TMS MANAGING SERVICES LTD

Company Documents

DateDescription
22/01/2522 January 2025 Liquidators' statement of receipts and payments to 2024-11-22

View Document

05/12/235 December 2023 Statement of affairs

View Document

29/11/2329 November 2023 Resolutions

View Document

29/11/2329 November 2023 Appointment of a voluntary liquidator

View Document

29/11/2329 November 2023 Resolutions

View Document

14/11/2314 November 2023 Registered office address changed from The Grainger Suite, Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF England to Rmt Accountants Gosforth Park Avenue Newcastle upon Tyne Tyne and Wear NE12 8EG on 2023-11-14

View Document

25/09/2325 September 2023 Termination of appointment of Samantha Anne Hackett as a director on 2023-09-25

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

11/04/2311 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/01/2323 January 2023 Previous accounting period extended from 2022-11-30 to 2022-12-31

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/07/2130 July 2021 Change of share class name or designation

View Document

29/07/2129 July 2021 Memorandum and Articles of Association

View Document

29/07/2129 July 2021 Resolutions

View Document

29/07/2129 July 2021 Resolutions

View Document

29/07/2129 July 2021 Resolutions

View Document

29/07/2129 July 2021 Resolutions

View Document

29/07/2129 July 2021 Statement of capital on 2021-07-08

View Document

28/07/2128 July 2021 Particulars of variation of rights attached to shares

View Document

28/07/2128 July 2021 Sub-division of shares on 2021-07-08

View Document

27/07/2127 July 2021 Notification of Paul William Moore as a person with significant control on 2021-07-08

View Document

27/07/2127 July 2021 Appointment of Mr Paul William Moore as a director on 2021-07-08

View Document

15/07/2115 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES

View Document

29/06/1829 June 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

28/03/1828 March 2018 COMPANY NAME CHANGED TMS MAINTENANCE LTD CERTIFICATE ISSUED ON 28/03/18

View Document

24/10/1724 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 072527160001

View Document

29/05/1729 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

11/04/1711 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

24/11/1624 November 2016 REGISTERED OFFICE CHANGED ON 24/11/2016 FROM EVOLVE BUSINESS CENTRE CYGNET WAY RAINTON BRIDGE HOUGHTON LE SPRING TYNE AND WEAR DH4 5QY

View Document

02/06/162 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

03/05/163 May 2016 03/05/16 STATEMENT OF CAPITAL GBP 2

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, DIRECTOR SARAH PURVIS

View Document

23/11/1523 November 2015 DIRECTOR APPOINTED MRS SAMANTHA ANNE HACKETT

View Document

22/07/1522 July 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

22/02/1522 February 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

06/02/156 February 2015 PREVSHO FROM 31/05/2015 TO 30/11/2014

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/08/1412 August 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/08/1412 August 2014 COMPANY NAME CHANGED FRESHROUTES LIMITED CERTIFICATE ISSUED ON 12/08/14

View Document

16/06/1416 June 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

26/07/1326 July 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

13/02/1313 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

01/02/131 February 2013 DIRECTOR APPOINTED MISS SARAH LOUISE PURVIS

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MOORE

View Document

14/01/1314 January 2013 REGISTERED OFFICE CHANGED ON 14/01/2013 FROM UNIT 4 ROUNDHOUSE ROAD FAVERDALE EAST BUSINESS PARK DARLINGTON COUNTY DURHAM DL3 0UR UNITED KINGDOM

View Document

23/05/1223 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

22/05/1222 May 2012 REGISTERED OFFICE CHANGED ON 22/05/2012 FROM 5 OSBORNE TERRACE JESMOND NEWCASTLE UPON TYNE NE2 1SQ UNITED KINGDOM

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/07/111 July 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

13/05/1013 May 2010 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