Advanced company searchLink opens in new window

TSM SPORTS LTD

Company number 12005117

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)
01 Mar 2024 AD01 Registered office address changed from 8 Eastway Sale Cheshire M33 4DX England to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 1 March 2024
01 Mar 2024 600 Appointment of a voluntary liquidator
01 Mar 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-02-19
01 Mar 2024 LIQ01 Declaration of solvency
06 Dec 2023 AA Unaudited abridged accounts made up to 30 September 2023
28 Jun 2023 AA Unaudited abridged accounts made up to 30 September 2022
25 May 2023 CS01 Confirmation statement made on 19 May 2023 with no updates
06 Jul 2022 AA01 Current accounting period extended from 31 March 2022 to 30 September 2022
26 May 2022 CS01 Confirmation statement made on 19 May 2022 with no updates
20 May 2021 CS01 Confirmation statement made on 19 May 2021 with updates
20 Apr 2021 AA Unaudited abridged accounts made up to 31 March 2021
31 Mar 2021 PSC04 Change of details for Mr Mason Will John Greenwood as a person with significant control on 26 March 2021
31 Mar 2021 AD01 Registered office address changed from 9 Greenfield Avenue Oakes Huddersfield HD3 4FT England to 8 Eastway Sale Cheshire M33 4DX on 31 March 2021
31 Mar 2021 CH01 Director's details changed for Mr Mason Will John Greenwood on 26 March 2021
05 Dec 2020 AP01 Appointment of Mr Mason Will John Greenwood as a director on 5 June 2020
05 Dec 2020 TM01 Termination of appointment of Andrew David Greenwood as a director on 5 June 2020
03 Jun 2020 AA Unaudited abridged accounts made up to 31 March 2020
02 Jun 2020 AA01 Previous accounting period shortened from 31 May 2020 to 31 March 2020
19 May 2020 CS01 Confirmation statement made on 19 May 2020 with updates
27 Jul 2019 PSC07 Cessation of Andrew David Greenwood as a person with significant control on 27 July 2019
27 Jul 2019 PSC01 Notification of Mason Will John Greenwood as a person with significant control on 27 July 2019
27 Jul 2019 SH01 Statement of capital following an allotment of shares on 27 July 2019
  • GBP 100
12 Jul 2019 CH01 Director's details changed for Mr Andrew David Greenwood on 12 July 2019
12 Jul 2019 TM01 Termination of appointment of Mason Will John Greenwood as a director on 12 July 2019
03 Jul 2019 AP01 Appointment of Mr Mason Will John Greenwood as a director on 1 July 2019