TMS MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

12/03/2512 March 2025 Director's details changed for Mr David George Tutt on 2025-03-11

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-02-20 with updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/08/2415 August 2024 Termination of appointment of Brenda Tutt as a director on 2024-08-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/02/2420 February 2024 Termination of appointment of George William Tutt as a director on 2022-07-24

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-15 with updates

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

09/11/239 November 2023 Cessation of George William Tutt as a person with significant control on 2022-07-24

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

09/11/229 November 2022 Registered office address changed from 40 Meadow Crescent Purdis Farm Ipswich IP3 8GD England to Room 5 88 a High Street Billericay CM12 9BT on 2022-11-09

View Document

09/11/229 November 2022 Director's details changed for Ms Janine Brenda Tutt on 2022-11-09

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

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

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

19/02/2119 February 2021 APPOINTMENT TERMINATED, SECRETARY BRENDA TUTT

View Document

19/02/2119 February 2021 SECRETARY APPOINTED DEBORAH DAVIES-TUTT

View Document

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES

View Document

23/09/2023 September 2020 REGISTERED OFFICE CHANGED ON 23/09/2020 FROM WICK PLACE FARM BRENTWOOD ROAD BULPHAN UPMINSTER RM14 3TL ENGLAND

View Document

18/05/2018 May 2020 DIRECTOR APPOINTED MR DAVID GEORGE TUTT

View Document

05/05/205 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN TUTT

View Document

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

View Accounts

23/02/2023 February 2020 REGISTERED OFFICE CHANGED ON 23/02/2020 FROM STUDIO 6 6 HORNSEY STREET LONDON N7 8GR ENGLAND

View Document

29/01/2029 January 2020 DIRECTOR APPOINTED MR ANDREW JOHN TUTT

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

02/09/192 September 2019 REGISTERED OFFICE CHANGED ON 02/09/2019 FROM UNIT 003 CLARENDON ROAD LONDON N22 6UL

View Document

19/06/1919 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

04/07/184 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/05/183 May 2018 DIRECTOR APPOINTED MS JANINE BRENDA TUTT

View Document

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

View Accounts

23/11/1723 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

28/04/1728 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/10/1527 October 2015 REGISTERED OFFICE CHANGED ON 27/10/2015 FROM UNIT 003 PARMA HOUSE CLARENDON ROAD LONDON N22 6XF ENGLAND

View Document

27/10/1527 October 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

11/05/1511 May 2015 REGISTERED OFFICE CHANGED ON 11/05/2015 FROM SECOND FLOOR 61 OLD STREET LONDON EC1V 9HX

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/10/1424 October 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/10/1325 October 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/10/1224 October 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/12/116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/10/1125 October 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE WILLIAM TUTT / 24/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA TUTT / 24/10/2009

View Document

29/10/0929 October 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/10/0824 October 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/11/0614 November 2006 LOCATION OF DEBENTURE REGISTER

View Document

14/11/0614 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/08/061 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/08/061 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/0615 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0613 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0526 October 2005 LOCATION OF DEBENTURE REGISTER

View Document

26/10/0526 October 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

20/12/0320 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/0320 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/0320 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0320 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/033 November 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0311 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/07/0311 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/05/037 May 2003 SECRETARY RESIGNED

View Document

07/05/037 May 2003 NEW SECRETARY APPOINTED

View Document

29/04/0329 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0325 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0319 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/0319 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/0319 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/0319 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

25/11/0225 November 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

02/11/012 November 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 NEW DIRECTOR APPOINTED

View Document

21/03/0121 March 2001 NEW DIRECTOR APPOINTED

View Document

13/03/0113 March 2001 DIRECTOR RESIGNED

View Document

13/03/0113 March 2001 DIRECTOR RESIGNED

View Document

13/03/0113 March 2001 DIRECTOR RESIGNED

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

08/12/008 December 2000 RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

28/01/0028 January 2000 RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS

View Document

01/07/991 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/998 June 1999 REGISTERED OFFICE CHANGED ON 08/06/99 FROM: SINGER STREET CHAMBERS SINGER STREET LONDON EC2A 4ET

View Document

04/02/994 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

05/11/985 November 1998 RETURN MADE UP TO 24/10/98; NO CHANGE OF MEMBERS

View Document

18/12/9718 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

28/10/9728 October 1997 RETURN MADE UP TO 24/10/97; NO CHANGE OF MEMBERS

View Document

14/01/9714 January 1997 RETURN MADE UP TO 24/10/96; FULL LIST OF MEMBERS

View Document

14/06/9614 June 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

04/06/964 June 1996 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

04/06/964 June 1996 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

04/06/964 June 1996 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

16/11/9516 November 1995 NEW DIRECTOR APPOINTED

View Document

16/11/9516 November 1995 NEW DIRECTOR APPOINTED

View Document

16/11/9516 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/11/9516 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/10/9524 October 1995 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