TIMPSON SERVICES LIMITED

00143773
TIMPSON HOUSE CLAVERTON ROAD WYTHENSHAWE MANCHESTER M23 9TT

Documents

Documents
Date Category Description Pages
05 Mar 2025 accounts Annual Accounts 6 Buy now
11 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2024 officers Termination of appointment of director (William James Timpson) 1 Buy now
19 Jul 2024 officers Appointment of director (Sir William John Anthony Timpson) 2 Buy now
18 Mar 2024 accounts Annual Accounts 6 Buy now
08 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2023 officers Appointment of director (Mr William James Timpson) 2 Buy now
15 May 2023 officers Termination of appointment of director (Timpson Keys Direct Limited) 1 Buy now
15 May 2023 officers Termination of appointment of director (Minit Uk Plc) 1 Buy now
05 Apr 2023 accounts Annual Accounts 6 Buy now
09 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2022 accounts Annual Accounts 6 Buy now
10 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2020 accounts Annual Accounts 6 Buy now
10 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2020 accounts Annual Accounts 6 Buy now
28 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2019 accounts Annual Accounts 6 Buy now
03 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2018 accounts Annual Accounts 8 Buy now
27 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2017 accounts Annual Accounts 12 Buy now
01 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Feb 2016 accounts Annual Accounts 6 Buy now
03 Sep 2015 annual-return Annual Return 4 Buy now
23 Feb 2015 accounts Annual Accounts 3 Buy now
11 Sep 2014 annual-return Annual Return 4 Buy now
04 Jun 2014 accounts Annual Accounts 3 Buy now
01 Nov 2013 annual-return Annual Return 4 Buy now
06 Mar 2013 accounts Annual Accounts 3 Buy now
27 Sep 2012 annual-return Annual Return 4 Buy now
03 Apr 2012 accounts Annual Accounts 3 Buy now
28 Sep 2011 officers Change of particulars for director (Mr Paresh Majithia) 2 Buy now
23 Sep 2011 annual-return Annual Return 4 Buy now
21 Sep 2011 officers Termination of appointment of secretary (Minit Corporate Services Limited) 1 Buy now
21 Sep 2011 officers Appointment of secretary (Mr Paresh Majithia) 1 Buy now
03 Feb 2011 accounts Annual Accounts 1 Buy now
16 Sep 2010 annual-return Annual Return 4 Buy now
16 Sep 2010 officers Change of particulars for corporate director (Timpson Keys Direct Limited) 2 Buy now
16 Sep 2010 officers Change of particulars for corporate director (Minit Uk Plc) 2 Buy now
16 Sep 2010 officers Change of particulars for corporate secretary (Minit Corporate Services Limited) 2 Buy now
24 Aug 2010 officers Appointment of director (Mr Paresh Majithia) 2 Buy now
25 Mar 2010 accounts Annual Accounts 1 Buy now
14 Sep 2009 annual-return Return made up to 29/08/09; full list of members 3 Buy now
22 Jan 2009 accounts Annual Accounts 1 Buy now
08 Sep 2008 annual-return Return made up to 29/08/08; full list of members 3 Buy now
07 May 2008 accounts Annual Accounts 1 Buy now
10 Sep 2007 annual-return Return made up to 29/08/07; full list of members 2 Buy now
01 Apr 2007 accounts Annual Accounts 1 Buy now
31 Aug 2006 annual-return Return made up to 29/08/06; full list of members 2 Buy now
04 Jan 2006 accounts Annual Accounts 1 Buy now
13 Sep 2005 annual-return Return made up to 29/08/05; full list of members 7 Buy now
29 Apr 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
31 Jan 2005 accounts Annual Accounts 1 Buy now
16 Sep 2004 annual-return Return made up to 29/08/04; full list of members 7 Buy now
03 Aug 2004 accounts Annual Accounts 2 Buy now
02 Jun 2004 change-of-name Certificate Change Of Name Company 2 Buy now
27 Oct 2003 annual-return Return made up to 29/08/03; full list of members 7 Buy now
30 Sep 2003 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 3 Buy now
26 Sep 2003 insolvency Liquidation Voluntary Arrangement Completion 6 Buy now
15 Sep 2003 accounts Accounting reference date extended from 31/03/03 to 30/09/03 1 Buy now
04 Sep 2003 accounts Annual Accounts 10 Buy now
23 Jul 2003 insolvency Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement 10 Buy now
28 Apr 2003 mortgage Particulars of mortgage/charge 12 Buy now
23 Apr 2003 officers Director resigned 1 Buy now
23 Apr 2003 address Registered office changed on 23/04/03 from: 2ND floor, 50 curzon street, london, W1J 7UW 1 Buy now
23 Apr 2003 officers New director appointed 2 Buy now
21 Feb 2003 auditors Auditors Resignation Company 1 Buy now
01 Dec 2002 address Registered office changed on 01/12/02 from: 5-6 carlos place, london, W1K 3AP 1 Buy now
05 Sep 2002 annual-return Return made up to 29/08/02; full list of members 7 Buy now
31 May 2002 accounts Annual Accounts 14 Buy now
10 Apr 2002 officers New director appointed 4 Buy now
04 Apr 2002 mortgage Particulars of mortgage/charge 13 Buy now
25 Oct 2001 annual-return Return made up to 29/08/01; full list of members 6 Buy now
25 Oct 2001 address Registered office changed on 25/10/01 from: 1A tectonic place, holyport road, maidenhead, berkshire SL6 2EZ 1 Buy now
25 Oct 2001 officers Secretary resigned 1 Buy now
25 Oct 2001 officers Director resigned 1 Buy now
25 Oct 2001 officers New secretary appointed 2 Buy now
18 Jul 2001 officers New director appointed 2 Buy now
10 May 2001 officers Director resigned 1 Buy now
08 Feb 2001 annual-return Return made up to 29/08/00; full list of members 7 Buy now
07 Feb 2001 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
07 Feb 2001 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
07 Feb 2001 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
07 Feb 2001 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
07 Feb 2001 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
07 Feb 2001 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
07 Feb 2001 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
07 Feb 2001 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
07 Feb 2001 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
07 Feb 2001 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
07 Feb 2001 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
29 Dec 2000 accounts Annual Accounts 26 Buy now
19 Oct 2000 officers New director appointed 2 Buy now
19 Oct 2000 officers New director appointed 2 Buy now
11 May 2000 address Registered office changed on 11/05/00 from: mildmay road, bootle, merseyside, L20 5EW 1 Buy now
11 May 2000 officers Director resigned 1 Buy now
11 May 2000 officers Director resigned 1 Buy now
11 May 2000 officers Secretary resigned;director resigned 1 Buy now
11 May 2000 officers New secretary appointed 2 Buy now