TMS PROTECTION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewChange of details for Mr Tom James Devine as a person with significant control on 2023-10-28

View Document

22/07/2522 July 2025 NewDirector's details changed for Mr Tom James Devine on 2023-10-28

View Document

22/07/2522 July 2025 NewRegistered office address changed from Suite 2001 Letraset Building Wotton Road Ashford Kent TN23 6FL England to 35 Sandyhurst Lane Ashford Kent TN25 4NS on 2025-07-22

View Document

28/04/2528 April 2025 Statement of capital following an allotment of shares on 2025-03-21

View Document

16/04/2516 April 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

24/01/2524 January 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

20/02/2420 February 2024 Change of details for Mr Tom James Devine as a person with significant control on 2023-10-28

View Document

19/02/2419 February 2024 Director's details changed for Mr Tom Devine on 2023-10-28

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

01/02/241 February 2024 Director's details changed for Mr Tom Devine on 2023-12-01

View Document

01/02/241 February 2024 Change of details for Mr Tom James Devine as a person with significant control on 2023-12-01

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/10/2121 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/08/1922 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

14/08/1814 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 PSC'S CHANGE OF PARTICULARS / MR TOM JAMES DEVINE / 01/01/2018

View Document

02/02/182 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM DEVINE / 01/01/2018

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

02/02/182 February 2018 REGISTERED OFFICE CHANGED ON 02/02/2018 FROM SUITE 1001 LETRASET BUILDING WOTTON ROAD ASHFORD KENT TN23 6FL ENGLAND

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/07/1725 July 2017 REGISTERED OFFICE CHANGED ON 25/07/2017 FROM 57 SIR BERNARD PAGET AVENUE ASHFORD KENT TN23 3RY ENGLAND

View Document

26/05/1726 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

18/12/1618 December 2016 REGISTERED OFFICE CHANGED ON 18/12/2016 FROM GLOBE HOUSE ECLIPSE PARK SITTINGBOURNE ROAD MAIDSTONE KENT ME14 3EN

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

16/03/1616 March 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

14/03/1614 March 2016 APPOINTMENT TERMINATED, DIRECTOR LOUISE SPIERS

View Document

14/03/1614 March 2016 DIRECTOR APPOINTED MR TOM DEVINE

View Document

14/08/1514 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

24/07/1524 July 2015 APPOINTMENT TERMINATED, DIRECTOR TOM DEVINE

View Document

24/07/1524 July 2015 DIRECTOR APPOINTED LOUISE IRENE SPIERS

View Document

15/05/1515 May 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

15/04/1515 April 2015 REGISTERED OFFICE CHANGED ON 15/04/2015 FROM 19 NORTH STREET ASHFORD KENT TN24 8LF ENGLAND

View Document

21/01/1421 January 2014 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