TM SOLUTIONS LIMITED

Company Documents

DateDescription
24/05/2524 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

12/02/2512 February 2025 Accounts for a small company made up to 2024-04-30

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

27/02/2427 February 2024 Accounts for a small company made up to 2023-04-30

View Document

01/02/241 February 2024 Registration of charge 042220460004, created on 2024-01-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

06/02/236 February 2023 Accounts for a small company made up to 2022-04-30

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-19 with no updates

View Document

23/02/2223 February 2022 Cessation of Charles David Pollock as a person with significant control on 2021-05-01

View Document

23/02/2223 February 2022 Notification of Chess Ict Limited as a person with significant control on 2021-05-01

View Document

31/01/2231 January 2022 Full accounts made up to 2021-04-30

View Document

11/01/2211 January 2022 Memorandum and Articles of Association

View Document

11/01/2211 January 2022 Resolutions

View Document

11/01/2211 January 2022 Resolutions

View Document

11/01/2211 January 2022 Resolutions

View Document

11/01/2211 January 2022 Resolutions

View Document

04/01/224 January 2022 Registration of charge 042220460002, created on 2021-12-31

View Document

09/07/219 July 2021 Group of companies' accounts made up to 2020-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

29/01/2029 January 2020 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

10/09/1910 September 2019 DIRECTOR APPOINTED MR RICHARD BTESH

View Document

10/09/1910 September 2019 DIRECTOR APPOINTED MR STEPHEN DRACUP

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR DUNCAN WILKINSON

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR SUZANNE CHAPPELL

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MR CHARLES DAVID POLLOCK

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MR MARK ROY LIGHTFOOT

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID CHAPPELL

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR HELEN BOOKER

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN BOILES

View Document

05/02/195 February 2019 SECRETARY APPOINTED MR MARK ROY LIGHTFOOT

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, SECRETARY DAVID CHAPPELL

View Document

05/02/195 February 2019 CESSATION OF DAVID MALCOLM CHAPPELL AS A PSC

View Document

05/02/195 February 2019 CESSATION OF SUZANNE CHAPPELL AS A PSC

View Document

05/02/195 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES DAVID POLLOCK

View Document

05/02/195 February 2019 REGISTERED OFFICE CHANGED ON 05/02/2019 FROM EMPRESS HEIGHTS COLLEGE STREET SOUTHAMPTON HAMPSHIRE SO14 3LA ENGLAND

View Document

05/02/195 February 2019 CURRSHO FROM 29/06/2019 TO 30/04/2019

View Document

28/01/1928 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/06/186 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN JOHN WILKINSON / 06/06/2018

View Document

06/06/186 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN SUZANNE BOOKER / 06/06/2018

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

25/04/1825 April 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/17

View Document

15/03/1815 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MALCOLM CHAPPELL / 12/03/2018

View Document

13/03/1813 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN SUZANNE BOOKER / 12/03/2018

View Document

13/03/1813 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID MALCOLM CHAPPELL / 12/03/2018

View Document

13/03/1813 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DAVID BOILES / 12/03/2018

View Document

13/03/1813 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN JOHN WILKINSON / 12/03/2018

View Document

13/03/1813 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE CHAPPELL / 12/03/2018

View Document

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

View Accounts

08/06/178 June 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

29/03/1729 March 2017 PREVSHO FROM 30/06/2016 TO 29/06/2016

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR CLIVE SAWKINS

View Document

18/08/1618 August 2016 REGISTERED OFFICE CHANGED ON 18/08/2016 FROM 1 STERT STREET ABINGDON OXFORDSHIRE OX14 3JF

View Document

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

View Accounts

30/06/1630 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

04/03/164 March 2016 DIRECTOR APPOINTED CLIVE PETER SAWKINS

View Document

01/02/161 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN SUZANNE BOOKER / 15/01/2016

View Document

01/02/161 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN SUZANNE BOOKER / 15/01/2016

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

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

View Accounts

15/06/1515 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/10/1415 October 2014 SECOND FILING FOR FORM SH01

View Document

10/10/1410 October 2014 DIRECTOR APPOINTED DUNCAN JOHN WILKINSON

View Document

10/10/1410 October 2014 DIRECTOR APPOINTED MR MARTIN DAVID BOILES

View Document

10/10/1410 October 2014 ADOPT ARTICLES 01/10/2014

View Document

10/10/1410 October 2014 01/10/14 STATEMENT OF CAPITAL GBP 1112

View Document

22/09/1422 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 042220460001

View Document

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

View Accounts

20/06/1420 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

16/06/1416 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN SUZANNE BOOKER / 16/06/2014

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/03/147 March 2014 DIRECTOR APPOINTED MRS HELEN SUZANNE BOOKER

View Document

02/07/132 July 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

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

View Accounts

05/03/135 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/10/1225 October 2012 SECRETARY'S CHANGE OF PARTICULARS / DAVID MALCOLM CHAPPELL / 23/10/2012

View Document

25/10/1225 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MALCOLM CHAPPELL / 23/10/2012

View Document

25/10/1225 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE CHAPPELL / 23/10/2012

View Document

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

View Accounts

27/06/1227 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/06/1128 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

10/03/1110 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/11/1016 November 2010 APPOINTMENT TERMINATED, DIRECTOR YVETTE PATEMAN

View Document

10/06/1010 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/03/1015 March 2010 DIRECTOR APPOINTED YVETTE MARIE PATEMAN

View Document

02/06/092 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID CHAPPELL / 06/02/2008

View Document

02/06/092 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE CHAPPELL / 06/02/2008

View Document

26/03/0926 March 2009 REGISTERED OFFICE CHANGED ON 26/03/2009 FROM 98 OCK STREET ABINGDON OXFORDSHIRE OX14 5DH

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

13/11/0813 November 2008 REGISTERED OFFICE CHANGED ON 13/11/2008 FROM 1 STERT STREET ABINGDON OXFORDSHIRE OX14 3JF

View Document

06/11/086 November 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

31/07/0731 July 2007 RETURN MADE UP TO 23/05/07; NO CHANGE OF MEMBERS

View Document

13/11/0613 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/063 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/067 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

03/06/043 June 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 REGISTERED OFFICE CHANGED ON 12/11/03 FROM: 100 OCK STREET ABINGDON OXFORDSHIRE OX14 5AD

View Document

30/10/0330 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

30/05/0330 May 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

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

View Document

24/06/0224 June 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/06/02

View Document

15/03/0215 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/03/0215 March 2002 NEW DIRECTOR APPOINTED

View Document

15/03/0215 March 2002 SECRETARY RESIGNED

View Document

31/05/0131 May 2001 DIRECTOR RESIGNED

View Document

31/05/0131 May 2001 SECRETARY RESIGNED

View Document

31/05/0131 May 2001 REGISTERED OFFICE CHANGED ON 31/05/01 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

31/05/0131 May 2001 NEW DIRECTOR APPOINTED

View Document

31/05/0131 May 2001 NEW SECRETARY APPOINTED

View Document

23/05/0123 May 2001 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