T(N)S CATERING MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewAccounts for a medium company made up to 2024-12-31

View Document

29/07/2529 July 2025 NewConfirmation statement made on 2025-06-26 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

07/08/247 August 2024 Current accounting period extended from 2024-12-25 to 2024-12-31

View Document

23/07/2423 July 2024 Full accounts made up to 2023-12-31

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

02/04/242 April 2024 Director's details changed for Mr Benjamin David Ward Lewis on 2024-03-28

View Document

02/04/242 April 2024 Director's details changed for Mr Stephen Charles Hughes on 2024-03-28

View Document

02/02/242 February 2024 Appointment of Mr Benjamin David Ward Lewis as a director on 2024-02-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/06/2330 June 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

02/06/232 June 2023 Full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/01/2228 January 2022 Director's details changed for Mr Richard James William Drewett on 2022-01-28

View Document

20/01/2220 January 2022 Appointment of Mr Richard James William Drewett as a director on 2022-01-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

03/06/213 June 2021 FULL ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/07/2017 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

03/06/193 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/12/1812 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 048115720002

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

11/04/1811 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED MR STEPHEN CHARLES HUGHES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/08/179 August 2017 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY MARK SMITH / 09/08/2017

View Document

09/08/179 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATASHA COX / 09/08/2017

View Document

09/08/179 August 2017 REGISTERED OFFICE CHANGED ON 09/08/2017 FROM 51 THE PARADE LEAMINGTON SPA WARWICKSHIRE CV32 4BA

View Document

09/08/179 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MARK SMITH / 09/08/2017

View Document

09/08/179 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP TYAS / 09/08/2017

View Document

09/08/179 August 2017 PSC'S CHANGE OF PARTICULARS / MR PHILIP TYAS / 09/08/2017

View Document

09/08/179 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ODELL-ROURKE / 09/08/2017

View Document

09/08/179 August 2017 SECRETARY'S CHANGE OF PARTICULARS / SANDRA PATRICIA SMITH / 09/08/2017

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP TYAS

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY MARK SMITH

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048115720001

View Document

24/03/1724 March 2017 DIRECTOR APPOINTED MRS NATASHA COX

View Document

24/03/1724 March 2017 DIRECTOR APPOINTED MR ANDREW ODELL-ROURKE

View Document

22/03/1722 March 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/07/165 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

05/05/165 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/01/1612 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 048115720001

View Document

22/07/1522 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

22/07/1522 July 2015 SECRETARY'S CHANGE OF PARTICULARS / SANDRA PATRICIA SMITH / 26/06/2014

View Document

22/07/1522 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP TYAS / 26/06/2014

View Document

13/04/1513 April 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

05/08/145 August 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

07/05/147 May 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

05/09/135 September 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

03/05/133 May 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

09/08/129 August 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

09/08/129 August 2012 SECRETARY'S CHANGE OF PARTICULARS / SANDRA PATRICIA SMITH / 26/06/2012

View Document

20/06/1220 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARK SMITH / 20/06/2012

View Document

02/04/122 April 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

17/08/1117 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

05/07/115 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

28/03/1128 March 2011 ADOPT ARTICLES 15/03/2011

View Document

23/07/1023 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARK SMITH / 01/01/2010

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP TYAS / 01/01/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/03/1018 March 2010 SUB DIV 01/09/2009

View Document

03/11/093 November 2009 REGISTERED OFFICE CHANGED ON 03/11/2009 FROM 2 CHAPEL COURT HOLLY WALK LEAMINGTON SPA WARWICKSHIRE CV32 4YS

View Document

28/09/0928 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

11/09/0911 September 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/07/0817 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/08/0721 August 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/12/05

View Document

28/07/0528 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/12/04

View Document

04/05/054 May 2005 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 25/12/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 NEW DIRECTOR APPOINTED

View Document

26/10/0326 October 2003 NEW DIRECTOR APPOINTED

View Document

26/10/0326 October 2003 DIRECTOR RESIGNED

View Document

26/10/0326 October 2003 NEW SECRETARY APPOINTED

View Document

26/10/0326 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/07/0321 July 2003 DIRECTOR RESIGNED

View Document

21/07/0321 July 2003 SECRETARY RESIGNED

View Document

21/07/0321 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/07/0321 July 2003 NEW DIRECTOR APPOINTED

View Document

21/07/0321 July 2003 REGISTERED OFFICE CHANGED ON 21/07/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

26/06/0326 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company