TMS PLANNING AND DEVELOPMENT SERVICES LIMITED
Company Documents
Date | Description |
---|---|
06/08/246 August 2024 | Final Gazette dissolved via voluntary strike-off |
21/05/2421 May 2024 | First Gazette notice for voluntary strike-off |
21/05/2421 May 2024 | First Gazette notice for voluntary strike-off |
15/05/2415 May 2024 | Application to strike the company off the register |
07/12/237 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
05/05/235 May 2023 | Confirmation statement made on 2023-03-28 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/11/2228 November 2022 | Unaudited abridged accounts made up to 2022-03-31 |
02/05/222 May 2022 | Confirmation statement made on 2022-03-28 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
06/07/206 July 2020 | 31/03/20 UNAUDITED ABRIDGED |
03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
08/11/198 November 2019 | 31/03/19 UNAUDITED ABRIDGED |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/12/1813 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/10/1730 October 2017 | 31/03/17 UNAUDITED ABRIDGED |
02/04/172 April 2017 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/09/167 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/04/1614 April 2016 | Annual return made up to 28 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/10/1526 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/04/158 April 2015 | Annual return made up to 28 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/12/143 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/04/1414 April 2014 | Annual return made up to 28 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/04/133 April 2013 | Annual return made up to 28 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/03/1230 March 2012 | Annual return made up to 28 March 2012 with full list of shareholders |
28/11/1128 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/04/1114 April 2011 | Annual return made up to 28 March 2011 with full list of shareholders |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/05/1010 May 2010 | Annual return made up to 28 March 2010 with full list of shareholders |
07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TERESA JEAN SMITH / 28/03/2010 |
07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MALCOLM SMITH / 28/03/2010 |
18/01/1018 January 2010 | 31/03/09 TOTAL EXEMPTION FULL |
03/04/093 April 2009 | RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS |
03/03/093 March 2009 | CURREXT FROM 28/02/2009 TO 31/03/2009 |
17/11/0817 November 2008 | CURRSHO FROM 31/03/2009 TO 28/02/2009 |
17/11/0817 November 2008 | DIRECTOR AND SECRETARY APPOINTED THOMAS MALCOLM SMITH |
17/11/0817 November 2008 | DIRECTOR APPOINTED TERESA JEAN SMITH |
03/04/083 April 2008 | ADOPT MEM AND ARTS 28/03/2008 |
03/04/083 April 2008 | APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT LTD. |
03/04/083 April 2008 | APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD. |
28/03/0828 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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