TMI 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
13/08/2513 August 2025 NewChange of details for Scaleup Capital Gp Iii Llp for and on Behalf of Sucfiv Holding 3 Lp as a person with significant control on 2025-03-13

View Document

13/08/2513 August 2025 NewConfirmation statement made on 2025-08-07 with updates

View Document

12/08/2512 August 2025 NewAppointment of Scaleup Capital Ii Limited as a director on 2025-06-19

View Document

12/08/2512 August 2025 NewTermination of appointment of Joseph Ben Jarman as a director on 2025-06-19

View Document

10/02/2510 February 2025 Appointment of Mr Simon Sharp as a director on 2025-01-24

View Document

17/11/2417 November 2024 Resolutions

View Document

17/11/2417 November 2024 Memorandum and Articles of Association

View Document

14/11/2414 November 2024 Withdrawal of a person with significant control statement on 2024-11-14

View Document

14/11/2414 November 2024 Statement of capital following an allotment of shares on 2024-10-29

View Document

14/11/2414 November 2024 Notification of Scaleup Capital Gp Iii Llp for and on Behalf of Sucfiv Holding 3 Lp as a person with significant control on 2024-10-29

View Document

07/11/247 November 2024 Change of share class name or designation

View Document

07/11/247 November 2024 Termination of appointment of Daniel Mckeever as a director on 2024-10-29

View Document

06/11/246 November 2024 Sub-division of shares on 2024-10-29

View Document

06/11/246 November 2024 Termination of appointment of Christopher Andrew Wright as a director on 2024-10-29

View Document

06/11/246 November 2024 Appointment of Mr Joseph Ben Jarman as a director on 2024-10-29

View Document

06/11/246 November 2024 Particulars of variation of rights attached to shares

View Document

22/10/2422 October 2024 Satisfaction of charge 066677380001 in full

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-07 with updates

View Document

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

View Accounts

30/12/2330 December 2023 Resolutions

View Document

30/12/2330 December 2023 Memorandum and Articles of Association

View Document

30/12/2330 December 2023 Resolutions

View Document

20/12/2320 December 2023 Statement of company's objects

View Document

15/12/2315 December 2023 Termination of appointment of Saud Fozan Saud Alfozan as a director on 2023-12-14

View Document

15/12/2315 December 2023 Notification of a person with significant control statement

View Document

15/12/2315 December 2023 Cessation of Ross Matthew Mardell as a person with significant control on 2023-12-13

View Document

15/12/2315 December 2023 Cessation of Christopher Andrew Wright as a person with significant control on 2023-12-13

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/09/238 September 2023 Director's details changed for Mr Saud Fozan Saud Alfozan on 2023-09-08

View Document

08/09/238 September 2023 Secretary's details changed for Mrs Elizabeth Anne Nelhams on 2023-09-08

View Document

08/09/238 September 2023 Director's details changed for Mr Ross Matthew Mardell on 2023-09-08

View Document

08/09/238 September 2023 Director's details changed for Mr Christopher Andrew Wright on 2023-09-08

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

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

View Accounts

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

View Accounts

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

View Accounts

04/12/204 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

10/08/2010 August 2020 SAIL ADDRESS CREATED

View Document

10/08/2010 August 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

21/07/2021 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 066677380001

View Document

24/03/2024 March 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL TONKS

View Document

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

View Accounts

04/11/194 November 2019 REGISTERED OFFICE CHANGED ON 04/11/2019 FROM MEADOWSWEET 13 WAREHAM ROAD THE WARREN WINKFIELD BERKSHIRE RG12 9YT

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

21/06/1921 June 2019 30/05/19 STATEMENT OF CAPITAL GBP 8527

View Document

17/06/1917 June 2019 ADOPT ARTICLES 30/05/2019

View Document

17/06/1917 June 2019 SECTION 239 OF COMPANIES ACT 2006 30/05/2019

View Document

17/06/1917 June 2019 VARYING SHARE RIGHTS AND NAMES

View Document

31/05/1931 May 2019 DIRECTOR APPOINTED MR SAUD FOZAN SAUD ALFOZAN

View Document

18/10/1818 October 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP JAMES

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

06/08/186 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

16/09/1716 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

26/08/1726 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

29/09/1629 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES / 31/03/2015

View Document

20/10/1520 October 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

03/08/153 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/09/1425 September 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/09/1328 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/09/1328 September 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/09/1212 September 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/09/1029 September 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED MR PAUL TONKS

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED MR DANIEL MCKEEVER

View Document

21/06/1021 June 2010 16/04/10 STATEMENT OF CAPITAL GBP 1754

View Document

11/05/1011 May 2010 PREVEXT FROM 31/08/2009 TO 31/12/2009

View Document

11/05/1011 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/08/0924 August 2009 APPOINTMENT TERMINATED DIRECTOR SIMON HEAVENS

View Document

24/08/0924 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 NC INC ALREADY ADJUSTED 26/03/09

View Document

02/04/092 April 2009 GBP NC 100/1000 26/03/2009

View Document

27/08/0827 August 2008 DIRECTOR APPOINTED MR ROSS MATTHEW MARDELL

View Document

27/08/0827 August 2008 DIRECTOR APPOINTED MR PHILIP JAMES

View Document

27/08/0827 August 2008 DIRECTOR APPOINTED MR SIMON HEAVENS

View Document

22/08/0822 August 2008 DIRECTOR APPOINTED MR CHRISTOPHER ANDREW WRIGHT

View Document

21/08/0821 August 2008 SECRETARY APPOINTED MRS ELIZABETH ANNE NELHAMS

View Document

11/08/0811 August 2008 APPOINTMENT TERMINATED SECRETARY ABERGAN REED NOMINEES LIMITED

View Document

11/08/0811 August 2008 APPOINTMENT TERMINATED DIRECTOR ABERGAN REED LTD

View Document

11/08/0811 August 2008 REGISTERED OFFICE CHANGED ON 11/08/2008 FROM INGLES MANOR CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD ENGLAND

View Document

07/08/087 August 2008 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