Advanced company searchLink opens in new window

TSM SYSTEMS LTD

Company number 12628660

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)
05 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
22 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with updates
12 Jun 2023 SH01 Statement of capital following an allotment of shares on 11 April 2023
  • GBP 334,999
12 Jun 2023 SH01 Statement of capital following an allotment of shares on 26 September 2022
  • GBP 234,999
28 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
17 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with updates
13 Feb 2023 AP01 Appointment of Mr Daniel Rogers as a director on 13 February 2023
27 Sep 2022 PSC08 Notification of a person with significant control statement
16 Sep 2022 PSC07 Cessation of Vincent Glenn Geake as a person with significant control on 31 March 2022
16 Sep 2022 SH01 Statement of capital following an allotment of shares on 25 April 2022
  • GBP 22.4999
13 May 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
13 May 2022 MA Memorandum and Articles of Association
30 Mar 2022 TM01 Termination of appointment of Vincent Glenn Geake as a director on 24 March 2022
28 Mar 2022 TM01 Termination of appointment of Hugo Harber as a director on 4 June 2021
15 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with updates
09 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
22 Dec 2021 SH01 Statement of capital following an allotment of shares on 16 September 2021
  • GBP 13.5
22 Dec 2021 SH01 Statement of capital following an allotment of shares on 19 July 2021
  • GBP 13.42
23 Aug 2021 SH01 Statement of capital following an allotment of shares on 12 July 2021
  • GBP 12.74
05 Aug 2021 AD01 Registered office address changed from 5 White Friars Sevenoaks TN13 1QG England to North House 198 High Street Tonbridge Kent TN9 1BE on 5 August 2021
12 May 2021 SH02 Sub-division of shares on 29 April 2021
11 May 2021 MA Memorandum and Articles of Association
11 May 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 29/04/2021
11 May 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Apr 2021 RP04CS01 Second filing of Confirmation Statement dated 10 March 2021