T M B SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewStatement of capital following an allotment of shares on 2025-06-16

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

16/01/2516 January 2025 Resolutions

View Document

13/12/2413 December 2024 Memorandum and Articles of Association

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-22 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

08/04/248 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/01/2430 January 2024 Change of details for Mr Anthony David Burton as a person with significant control on 2024-01-30

View Document

21/01/2421 January 2024 Resolutions

View Document

21/01/2421 January 2024 Resolutions

View Document

21/01/2421 January 2024 Resolutions

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-10-22 with updates

View Document

04/10/234 October 2023 Cessation of Rosemary Asieduaa Burton as a person with significant control on 2023-02-27

View Document

04/10/234 October 2023 Cessation of David Burton as a person with significant control on 2023-02-27

View Document

04/10/234 October 2023 Cessation of Eileen Mary Burton as a person with significant control on 2023-02-27

View Document

04/10/234 October 2023 Change of details for Mr Anthony David Burton as a person with significant control on 2023-02-27

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-22 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-22 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES

View Document

08/11/198 November 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MCHARG

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

04/04/184 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

24/01/1824 January 2018 31/12/17 STATEMENT OF CAPITAL GBP 8955.7

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL DAVIS

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/04/1728 April 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS EILEEN MARY BURTON / 25/04/2017

View Document

28/04/1728 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GEOFFREY DAVIS / 27/04/2017

View Document

27/04/1727 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BURTON / 25/04/2017

View Document

27/04/1727 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HOWARD MCHARG / 25/04/2017

View Document

27/04/1727 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME GILMOUR / 25/04/2017

View Document

27/04/1727 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS EILEEN MARY BURTON / 25/04/2017

View Document

27/04/1727 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GEOFFREY DAVIS / 25/04/2017

View Document

27/04/1727 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID BURTON / 25/04/2017

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

09/06/169 June 2016 DIRECTOR APPOINTED MR JONATHAN HOWARD MCHARG

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MR GRAEME GILMOUR

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

04/12/154 December 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

21/05/1521 May 2015 SUB-DIVISION 04/02/15

View Document

19/05/1519 May 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

19/05/1519 May 2015 ADOPT ARTICLES 23/02/2015

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/11/1413 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

13/03/1413 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

29/10/1329 October 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

29/04/1329 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GEOFFREY DAVIS / 21/04/2012

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

15/11/1215 November 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

12/09/1212 September 2012 12/09/12 STATEMENT OF CAPITAL GBP 8800

View Document

12/09/1212 September 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/12/1128 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/11/1111 November 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/11/104 November 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/11/0919 November 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

19/11/0819 November 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

12/11/0712 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0712 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0712 November 2007 RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

18/11/0518 November 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

18/11/0418 November 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

13/11/0313 November 2003 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

22/03/0322 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

29/10/0129 October 2001 RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

23/10/0023 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/0020 October 2000 RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

27/10/9927 October 1999 RETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS

View Document

16/03/9916 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

16/10/9816 October 1998 RETURN MADE UP TO 22/10/98; FULL LIST OF MEMBERS

View Document

23/03/9823 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

13/11/9713 November 1997 RETURN MADE UP TO 22/10/97; CHANGE OF MEMBERS

View Document

26/03/9726 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

05/11/965 November 1996 RETURN MADE UP TO 22/10/96; FULL LIST OF MEMBERS

View Document

02/05/962 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

16/01/9616 January 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/12/95

View Document

01/11/951 November 1995 SECRETARY'S PARTICULARS CHANGED

View Document

01/11/951 November 1995 RETURN MADE UP TO 22/10/95; NO CHANGE OF MEMBERS

View Document

01/11/951 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/9528 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

30/10/9430 October 1994 RETURN MADE UP TO 22/10/94; NO CHANGE OF MEMBERS

View Document

04/05/944 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

12/03/9412 March 1994 S386 DIS APP AUDS 16/02/94

View Document

12/03/9412 March 1994 NEW DIRECTOR APPOINTED

View Document

07/01/947 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9311 November 1993 RETURN MADE UP TO 22/10/93; FULL LIST OF MEMBERS

View Document

14/04/9314 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

29/10/9229 October 1992 RETURN MADE UP TO 22/10/92; NO CHANGE OF MEMBERS

View Document

29/10/9229 October 1992 REGISTERED OFFICE CHANGED ON 29/10/92

View Document

27/04/9227 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

26/02/9226 February 1992 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

21/10/9121 October 1991 RETURN MADE UP TO 22/10/91; CHANGE OF MEMBERS

View Document

04/01/914 January 1991 DIRECTOR RESIGNED

View Document

13/11/9013 November 1990 RETURN MADE UP TO 22/10/90; FULL LIST OF MEMBERS

View Document

12/10/9012 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

06/06/906 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/904 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/06/904 June 1990 NEW DIRECTOR APPOINTED

View Document

04/06/904 June 1990 REGISTERED OFFICE CHANGED ON 04/06/90 FROM: 225 NORWICH ROAD WYMONDHAM NORFOLK

View Document

04/06/904 June 1990 £ NC 100/9000 01/03/90

View Document

14/05/9014 May 1990 COMPANY NAME CHANGED T.M.B. TRADING LIMITED CERTIFICATE ISSUED ON 15/05/90

View Document

15/09/8915 September 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

31/01/8931 January 1989 REGISTERED OFFICE CHANGED ON 31/01/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

06/01/896 January 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information