TMS FINANCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-03-14 with updates

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

20/01/2520 January 2025 Certificate of change of name

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/11/2328 November 2023 Micro company accounts made up to 2023-02-28

View Document

07/09/237 September 2023 Change of details for Mr Philip Steven Rigney as a person with significant control on 2023-08-14

View Document

07/09/237 September 2023 Registered office address changed from 28 Granby Road Granby Road Stockport SK2 6ET England to Vantage House Euxton Lane Euxton Chorley Lancashire PR7 6TB on 2023-09-07

View Document

07/09/237 September 2023 Director's details changed for Mr Philip Steven Rigney on 2023-08-14

View Document

07/09/237 September 2023 Director's details changed for Mrs Chloe Rigney on 2023-08-14

View Document

07/09/237 September 2023 Change of details for Mrs Chloe Rigney as a person with significant control on 2023-08-14

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

25/11/2225 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, SECRETARY PHILIP RIGNEY

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED MRS CHLOE RIGNEY

View Document

31/01/1931 January 2019 CESSATION OF PHILIP ARTHUR RIGNEY AS A PSC

View Document

31/01/1931 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHLOE RIGNEY

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

09/10/189 October 2018 COMPANY NAME CHANGED 13 DEGREES LTD CERTIFICATE ISSUED ON 09/10/18

View Document

09/10/189 October 2018 REGISTERED OFFICE CHANGED ON 09/10/2018 FROM UNIT 7 STUART ROAD BREDBURY PARK INDUSTRIAL ESTATE, BREDBURY STOCKPORT CHESHIRE SK6 2SR ENGLAND

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

16/11/1716 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

07/04/177 April 2017 REGISTERED OFFICE CHANGED ON 07/04/2017 FROM UNIT 7, STUART ROAD ASHTON ROAD INDUSTRIAL ESTATE, BREDBURY STOCKPORT SK6 2SR ENGLAND

View Document

14/03/1714 March 2017 REGISTERED OFFICE CHANGED ON 14/03/2017 FROM 28 GRANBY ROAD STOCKPORT SK2 6ET UNITED KINGDOM

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

25/10/1625 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

19/02/1619 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

22/10/1522 October 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP RIGNEY

View Document

17/02/1517 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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