Advanced company searchLink opens in new window

TRADE MANAGEMENT SERVICES LTD

Company number 05346529

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Mar 2024 CS01 Confirmation statement made on 3 March 2024 with no updates
31 Jan 2024 AA Total exemption full accounts made up to 31 May 2023
25 Jan 2024 PSC01 Notification of Daren Robert Fox as a person with significant control on 25 January 2024
25 Jan 2024 PSC07 Cessation of Robert William Fox as a person with significant control on 25 January 2024
25 Jan 2024 PSC02 Notification of Trade Management Services (Holdings) Limited as a person with significant control on 25 January 2024
25 Jan 2024 PSC07 Cessation of Trade Management Services Group Ltd as a person with significant control on 25 January 2024
02 May 2023 RP04CS01 Second filing of Confirmation Statement dated 28 January 2023
09 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with updates
28 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
13 Feb 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re: the offer be recommended to the company's sole member for acceptance/in event that the offer is accepted by group the consequent transfer of the sole share at issue in the company's capital from group to holdings be then approved and ratified 28/10/2022
01 Feb 2023 CS01 Confirmation statement made on 28 January 2023 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 02/05/2023.
12 Sep 2022 CH01 Director's details changed for Mrs Jean Christina Fox on 12 September 2022
28 Feb 2022 CS01 Confirmation statement made on 28 January 2022 with updates
25 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
30 Jul 2021 CH01 Director's details changed for Mr Nick Summers on 22 July 2021
28 Jun 2021 AP01 Appointment of Mr Nick Summers as a director on 24 June 2021
12 Mar 2021 AA Total exemption full accounts made up to 31 May 2020
22 Feb 2021 CS01 Confirmation statement made on 28 January 2021 with updates
05 Feb 2021 AP01 Appointment of Mr Daren Robert Fox as a director on 17 December 2020
05 Feb 2021 TM01 Termination of appointment of Daniel John Fox as a director on 18 December 2020
05 Feb 2021 TM02 Termination of appointment of Daniel John Fox as a secretary on 18 December 2020
05 Feb 2021 PSC07 Cessation of Daniel John Fox as a person with significant control on 18 December 2020
05 Feb 2021 AP03 Appointment of Mr Adam Palethorpe as a secretary on 18 December 2020
31 Jan 2020 CS01 Confirmation statement made on 28 January 2020 with updates
22 Jan 2020 AA Total exemption full accounts made up to 31 May 2019