TMS SOUTH LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-04-29 with updates

View Document

21/10/2421 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

06/09/236 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

09/05/239 May 2023 Change of details for Arcturus Corporation Limited as a person with significant control on 2023-05-07

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

06/02/236 February 2023 Registered office address changed from Pembroke House Torquay Road Paignton Devon TQ3 2EZ England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2023-02-06

View Document

19/01/2319 January 2023 Director's details changed for Mr Ouda Saleh on 2022-08-22

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/12/224 December 2022 Directors' register information at 2022-12-04 on withdrawal from the public register

View Document

04/12/224 December 2022 Secretaries register information at 2022-12-04 on withdrawal from the public register

View Document

04/12/224 December 2022 Withdrawal of the secretaries register information from the public register

View Document

04/12/224 December 2022 Withdrawal of the directors' register information from the public register

View Document

11/10/2211 October 2022 Termination of appointment of Nigel Howell as a director on 2022-08-18

View Document

06/10/226 October 2022 Appointment of Mr Steve John Perrett as a director on 2022-08-18

View Document

19/05/2219 May 2022 Previous accounting period shortened from 2022-09-30 to 2021-12-31

View Document

19/05/2219 May 2022 Accounts for a dormant company made up to 2021-12-31

View Document

14/05/2214 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

22/02/2222 February 2022 Accounts for a dormant company made up to 2021-09-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

07/12/217 December 2021 Notification of Arcturus Corporation Limited as a person with significant control on 2016-04-06

View Document

07/12/217 December 2021 Withdrawal of a person with significant control statement on 2021-12-07

View Document

12/11/2112 November 2021 Termination of appointment of Patrick Taylor as a director on 2021-11-08

View Document

12/11/2112 November 2021 Appointment of Nigel Howell as a director on 2021-11-08

View Document

12/11/2112 November 2021 Appointment of Ouda Saleh as a director on 2021-11-08

View Document

12/11/2112 November 2021 Termination of appointment of Michael Raymond Rutland as a director on 2021-11-08

View Document

12/11/2112 November 2021 Termination of appointment of Jmw Professional Services Limited as a secretary on 2021-11-08

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

20/04/2120 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/04/2027 April 2020 ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

27/04/2027 April 2020 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

25/11/1925 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

07/05/197 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

15/11/1815 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK TAYLOR / 15/11/2018

View Document

15/11/1815 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RAYMOND RUTLAND / 15/11/2018

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/06/1826 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

09/02/179 February 2017 REGISTERED OFFICE CHANGED ON 09/02/2017 FROM PEMBROKE HOUSE TORQUAY ROAD PAIGNTON TQ3 2EZ

View Document

06/02/176 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

10/05/1610 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

20/11/1520 November 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

21/05/1521 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

19/11/1419 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

19/12/1319 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

17/12/1317 December 2013 PREVSHO FROM 30/11/2013 TO 30/09/2013

View Document

16/12/1316 December 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

09/07/139 July 2013 DIRECTOR APPOINTED MR PATRICK TAYLOR

View Document

09/07/139 July 2013 CORPORATE SECRETARY APPOINTED JMW PROFESSIONAL SERVICES LIMITED

View Document

15/11/1215 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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