TMLSHC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

28/11/2428 November 2024

View Document

28/11/2428 November 2024

View Document

28/11/2428 November 2024

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

28/06/2428 June 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

28/06/2428 June 2024

View Document

17/05/2417 May 2024

View Document

14/05/2414 May 2024 Compulsory strike-off action has been discontinued

View Document

14/05/2414 May 2024 Compulsory strike-off action has been discontinued

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

14/04/2414 April 2024

View Document

22/12/2322 December 2023 Previous accounting period extended from 2023-03-28 to 2023-03-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

31/08/2331 August 2023 Satisfaction of charge 107896990002 in full

View Document

31/08/2331 August 2023 Satisfaction of charge 107896990001 in full

View Document

07/12/227 December 2022 Accounts for a small company made up to 2022-03-31

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Resolutions

View Document

31/12/2131 December 2021 Memorandum and Articles of Association

View Document

13/12/2113 December 2021 Registration of charge 107896990002, created on 2021-12-09

View Document

09/12/219 December 2021 Accounts for a small company made up to 2021-03-31

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-18 with updates

View Document

17/11/2117 November 2021 Notification of Perch Group Limited as a person with significant control on 2021-11-16

View Document

17/11/2117 November 2021 Cessation of Tm Legal Services Limited as a person with significant control on 2021-11-16

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/03/2110 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

07/10/207 October 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

17/09/2017 September 2020 PSC'S CHANGE OF PARTICULARS / TM LEGAL SERVICES LIMITED / 17/09/2020

View Document

17/09/2017 September 2020 REGISTERED OFFICE CHANGED ON 17/09/2020 FROM VISCOUNT COURT SIR FRANK WHITTLE WAY BLACKPOOL FY4 2FB ENGLAND

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/2018 March 2020 PREVSHO FROM 29/03/2019 TO 28/03/2019

View Document

19/12/1919 December 2019 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, DIRECTOR NATALIE WELLINGTON

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MR CRAIG ANDREW HINCHLIFFE

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

23/08/1823 August 2018 REGISTERED OFFICE CHANGED ON 23/08/2018 FROM VISCOUNT HOUSE SIR FRANK WHITTLE WAY BLACKPOOL FY4 2FB ENGLAND

View Document

08/08/188 August 2018 PSC'S CHANGE OF PARTICULARS / TM LEGAL SERVICES LIMITED / 07/08/2018

View Document

08/08/188 August 2018 REGISTERED OFFICE CHANGED ON 08/08/2018 FROM UNIT 16 THOMPSON ROAD WHITEHILLS BUSINESS PARK BLACKPOOL FY4 5PN ENGLAND

View Document

02/08/182 August 2018 REGISTERED OFFICE CHANGED ON 02/08/2018 FROM UNIT 16 THOMPSON ROAD BLACKPOOL FY4 5PN ENGLAND

View Document

07/06/187 June 2018 PSC'S CHANGE OF PARTICULARS / TM LEGAL SERVICES LIMITED / 06/06/2018

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/08/1710 August 2017 CURRSHO FROM 31/05/2018 TO 31/03/2018

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, DIRECTOR TRACY MOLLART

View Document

07/07/177 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107896990001

View Document

28/06/1728 June 2017 DIRECTOR APPOINTED MRS TRACY ANN APPLEBY MOLLART

View Document

25/05/1725 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information