TSM SYSTEMS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

17/07/2417 July 2024 Termination of appointment of Daniel Rogers as a director on 2024-07-05

View Document

05/04/245 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-10 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/06/2312 June 2023 Statement of capital following an allotment of shares on 2022-09-26

View Document

12/06/2312 June 2023 Statement of capital following an allotment of shares on 2023-04-11

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-10 with updates

View Document

13/02/2313 February 2023 Appointment of Mr Daniel Rogers as a director on 2023-02-13

View Document

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

View Accounts

27/09/2227 September 2022 Notification of a person with significant control statement

View Document

16/09/2216 September 2022 Cessation of Vincent Glenn Geake as a person with significant control on 2022-03-31

View Document

16/09/2216 September 2022 Statement of capital following an allotment of shares on 2022-04-25

View Document

13/05/2213 May 2022 Memorandum and Articles of Association

View Document

13/05/2213 May 2022 Resolutions

View Document

13/05/2213 May 2022 Resolutions

View Document

13/05/2213 May 2022 Resolutions

View Document

13/05/2213 May 2022 Resolutions

View Document

30/03/2230 March 2022 Termination of appointment of Vincent Glenn Geake as a director on 2022-03-24

View Document

28/03/2228 March 2022 Termination of appointment of Hugo Harber as a director on 2021-06-04

View Document

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

View Accounts

22/12/2122 December 2021 Statement of capital following an allotment of shares on 2021-07-19

View Document

22/12/2122 December 2021 Statement of capital following an allotment of shares on 2021-09-16

View Document

05/08/215 August 2021 Registered office address changed from 5 White Friars Sevenoaks TN13 1QG England to North House 198 High Street Tonbridge Kent TN9 1BE on 2021-08-05

View Document

08/04/218 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

16/03/2116 March 2021 19/02/21 STATEMENT OF CAPITAL GBP 11.71

View Document

10/03/2110 March 2021 PSC'S CHANGE OF PARTICULARS / MR VINCENT GLENN GEAKE / 28/05/2020

View Document

10/03/2110 March 2021 CONFIRMATION STATEMENT MADE ON 10/03/21, WITH UPDATES

View Document

03/03/213 March 2021 DIRECTOR APPOINTED MR PETER GERARD HISCOCKS

View Document

03/03/213 March 2021 DIRECTOR APPOINTED MR HUGO HARBER

View Document

03/03/213 March 2021 DIRECTOR APPOINTED MR IAN RICHARD LEIGH

View Document

18/02/2118 February 2021 PREVSHO FROM 31/05/2021 TO 31/12/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/05/2028 May 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information