Download leads from Nexok and grow your business. Find out more

Time Saving Experts Limited

Documents

Total Documents84
Total Pages336

Filing History

23 November 2020Confirmation statement made on 29 October 2020 with no updates
31 July 2020Total exemption full accounts made up to 31 July 2019
29 October 2019Confirmation statement made on 29 October 2019 with no updates
30 April 2019Total exemption full accounts made up to 31 July 2018
9 November 2018Confirmation statement made on 29 October 2018 with no updates
30 April 2018Total exemption full accounts made up to 31 July 2017
11 January 2018Confirmation statement made on 29 October 2017 with updates
11 January 2018Confirmation statement made on 29 October 2017 with updates
10 November 2017Notification of Andy Edwards as a person with significant control on 6 April 2016
10 November 2017Notification of Andy Edwards as a person with significant control on 6 April 2016
28 April 2017Total exemption small company accounts made up to 31 July 2016
28 April 2017Total exemption small company accounts made up to 31 July 2016
16 November 2016Confirmation statement made on 29 October 2016 with updates
16 November 2016Confirmation statement made on 29 October 2016 with updates
15 September 2016Registered office address changed from 33 Belcher Close Heather Coalville Leicestershire LE67 2RN to Unit 5, Carrwood Park Selby Road Swillington Common Leeds LS15 4LG on 15 September 2016
15 September 2016Registered office address changed from 33 Belcher Close Heather Coalville Leicestershire LE67 2RN to Unit 5, Carrwood Park Selby Road Swillington Common Leeds LS15 4LG on 15 September 2016
28 April 2016Total exemption small company accounts made up to 31 July 2015
28 April 2016Total exemption small company accounts made up to 31 July 2015
26 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
26 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
7 June 2015Total exemption small company accounts made up to 31 July 2014
7 June 2015Total exemption small company accounts made up to 31 July 2014
9 April 2015Director's details changed for Andy Edwards on 1 March 2015
9 April 2015Annual return made up to 29 October 2014
Statement of capital on 2015-04-09
  • GBP 100
9 April 2015Annual return made up to 29 October 2014
Statement of capital on 2015-04-09
  • GBP 100
9 April 2015Director's details changed for Andy Edwards on 1 March 2015
9 April 2015Director's details changed for Vanessa Edwards on 1 March 2015
9 April 2015Registered office address changed from 4200 Waterside Centre Solihull Parkway Birmingham B37 7YN to 33 Belcher Close Heather Coalville Leicestershire LE67 2RN on 9 April 2015
9 April 2015Registered office address changed from 4200 Waterside Centre Solihull Parkway Birmingham B37 7YN to 33 Belcher Close Heather Coalville Leicestershire LE67 2RN on 9 April 2015
9 April 2015Registered office address changed from 4200 Waterside Centre Solihull Parkway Birmingham B37 7YN to 33 Belcher Close Heather Coalville Leicestershire LE67 2RN on 9 April 2015
9 April 2015Director's details changed for Vanessa Edwards on 1 March 2015
9 April 2015Director's details changed for Vanessa Edwards on 1 March 2015
9 April 2015Director's details changed for Andy Edwards on 1 March 2015
26 February 2015Director's details changed for Vanessa Edwards on 13 February 2015
26 February 2015Director's details changed for Andy Edwards on 13 February 2015
26 February 2015Director's details changed for Vanessa Edwards on 13 February 2015
26 February 2015Director's details changed for Andy Edwards on 13 February 2015
30 April 2014Total exemption small company accounts made up to 31 July 2013
30 April 2014Total exemption small company accounts made up to 31 July 2013
18 February 2014Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
18 February 2014Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
28 October 2013Company name changed dental profit solutions LIMITED\certificate issued on 28/10/13
  • RES15 ‐ Change company name resolution on 2013-05-10
  • NM01 ‐ Change of name by resolution
28 October 2013Company name changed dental profit solutions LIMITED\certificate issued on 28/10/13
  • RES15 ‐ Change company name resolution on 2013-05-10
  • NM01 ‐ Change of name by resolution
28 October 2013Registered office address changed from St John's Court Wiltell Road Lichfield Staffordshire WS14 9DS United Kingdom on 28 October 2013
28 October 2013Registered office address changed from St John's Court Wiltell Road Lichfield Staffordshire WS14 9DS United Kingdom on 28 October 2013
8 May 2013Accounts for a dormant company made up to 31 July 2012
8 May 2013Accounts for a dormant company made up to 31 July 2012
27 February 2013Compulsory strike-off action has been discontinued
27 February 2013Compulsory strike-off action has been discontinued
26 February 2013Annual return made up to 29 October 2012 with a full list of shareholders
26 February 2013First Gazette notice for compulsory strike-off
26 February 2013Annual return made up to 29 October 2012 with a full list of shareholders
26 February 2013First Gazette notice for compulsory strike-off
25 February 2013Director's details changed for Andy Edwards on 31 December 2011
25 February 2013Director's details changed for Andy Edwards on 31 December 2011
25 February 2013Director's details changed for Vanessa Barker on 31 December 2011
25 February 2013Director's details changed for Andy Edwards on 31 December 2011
25 February 2013Director's details changed for Vanessa Barker on 31 December 2011
25 February 2013Director's details changed for Andy Edwards on 31 December 2011
2 May 2012Compulsory strike-off action has been discontinued
2 May 2012Compulsory strike-off action has been discontinued
1 May 2012Total exemption small company accounts made up to 31 July 2011
1 May 2012Annual return made up to 29 October 2011 with a full list of shareholders
1 May 2012Total exemption small company accounts made up to 31 July 2011
1 May 2012Annual return made up to 29 October 2011 with a full list of shareholders
28 February 2012First Gazette notice for compulsory strike-off
28 February 2012First Gazette notice for compulsory strike-off
9 March 2011Total exemption small company accounts made up to 31 July 2010
9 March 2011Total exemption small company accounts made up to 31 July 2010
9 March 2011Previous accounting period shortened from 31 October 2010 to 31 July 2010
9 March 2011Previous accounting period shortened from 31 October 2010 to 31 July 2010
21 December 2010Annual return made up to 29 October 2010 with a full list of shareholders
21 December 2010Annual return made up to 29 October 2010 with a full list of shareholders
21 January 2010Appointment of Vanessa Barker as a director
21 January 2010Appointment of Andy Edwards as a director
21 January 2010Appointment of Vanessa Barker as a director
21 January 2010Appointment of Andy Edwards as a director
15 January 2010Statement of capital following an allotment of shares on 29 October 2009
  • GBP 1
15 January 2010Statement of capital following an allotment of shares on 29 October 2009
  • GBP 1
4 November 2009Termination of appointment of Barbara Kahan as a director
4 November 2009Termination of appointment of Barbara Kahan as a director
29 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
29 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
29 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing