TMSH LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Compulsory strike-off action has been discontinued |
28/05/2528 May 2025 | Compulsory strike-off action has been discontinued |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | Total exemption full accounts made up to 2024-06-30 |
27/03/2527 March 2025 | Registered office address changed from C/O Westbury Suit 1a 150 Hutton Road Shenfield Brentwood Essex CM15 8NL England to Suite 1a, 2nd Floor, Hunter House 150 Hutton Road Shenfield Essex CM15 8NL on 2025-03-27 |
10/01/2510 January 2025 | Total exemption full accounts made up to 2023-06-30 |
04/01/254 January 2025 | Compulsory strike-off action has been discontinued |
04/01/254 January 2025 | Compulsory strike-off action has been discontinued |
02/01/252 January 2025 | Confirmation statement made on 2025-01-02 with no updates |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/06/2428 June 2024 | Previous accounting period shortened from 2023-06-30 to 2023-06-29 |
02/01/242 January 2024 | Confirmation statement made on 2024-01-02 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/06/2328 June 2023 | Total exemption full accounts made up to 2022-06-30 |
14/02/2314 February 2023 | Confirmation statement made on 2023-01-04 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
04/01/224 January 2022 | Confirmation statement made on 2022-01-04 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES |
16/09/1916 September 2019 | DIRECTOR APPOINTED MR ROSS MARSHALL |
16/09/1916 September 2019 | APPOINTMENT TERMINATED, DIRECTOR ROSS MARSHALL |
13/09/1913 September 2019 | DIRECTOR APPOINTED MRS MICHELLE MARSHALL |
13/09/1913 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE MARSHALL |
13/09/1913 September 2019 | CESSATION OF SONIA MAXINE BROWN AS A PSC |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
21/05/1921 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS MARSHALL / 21/05/2019 |
31/03/1931 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES |
23/08/1823 August 2018 | APPOINTMENT TERMINATED, DIRECTOR SONIA BROWN |
14/03/1814 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
12/01/1812 January 2018 | CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
09/02/169 February 2016 | REGISTERED OFFICE CHANGED ON 09/02/2016 FROM 18 ST THOMAS ROAD BRENTWOOD ESSEX CM14 4DB |
09/02/169 February 2016 | Annual return made up to 11 January 2016 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
16/04/1516 April 2015 | Annual return made up to 11 January 2015 with full list of shareholders |
07/04/157 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
07/04/157 April 2015 | REGISTERED OFFICE CHANGED ON 07/04/2015 FROM C/O HW CHARTERED ACCOUNTANTS 136 - 140 BEDFORD ROAD KEMPSTON BEDFORD MK42 8BH |
01/04/141 April 2014 | Annual return made up to 11 January 2014 with full list of shareholders |
19/09/1319 September 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
24/01/1324 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SONIA BROWN / 01/12/2012 |
24/01/1324 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS MARSHALL / 01/12/2012 |
24/01/1324 January 2013 | CURREXT FROM 31/01/2013 TO 30/06/2013 |
24/01/1324 January 2013 | Annual return made up to 11 January 2013 with full list of shareholders |
17/01/1317 January 2013 | APPOINTMENT TERMINATED, DIRECTOR TINA MCFADDEN |
17/01/1317 January 2013 | REGISTERED OFFICE CHANGED ON 17/01/2013 FROM 49 EDWARD ROAD PERTON PERTON SOUTH STAFFORDSHIRE WV6 7NA ENGLAND |
11/01/1211 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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