TMS GRID LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewAppointment of Mr David Ian Harrod as a director on 2025-07-15

View Document

16/07/2516 July 2025 NewAppointment of Mr Ewan James Borthwick as a director on 2025-07-15

View Document

10/07/2510 July 2025 NewRegistered office address changed from 15 Tower Road Washington NE37 2SH United Kingdom to 18 Tower Road Washington Tyne and Wear NE37 2SH on 2025-07-10

View Document

10/07/2510 July 2025 NewChange of details for Mr Peter Graeme Eagle as a person with significant control on 2025-07-09

View Document

14/04/2514 April 2025 Total exemption full accounts made up to 2025-02-28

View Document

14/04/2514 April 2025 Previous accounting period extended from 2024-08-31 to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

07/02/257 February 2025 Confirmation statement made on 2025-02-06 with updates

View Document

06/02/246 February 2024 Confirmation statement made on 2024-02-06 with updates

View Document

06/02/246 February 2024 Change of details for Mr Peter Graeme Eagle as a person with significant control on 2024-01-01

View Document

04/10/234 October 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/05/2323 May 2023 Change of details for Mr Peter Graeme Eagle as a person with significant control on 2023-05-23

View Document

15/05/2315 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

07/02/237 February 2023 Registered office address changed from A6 Kingfisher House Kingsway Team Valley Tradinge Estate Gateshead Tyne & Wear NE11 0JQ United Kingdom to 15 Tower Road Washington NE37 2SH on 2023-02-07

View Document

06/02/236 February 2023 Termination of appointment of Richard John Mccarron as a director on 2022-12-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with updates

View Document

06/02/236 February 2023 Cessation of Richard John Mccarron as a person with significant control on 2022-12-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

12/05/2212 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

05/01/225 January 2022 Termination of appointment of Peter Graeme Eagle as a director on 2022-01-05

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

06/07/216 July 2021 Confirmation statement made on 2021-07-02 with updates

View Document

21/04/2121 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/07/2027 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JOHN MCCARRON

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES

View Document

27/07/2027 July 2020 PSC'S CHANGE OF PARTICULARS / MR PETER GRAEME EAGLE / 01/07/2020

View Document

30/05/2030 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

27/01/2027 January 2020 PSC'S CHANGE OF PARTICULARS / MR PETER EAGLE / 15/01/2020

View Document

27/01/2027 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER EAGLE / 15/01/2020

View Document

21/01/2021 January 2020 DIRECTOR APPOINTED MR RICHARD JOHN MCCARRON

View Document

17/01/2017 January 2020 31/08/18 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 DISS40 (DISS40(SOAD))

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

26/07/1926 July 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/07/199 July 2019 FIRST GAZETTE

View Document

31/10/1831 October 2018 DISS40 (DISS40(SOAD))

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

23/10/1823 October 2018 FIRST GAZETTE

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/08/172 August 2017 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