Advanced company searchLink opens in new window

TMS HOLDINGS LIMITED

Company number 06239922

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 May 2023 CS01 Confirmation statement made on 26 May 2023 with no updates
15 May 2023 CH01 Director's details changed for Mr Tim Brian Dollery on 15 May 2023
24 Mar 2023 AA Accounts for a dormant company made up to 31 December 2022
29 May 2022 CS01 Confirmation statement made on 27 May 2022 with no updates
28 Apr 2022 AA Accounts for a dormant company made up to 31 December 2021
27 May 2021 CS01 Confirmation statement made on 27 May 2021 with no updates
26 May 2021 CS01 Confirmation statement made on 14 May 2021 with no updates
04 May 2021 AA Accounts for a dormant company made up to 31 December 2020
25 Jun 2020 AA Accounts for a dormant company made up to 31 December 2019
14 May 2020 CS01 Confirmation statement made on 14 May 2020 with no updates
09 May 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
22 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
09 May 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
09 May 2019 AD02 Register inspection address has been changed from 25 Cardinal Drive Waterlooville PO7 8LZ England to Hedgehog Cottage Broadgate Wrangle Boston PE22 9DY
24 Jul 2018 AD01 Registered office address changed from 25 Cardinal Drive Waterlooville PO7 8LZ England to Hedgehog Cottage Broadgate Wrangle Boston PE22 9DY on 24 July 2018
24 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
17 May 2018 AD01 Registered office address changed from Unit 3 Sovereign Gate 308-314 Commercial Road Portsmouth Hants PO1 4BL United Kingdom to 25 Cardinal Drive Waterlooville PO7 8LZ on 17 May 2018
08 May 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
08 May 2018 AD02 Register inspection address has been changed from Unit 27 Gunners Building Limberline Road Portsmouth PO3 5BJ England to 25 Cardinal Drive Waterlooville PO7 8LZ
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
06 Jun 2017 AD01 Registered office address changed from 24 Picton House Hussar Court Waterlooville Hants PO7 7SQ to Unit 3 Sovereign Gate 308-314 Commercial Road Portsmouth Hants PO1 4BL on 6 June 2017
22 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
11 Apr 2017 AA Total exemption small company accounts made up to 31 December 2015
24 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off