About

Registered Number: 05557256
Date of Incorporation: 08/09/2005 (19 years and 7 months ago)
Company Status: Active
Registered Address: Will O' The Wisp Parkfield Street, Rowhedge, Colchester, Essex, CO5 7EL

 

Targeted Search Solutions Ltd was setup in 2005. We don't currently know the number of employees at the organisation. There are 3 directors listed as Watling, Rosalind Mary, Hood, Jessica May, Hood, Paul for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOOD, Paul 20 October 2005 31 March 2007 1
Secretary Name Appointed Resigned Total Appointments
WATLING, Rosalind Mary 01 April 2007 - 1
HOOD, Jessica May 20 October 2005 31 March 2007 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AA - Annual Accounts 05 May 2020
CS01 - N/A 09 October 2019
AA - Annual Accounts 14 February 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 11 April 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 17 May 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 11 October 2011
AD01 - Change of registered office address 07 October 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 18 October 2010
CH01 - Change of particulars for director 17 October 2010
CH03 - Change of particulars for secretary 17 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 October 2010
AA - Annual Accounts 11 May 2010
AR01 - Annual Return 22 October 2009
AD01 - Change of registered office address 14 October 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 02 October 2008
AA - Annual Accounts 28 May 2008
363s - Annual Return 05 December 2007
AA - Annual Accounts 06 August 2007
288b - Notice of resignation of directors or secretaries 29 April 2007
288b - Notice of resignation of directors or secretaries 29 April 2007
288a - Notice of appointment of directors or secretaries 29 April 2007
288a - Notice of appointment of directors or secretaries 29 April 2007
287 - Change in situation or address of Registered Office 18 December 2006
363s - Annual Return 27 October 2006
288b - Notice of resignation of directors or secretaries 20 October 2005
288a - Notice of appointment of directors or secretaries 20 October 2005
288b - Notice of resignation of directors or secretaries 20 October 2005
288a - Notice of appointment of directors or secretaries 20 October 2005
NEWINC - New incorporation documents 08 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.