TORUS MEASUREMENT SYSTEMS LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

20/03/2520 March 2025 Full accounts made up to 2024-06-30

View Document

26/07/2426 July 2024 Termination of appointment of Brian Edward Wilson as a director on 2024-06-28

View Document

08/07/248 July 2024 Termination of appointment of Keith Robert Smith as a director on 2024-06-28

View Document

05/07/245 July 2024 Termination of appointment of Christopher Freshman as a director on 2024-06-28

View Document

05/07/245 July 2024 Appointment of Mr Barry Robert Lyon as a director on 2024-06-28

View Document

05/07/245 July 2024 Termination of appointment of Dominic Johnston as a director on 2024-06-28

View Document

05/07/245 July 2024 Termination of appointment of Glyn Cowdell as a director on 2024-06-28

View Document

05/07/245 July 2024 Termination of appointment of Michael John Sheldon Gooder as a director on 2024-06-28

View Document

05/07/245 July 2024 Current accounting period shortened from 2025-06-30 to 2024-12-31

View Document

05/07/245 July 2024 Appointment of John Russell Weyers as a director on 2024-06-28

View Document

28/06/2428 June 2024 Termination of appointment of Martin Neil Golden as a secretary on 2024-06-28

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

20/03/2420 March 2024 Satisfaction of charge 1 in full

View Document

20/03/2420 March 2024 Satisfaction of charge 037612920005 in full

View Document

18/03/2418 March 2024 Satisfaction of charge 037612920004 in full

View Document

18/03/2418 March 2024 Satisfaction of charge 037612920003 in full

View Document

18/03/2418 March 2024 Satisfaction of charge 2 in full

View Document

15/03/2415 March 2024 Notification of Torus Technology Group Ltd as a person with significant control on 2024-03-06

View Document

15/03/2415 March 2024 Cessation of Leigh Anthony Robinson as a person with significant control on 2024-03-06

View Document

12/03/2412 March 2024 Full accounts made up to 2023-06-30

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

08/04/238 April 2023 Full accounts made up to 2022-06-30

View Document

08/02/228 February 2022 Full accounts made up to 2021-06-30

View Document

29/07/2129 July 2021 Registration of charge 037612920006, created on 2021-07-23

View Document

30/06/2130 June 2021 Full accounts made up to 2020-06-30

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

04/01/204 January 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

30/10/1930 October 2019 APPOINTMENT TERMINATED, DIRECTOR GORDON MCCULLOCH

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

13/02/1913 February 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MR GORDON MCCULLOCH

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

02/03/182 March 2018 DIRECTOR APPOINTED MICHAEL GOODER

View Document

02/03/182 March 2018 DIRECTOR APPOINTED DOMINIC JOHNSTON

View Document

02/03/182 March 2018 DIRECTOR APPOINTED BRIAN WILSON

View Document

02/03/182 March 2018 DIRECTOR APPOINTED KEITH SMITH

View Document

02/03/182 March 2018 DIRECTOR APPOINTED GLYN COWDELL

View Document

02/03/182 March 2018 DIRECTOR APPOINTED CHRISTOPHER FRESHMAN

View Document

01/02/181 February 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR SCOTT MAWBY

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

13/12/1613 December 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

04/07/164 July 2016 DIRECTOR APPOINTED MR SCOTT ANDREW MAWBY

View Document

09/05/169 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

13/11/1513 November 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

13/05/1513 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

17/02/1517 February 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

25/06/1425 June 2014 APPOINTMENT TERMINATED, DIRECTOR GARY COMERFORD

View Document

25/06/1425 June 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN ADAMS

View Document

25/06/1425 June 2014 APPOINTMENT TERMINATED, DIRECTOR TERENCE RUSSETT

View Document

16/05/1416 May 2014 DIRECTOR APPOINTED MR TERENCE RUSSETT

View Document

16/05/1416 May 2014 DIRECTOR APPOINTED MR GARY PATRICK COMERFORD

View Document

16/05/1416 May 2014 DIRECTOR APPOINTED MR JOHN ARCHIBALD ADAMS

View Document

14/05/1414 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

26/04/1426 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 037612920005

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, DIRECTOR GARY COMERFORD

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, DIRECTOR TERENCE RUSSETT

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN ADAMS

View Document

08/04/148 April 2014 REGISTERED OFFICE CHANGED ON 08/04/2014 FROM TRAC HOUSE NEDGE HILL 1 NEDGE HILL CAMPUS TELFORD SHROPSHIRE TF3 3AJ ENGLAND

View Document

27/03/1427 March 2014 COMPANY NAME CHANGED TRAC MEASUREMENT SYSTEMS LIMITED CERTIFICATE ISSUED ON 27/03/14

View Document

11/03/1411 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MARTIN NEIL GOLDEN / 11/03/2014

View Document

04/03/144 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

26/11/1326 November 2013 PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE CODE 037612920004

View Document

26/11/1326 November 2013 PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE CODE 037612920003

View Document

21/11/1321 November 2013 DIRECTOR APPOINTED JOHN ARCHIBALD ADAMS

View Document

21/11/1321 November 2013 DIRECTOR APPOINTED VICKI LOUISE ROBINSON

View Document

21/11/1321 November 2013 DIRECTOR APPOINTED TERENCE RUSSETT

View Document

21/11/1321 November 2013 DIRECTOR APPOINTED GARY PATRICK COMERFORD

View Document

19/11/1319 November 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIES

View Document

13/06/1313 June 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

13/06/1313 June 2013 REGISTERED OFFICE CHANGED ON 13/06/2013 FROM PELHAM STREET WOLVERHAMPTON WEST MIDLANDS WV3 0BJ

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

01/05/121 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

29/03/1229 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

22/03/1222 March 2012 DIRECTOR APPOINTED ANDREW DAVIES

View Document

03/05/113 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

29/11/1029 November 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

29/04/1029 April 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

05/01/105 January 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

01/05/091 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

30/04/0830 April 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

18/07/0718 July 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0610 December 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

16/05/0516 May 2005 NEW SECRETARY APPOINTED

View Document

16/05/0516 May 2005 SECRETARY RESIGNED

View Document

16/05/0516 May 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 REGISTERED OFFICE CHANGED ON 15/02/05 FROM: UNIT 1 HORTONWOOD 32, TELFORD, SALOP TF1 7EU

View Document

02/12/042 December 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

19/04/0419 April 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

22/04/0322 April 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 SECRETARY RESIGNED

View Document

28/02/0328 February 2003 NEW SECRETARY APPOINTED

View Document

26/02/0326 February 2003 COMPANY NAME CHANGED TMS TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 26/02/03

View Document

15/11/0215 November 2002 £ IC 142000/141970 19/06/02 £ SR [email protected]=30

View Document

15/10/0215 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

25/06/0225 June 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

11/07/0111 July 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

19/10/0019 October 2000 RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS; AMEND

View Document

29/09/0029 September 2000 NC INC ALREADY ADJUSTED 15/05/00

View Document

29/09/0029 September 2000 NC INC ALREADY ADJUSTED 15/05/00

View Document

22/09/0022 September 2000 NC INC ALREADY ADJUSTED 15/05/00

View Document

22/09/0022 September 2000 ADOPT ARTICLES 15/05/00

View Document

17/05/0017 May 2000 RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS

View Document

10/03/0010 March 2000 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 30/06/00

View Document

16/09/9916 September 1999 SECRETARY RESIGNED

View Document

10/09/9910 September 1999 NEW DIRECTOR APPOINTED

View Document

03/09/993 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/09/993 September 1999 REGISTERED OFFICE CHANGED ON 03/09/99 FROM: 195 HIGH STREET, CRADLEY HEATH, WEST MIDLANDS B64 5HW

View Document

03/09/993 September 1999 NEW SECRETARY APPOINTED

View Document

04/08/994 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/996 July 1999 SECRETARY RESIGNED

View Document

06/07/996 July 1999 DIRECTOR RESIGNED

View Document

29/06/9929 June 1999 SECRETARY RESIGNED

View Document

29/06/9929 June 1999 DIRECTOR RESIGNED

View Document

29/06/9929 June 1999 NEW SECRETARY APPOINTED

View Document

29/06/9929 June 1999 NEW DIRECTOR APPOINTED

View Document

29/06/9929 June 1999 REGISTERED OFFICE CHANGED ON 29/06/99 FROM: 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP

View Document

23/06/9923 June 1999 COMPANY NAME CHANGED MARINE EXPRESS LIMITED CERTIFICATE ISSUED ON 23/06/99

View Document

28/04/9928 April 1999 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