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)
19 May 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 107
19 May 2016 AD02 Register inspection address has been changed from 7a Arnside Road Waterlooville Hampshire PO7 7UP England to Unit 27 Gunners Building Limberline Road Portsmouth PO3 5BJ
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
18 Jun 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 107
04 Jun 2015 AA01 Previous accounting period extended from 30 September 2014 to 31 December 2014
25 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
24 Jun 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 107
22 May 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
20 May 2013 AA Total exemption small company accounts made up to 30 September 2012
22 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
16 May 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
01 Jun 2011 AR01 Annual return made up to 8 May 2011 with full list of shareholders
01 Jun 2011 AD03 Register(s) moved to registered inspection location
01 Jun 2011 AD02 Register inspection address has been changed
07 Mar 2011 AA Total exemption small company accounts made up to 30 September 2010
25 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 1
10 Jun 2010 AR01 Annual return made up to 8 May 2010 with full list of shareholders
14 Apr 2010 AA Total exemption small company accounts made up to 30 September 2009
05 Oct 2009 CH01 Director's details changed for Mr Tim Brian Dollery on 3 October 2009
07 Sep 2009 288b Appointment terminated secretary michelle dollery
20 May 2009 363a Return made up to 08/05/09; full list of members
31 Mar 2009 AA Total exemption small company accounts made up to 30 September 2008
26 Aug 2008 AA Accounts for a dormant company made up to 30 September 2007
21 Jul 2008 363a Return made up to 08/05/08; full list of members
03 Jul 2008 287 Registered office changed on 03/07/2008 from, 11 dragoon house, hussar court, waterlooville, hampshire, PO7 7SF