TMS CONTRACTORS LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

23/10/2323 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

16/11/2216 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES

View Document

23/09/1923 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

27/07/1927 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

23/10/1823 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

21/07/1721 July 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

15/07/1715 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/10/1517 October 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

28/08/1428 August 2014 06/08/14 STATEMENT OF CAPITAL GBP 3

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/08/149 August 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

07/08/137 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

26/07/1326 July 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

04/08/124 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

05/05/125 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, SECRETARY MARK GRICE

View Document

16/08/1116 August 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/04/1112 April 2011 CURRSHO FROM 31/07/2011 TO 30/04/2011

View Document

15/10/1015 October 2010 31/07/10 TOTAL EXEMPTION FULL

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR KENDALL / 14/07/2010

View Document

12/08/1012 August 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

05/05/105 May 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR MARK GRICE

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

14/07/0914 July 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

09/08/079 August 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 REGISTERED OFFICE CHANGED ON 25/07/06 FROM: GOSPEL HUNT & CO 39 OAKDALE ROAD NOTTINGHAM NG3 7EL

View Document

25/07/0625 July 2006 NEW SECRETARY APPOINTED

View Document

25/07/0625 July 2006 NEW DIRECTOR APPOINTED

View Document

25/07/0625 July 2006 NEW DIRECTOR APPOINTED

View Document

25/07/0625 July 2006 DIRECTOR RESIGNED

View Document

25/07/0625 July 2006 SECRETARY RESIGNED

View Document

14/07/0614 July 2006 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