Based in Huntingdon, Timespace Technology Ltd was established in 1997, it has a status of "Active". The companies directors are listed as Hewitt, Jacqueline, Heylen, Henry, Heylen, Robert Louis Modest, Dr, Heylen, Louise Alison Elisabeth. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HEYLEN, Henry | 14 July 2008 | - | 1 |
HEYLEN, Robert Louis Modest, Dr | 26 March 1997 | - | 1 |
HEYLEN, Louise Alison Elisabeth | 23 June 1998 | 11 August 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HEWITT, Jacqueline | 11 August 2008 | - | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Dr Robert Louis Modest Heylen/
1968-12 |
Individual person with significant control |
British/
England |
|
Document Type | Date | |
---|---|---|
CS01 - N/A | 13 March 2020 | |
AA - Annual Accounts | 11 March 2020 | |
CS01 - N/A | 15 March 2019 | |
AA - Annual Accounts | 19 February 2019 | |
AAMD - Amended Accounts | 27 March 2018 | |
CS01 - N/A | 14 March 2018 | |
AA - Annual Accounts | 13 March 2018 | |
CS01 - N/A | 13 March 2017 | |
AA - Annual Accounts | 21 February 2017 | |
AR01 - Annual Return | 16 March 2016 | |
AA - Annual Accounts | 05 January 2016 | |
AR01 - Annual Return | 17 March 2015 | |
AA - Annual Accounts | 27 January 2015 | |
AA - Annual Accounts | 24 April 2014 | |
AR01 - Annual Return | 25 March 2014 | |
CH01 - Change of particulars for director | 25 March 2014 | |
AA - Annual Accounts | 25 March 2013 | |
AR01 - Annual Return | 20 March 2013 | |
AR01 - Annual Return | 26 March 2012 | |
AA - Annual Accounts | 22 March 2012 | |
AA - Annual Accounts | 04 April 2011 | |
AR01 - Annual Return | 14 March 2011 | |
AA - Annual Accounts | 29 March 2010 | |
AR01 - Annual Return | 17 March 2010 | |
CH01 - Change of particulars for director | 17 March 2010 | |
CH01 - Change of particulars for director | 17 March 2010 | |
AA - Annual Accounts | 05 April 2009 | |
363a - Annual Return | 18 March 2009 | |
288b - Notice of resignation of directors or secretaries | 11 September 2008 | |
288a - Notice of appointment of directors or secretaries | 15 August 2008 | |
288b - Notice of resignation of directors or secretaries | 15 August 2008 | |
288a - Notice of appointment of directors or secretaries | 17 July 2008 | |
363a - Annual Return | 19 March 2008 | |
AA - Annual Accounts | 21 February 2008 | |
363s - Annual Return | 28 March 2007 | |
AA - Annual Accounts | 25 January 2007 | |
363s - Annual Return | 22 March 2006 | |
AA - Annual Accounts | 09 March 2006 | |
AA - Annual Accounts | 29 March 2005 | |
363s - Annual Return | 18 March 2005 | |
AA - Annual Accounts | 14 April 2004 | |
363s - Annual Return | 22 March 2004 | |
225 - Change of Accounting Reference Date | 22 March 2004 | |
AA - Annual Accounts | 28 March 2003 | |
363s - Annual Return | 19 March 2003 | |
287 - Change in situation or address of Registered Office | 02 December 2002 | |
RESOLUTIONS - N/A | 31 May 2002 | |
RESOLUTIONS - N/A | 31 May 2002 | |
RESOLUTIONS - N/A | 31 May 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 May 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 April 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 April 2002 | |
363s - Annual Return | 12 April 2002 | |
AA - Annual Accounts | 15 March 2002 | |
AA - Annual Accounts | 31 May 2001 | |
395 - Particulars of a mortgage or charge | 01 May 2001 | |
363s - Annual Return | 27 March 2001 | |
AA - Annual Accounts | 25 July 2000 | |
363s - Annual Return | 31 March 2000 | |
287 - Change in situation or address of Registered Office | 29 December 1999 | |
AA - Annual Accounts | 09 July 1999 | |
363s - Annual Return | 08 April 1999 | |
RESOLUTIONS - N/A | 15 February 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 February 1999 | |
123 - Notice of increase in nominal capital | 15 February 1999 | |
288a - Notice of appointment of directors or secretaries | 15 February 1999 | |
287 - Change in situation or address of Registered Office | 20 October 1998 | |
288a - Notice of appointment of directors or secretaries | 16 October 1998 | |
288b - Notice of resignation of directors or secretaries | 16 October 1998 | |
287 - Change in situation or address of Registered Office | 16 October 1998 | |
395 - Particulars of a mortgage or charge | 18 September 1998 | |
395 - Particulars of a mortgage or charge | 11 September 1998 | |
287 - Change in situation or address of Registered Office | 09 September 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 September 1998 | |
288a - Notice of appointment of directors or secretaries | 01 July 1998 | |
363s - Annual Return | 11 April 1998 | |
225 - Change of Accounting Reference Date | 19 March 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 January 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 August 1997 | |
288b - Notice of resignation of directors or secretaries | 02 April 1997 | |
NEWINC - New incorporation documents | 26 March 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Rental deposit deed | 26 April 2001 | Outstanding |
N/A |
Rent deposit deed | 14 September 1998 | Fully Satisfied |
N/A |
Debenture | 08 September 1998 | Fully Satisfied |
N/A |