TNS FIELD LIMITED

Company Documents

DateDescription
22/05/1522 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/04/159 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

11/07/1411 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/04/148 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

08/04/148 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WPP GROUP (NOMINEES) LIMITED / 29/03/2014

View Document

10/07/1310 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/04/1326 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

13/11/1213 November 2012 DIRECTOR APPOINTED MR DUNCAN ROBERT BURGESS

View Document

05/07/125 July 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW CHAPPIN

View Document

05/07/125 July 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW CZARNOWSKI

View Document

03/07/123 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/04/1219 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

22/06/1122 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/04/116 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

02/06/102 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/05/1024 May 2010 REGISTERED OFFICE CHANGED ON 24/05/2010 FROM TNS HOUSE WESTGATE LONDON W5 1UA

View Document

07/04/107 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR APPOINTED MR ANDREW JAMES CHAPPIN

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, DIRECTOR ROBIN WOOLDRIDGE

View Document

29/09/0929 September 2009 REGISTERED OFFICE CHANGED ON 29/09/09 FROM: GISTERED OFFICE CHANGED ON 29/09/2009 FROM 27 FARM STREET LONDON W1J 5RJ UNITED KINGDOM

View Document

05/08/095 August 2009 REGISTERED OFFICE CHANGED ON 05/08/09 FROM: GISTERED OFFICE CHANGED ON 05/08/2009 FROM TNS HOUSE WESTGATE LONDON W5 1UA

View Document

01/07/091 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/06/0923 June 2009 DIRECTOR APPOINTED ANDREW CZARNOWSKI

View Document

23/06/0923 June 2009 APPOINTMENT TERMINATED DIRECTOR TREVOR RICHARDS

View Document

27/05/0927 May 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BOWTELL / 05/05/2009

View Document

13/03/0913 March 2009 REGISTERED OFFICE CHANGED ON 13/03/09 FROM: GISTERED OFFICE CHANGED ON 13/03/2009 FROM TNS HOUSE WESTGATE LONDON W5 1AU

View Document

18/02/0918 February 2009 REGISTERED OFFICE CHANGED ON 18/02/09 FROM: GISTERED OFFICE CHANGED ON 18/02/2009 FROM TNS HOUSE WESTGATE LONDON W5 1UA

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED DIRECTOR PAUL WRIGHT

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED SECRETARY PAUL WRIGHT

View Document

27/01/0927 January 2009 SECRETARY APPOINTED WPP GROUP (NOMINEES) LIMITED

View Document

12/12/0812 December 2008 DIRECTOR APPOINTED ROBERT BOWTELL

View Document

12/12/0812 December 2008 AUDITOR'S RESIGNATION

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATED DIRECTOR JAMESON SMITH

View Document

12/06/0812 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/04/085 April 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

20/12/0720 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/04/0712 April 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0717 January 2007 DIRECTOR RESIGNED

View Document

17/01/0717 January 2007 NEW DIRECTOR APPOINTED

View Document

08/11/068 November 2006 NEW SECRETARY APPOINTED

View Document

08/11/068 November 2006 SECRETARY RESIGNED

View Document

08/11/068 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/05/0611 May 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/08/0510 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

18/04/0518 April 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 DIRECTOR RESIGNED

View Document

11/10/0411 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/10/046 October 2004 DIRECTOR RESIGNED

View Document

23/09/0423 September 2004 NEW DIRECTOR APPOINTED

View Document

23/09/0423 September 2004 NEW DIRECTOR APPOINTED

View Document

23/04/0423 April 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

20/09/0320 September 2003 REGISTERED OFFICE CHANGED ON 20/09/03 FROM: G OFFICE CHANGED 20/09/03 TAYLOR NELSON SOFRES PLC WESTGATE LONDON W5 1UA

View Document

11/08/0311 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/04/0316 April 2003 COMPANY NAME CHANGED SPECIALIST FIELD RESOURCES LIMIT ED CERTIFICATE ISSUED ON 16/04/03

View Document

15/04/0315 April 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 AUDITOR'S RESIGNATION

View Document

21/08/0221 August 2002 NEW SECRETARY APPOINTED

View Document

20/08/0220 August 2002 SECRETARY RESIGNED

View Document

29/05/0229 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/04/0229 April 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 DIRECTOR RESIGNED

View Document

23/01/0223 January 2002 SECRETARY RESIGNED

View Document

22/01/0222 January 2002 NEW SECRETARY APPOINTED

View Document

19/06/0119 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/04/0119 April 2001 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/04/0022 April 2000 RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 RETURN MADE UP TO 29/03/99; CHANGE OF MEMBERS

View Document

18/04/9918 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/11/9826 November 1998 MINUTES OF MEETING RE AUDITORS

View Document

23/11/9823 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/985 November 1998 AUDITOR'S RESIGNATION

View Document

23/04/9823 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/04/9823 April 1998 RETURN MADE UP TO 29/03/98; NO CHANGE OF MEMBERS

View Document

22/12/9722 December 1997 ADOPT MEM AND ARTS 20/11/97

View Document

22/12/9722 December 1997 CONVE 20/11/97

View Document

01/12/971 December 1997 FACILITIES AGREEMENT 17/11/97

View Document

25/06/9725 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/04/9729 April 1997 RETURN MADE UP TO 29/03/97; FULL LIST OF MEMBERS

View Document

07/05/967 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/04/9612 April 1996 RETURN MADE UP TO 29/03/96; FULL LIST OF MEMBERS

View Document

17/05/9517 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/04/9524 April 1995 DIRECTOR RESIGNED

View Document

24/04/9524 April 1995 DIRECTOR RESIGNED

View Document

03/04/953 April 1995 RETURN MADE UP TO 29/03/95; FULL LIST OF MEMBERS

View Document

30/03/9530 March 1995 DIRECTOR RESIGNED

View Document

30/03/9530 March 1995 DIRECTOR RESIGNED

View Document

30/03/9530 March 1995 DIRECTOR RESIGNED

View Document

05/05/945 May 1994 RETURN MADE UP TO 04/04/94; NO CHANGE OF MEMBERS

View Document

05/05/945 May 1994 REGISTERED OFFICE CHANGED ON 05/05/94

View Document

05/05/945 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

09/06/939 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

06/05/936 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/05/936 May 1993 RETURN MADE UP TO 04/04/93; NO CHANGE OF MEMBERS

View Document

06/05/936 May 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

29/05/9229 May 1992 RETURN MADE UP TO 04/04/92; FULL LIST OF MEMBERS

View Document

14/05/9214 May 1992 REGISTERED OFFICE CHANGED ON 14/05/92 FROM: G OFFICE CHANGED 14/05/92 14-17 ST. JOHN'S SQUARE LONDON EC1M 4HE

View Document

13/05/9213 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

04/09/914 September 1991 NEW DIRECTOR APPOINTED

View Document

04/09/914 September 1991 NEW DIRECTOR APPOINTED

View Document

04/09/914 September 1991 NEW DIRECTOR APPOINTED

View Document

28/08/9128 August 1991 NEW DIRECTOR APPOINTED

View Document

19/08/9119 August 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/08/9119 August 1991 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 26/07/91

View Document

12/08/9112 August 1991 COMPANY NAME CHANGED DAILYMAJOR LIMITED CERTIFICATE ISSUED ON 13/08/91

View Document

09/08/919 August 1991 REGISTERED OFFICE CHANGED ON 09/08/91 FROM: G OFFICE CHANGED 09/08/91 ONE ST PAUL'S CHURCHYARD, LONDON, EC4M 8SH.

View Document

09/08/919 August 1991 NEW DIRECTOR APPOINTED

View Document

09/08/919 August 1991 REDESIGNATE 26/07/91

View Document

09/08/919 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

09/08/919 August 1991 � NC 1000/2000 26/07/91

View Document

09/08/919 August 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/08/919 August 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/05/9113 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/05/9113 May 1991 REGISTERED OFFICE CHANGED ON 13/05/91 FROM: G OFFICE CHANGED 13/05/91 14-17 ST JOHN'S SQUARE LONDON EC1M 4HE

View Document

13/05/9113 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/9111 May 1991 REGISTERED OFFICE CHANGED ON 11/05/91 FROM: G OFFICE CHANGED 11/05/91 2 BACHES STREET LONDON N1 6UB

View Document

04/04/914 April 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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