TMS PROTECTION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Change of details for Mr Tom James Devine as a person with significant control on 2023-10-28 |
22/07/2522 July 2025 New | Director's details changed for Mr Tom James Devine on 2023-10-28 |
22/07/2522 July 2025 New | Registered 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 |
28/04/2528 April 2025 | Statement of capital following an allotment of shares on 2025-03-21 |
16/04/2516 April 2025 | Total exemption full accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
24/01/2524 January 2025 | Confirmation statement made on 2025-01-21 with no updates |
24/10/2424 October 2024 | Total exemption full accounts made up to 2024-01-31 |
20/02/2420 February 2024 | Change of details for Mr Tom James Devine as a person with significant control on 2023-10-28 |
19/02/2419 February 2024 | Director's details changed for Mr Tom Devine on 2023-10-28 |
01/02/241 February 2024 | Confirmation statement made on 2024-01-21 with no updates |
01/02/241 February 2024 | Director's details changed for Mr Tom Devine on 2023-12-01 |
01/02/241 February 2024 | Change of details for Mr Tom James Devine as a person with significant control on 2023-12-01 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-01-31 |
24/01/2324 January 2023 | Confirmation statement made on 2023-01-21 with no updates |
12/10/2212 October 2022 | Total exemption full accounts made up to 2022-01-31 |
01/02/221 February 2022 | Confirmation statement made on 2022-01-21 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
21/10/2121 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
22/08/1922 August 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES |
14/08/1814 August 2018 | 31/01/18 TOTAL EXEMPTION FULL |
02/02/182 February 2018 | PSC'S CHANGE OF PARTICULARS / MR TOM JAMES DEVINE / 01/01/2018 |
02/02/182 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOM DEVINE / 01/01/2018 |
02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES |
02/02/182 February 2018 | REGISTERED OFFICE CHANGED ON 02/02/2018 FROM SUITE 1001 LETRASET BUILDING WOTTON ROAD ASHFORD KENT TN23 6FL ENGLAND |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
25/07/1725 July 2017 | REGISTERED OFFICE CHANGED ON 25/07/2017 FROM 57 SIR BERNARD PAGET AVENUE ASHFORD KENT TN23 3RY ENGLAND |
26/05/1726 May 2017 | 31/01/17 TOTAL EXEMPTION FULL |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
18/12/1618 December 2016 | REGISTERED OFFICE CHANGED ON 18/12/2016 FROM GLOBE HOUSE ECLIPSE PARK SITTINGBOURNE ROAD MAIDSTONE KENT ME14 3EN |
20/04/1620 April 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
16/03/1616 March 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
14/03/1614 March 2016 | APPOINTMENT TERMINATED, DIRECTOR LOUISE SPIERS |
14/03/1614 March 2016 | DIRECTOR APPOINTED MR TOM DEVINE |
14/08/1514 August 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
24/07/1524 July 2015 | APPOINTMENT TERMINATED, DIRECTOR TOM DEVINE |
24/07/1524 July 2015 | DIRECTOR APPOINTED LOUISE IRENE SPIERS |
15/05/1515 May 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
15/04/1515 April 2015 | REGISTERED OFFICE CHANGED ON 15/04/2015 FROM 19 NORTH STREET ASHFORD KENT TN24 8LF ENGLAND |
21/01/1421 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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