TMD SYSTEMS LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

08/01/258 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/04/2419 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

12/12/2312 December 2023 Micro company accounts made up to 2023-04-30

View Document

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

View Accounts

21/04/2321 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

15/09/2215 September 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/04/2228 April 2022 Confirmation statement made on 2022-04-19 with no updates

View Document

21/06/2121 June 2021 Micro company accounts made up to 2021-04-30

View Document

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

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

07/06/187 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/01/1823 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

27/10/1627 October 2016 APPOINTMENT TERMINATED, SECRETARY KAY WALSHA

View Document

11/09/1611 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/04/1626 April 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

12/12/1512 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/04/1520 April 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

21/12/1421 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/04/1423 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WALSHA / 22/08/2013

View Document

23/04/1423 April 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

23/04/1423 April 2014 SECRETARY'S CHANGE OF PARTICULARS / KAY WALSHA / 22/08/2013

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/09/1311 September 2013 REGISTERED OFFICE CHANGED ON 11/09/2013 FROM 5A MALTHOUSE LANE DORCHESTER ON THAMES WALLINGFORD OXFORDSHIRE OX10 7LG

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

22/04/1322 April 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

24/04/1224 April 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/04/1120 April 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/06/1010 June 2010 REGISTERED OFFICE CHANGED ON 10/06/2010 FROM SUITE 6 BOURNE GATE 25 BOURNE VALLEY ROAD POOLE DORSET BH12 1DY

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WALSHA / 19/04/2010

View Document

19/04/1019 April 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

25/01/1025 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

05/05/095 May 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

24/04/0824 April 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

21/08/0721 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/05/0710 May 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 S366A DISP HOLDING AGM 12/12/06

View Document

27/01/0727 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

27/01/0727 January 2007 S252 DISP LAYING ACC 12/12/06

View Document

20/09/0620 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/09/0620 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0624 April 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/01/0613 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0526 September 2005 REGISTERED OFFICE CHANGED ON 26/09/05 FROM: SUITE 6 BOURNE GATE 25 BOURNE VALLEY ROAD POOLE DORSET BH12 1DY

View Document

31/08/0531 August 2005 REGISTERED OFFICE CHANGED ON 31/08/05 FROM: SUITE 6, BOURNE GATE BOURNE VALLEY ROAD POOLE DORSET BH12 1DZ

View Document

31/08/0531 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0531 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

25/08/0525 August 2005 REGISTERED OFFICE CHANGED ON 25/08/05 FROM: 58 COPTHORNE DRIVE SHREWSBURY SHROPSHIRE SY3 8RX

View Document

25/04/0525 April 2005 SECRETARY RESIGNED

View Document

25/04/0525 April 2005 NEW DIRECTOR APPOINTED

View Document

25/04/0525 April 2005 NEW SECRETARY APPOINTED

View Document

25/04/0525 April 2005 DIRECTOR RESIGNED

View Document

19/04/0519 April 2005 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