The company address is Office C First Floor Woodway Lane Office C First Floor Woodway Lane, Lutterworth, LE17 5BH, England.



Company Fillings

Confirmation statement with updates

Date: 29 Feb 2024

Action Date: 06 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2023

Action Date: 06 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-06

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2022

Action Date: 14 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Grant Elemer Andrew Seidner

Change date: 2022-11-14

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2022

Action Date: 14 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joseph John Holmes

Change date: 2022-11-14

Documents

View document PDF

Change to a person with significant control

Date: 16 Nov 2022

Action Date: 14 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Grant Elemer Andrew Seidner

Change date: 2022-11-14

Documents

View document PDF

Change to a person with significant control

Date: 16 Nov 2022

Action Date: 14 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Joseph John Holmes

Change date: 2022-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2022

Action Date: 06 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2021

Action Date: 22 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2021

Action Date: 22 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-22

Old address: 1st Option House Bow Court Coventry CV5 6SP

New address: Office C First Floor Woodway Lane Claybrooke Parva Lutterworth LE17 5BH

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2021

Action Date: 06 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2020

Action Date: 06 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2019

Action Date: 06 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-01-31

New date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2017

Action Date: 06 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2016

Action Date: 06 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Jun 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA01

New date: 2015-01-31

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2015

Action Date: 06 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2014

Action Date: 19 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-19

Old address: Mwb Business Exchange 344-354 Grays Inn Road London WC1X 8BP United Kingdom

New address: 1St Option House Bow Court Coventry CV5 6SP

Documents

View document PDF

Capital allotment shares

Date: 15 Apr 2014

Action Date: 01 Apr 2014

Category: Capital

Type: SH01

Capital : 2.00 GBP

Date: 2014-04-01

Documents

View document PDF

Resolution

Date: 15 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 06 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL CLEAN SERVICES LIMITED

125 NEW ROAD,ESSEX,RM13 8HH

Number:02984050
Status:ACTIVE
Category:Private Limited Company

BETHWELLINGTON LIMITED

50 TARQUIN CLOSE,COVENTRY,CV3 3BW

Number:11889069
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

D T L LIMITED

RIVERDALE,SHEFFIELD,S10 3GP

Number:03370891
Status:ACTIVE
Category:Private Limited Company

DRANDAKIS LTD

FLAT 45,LONDON,E14 3FD

Number:11484254
Status:ACTIVE
Category:Private Limited Company

ILUMIXA DIGITAL LTD

4/4A BLOOMSBURY SQUARE,LONDON,WC1A 2RP

Number:11773978
Status:ACTIVE
Category:Private Limited Company

MAINSTREET HOLDINGS LIMITED

2 WINTERSELLS ROAD,WEST BYFLEET,KT14 7LF

Number:04274440
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source