TM SERVICES LIMITED

Company Documents

DateDescription
30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/11/1623 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/02/1617 February 2016 SECRETARY'S CHANGE OF PARTICULARS / BRIAN KEITH BRITTNEY / 28/01/2016

View Document

17/02/1617 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

04/11/154 November 2015 REGISTERED OFFICE CHANGED ON 04/11/2015 FROM
140 140 BUCKINGHAM PALACE ROAD
LONDON
SW1W 9SA
UNITED KINGDOM

View Document

17/09/1517 September 2015 REGISTERED OFFICE CHANGED ON 17/09/2015 FROM
140 BUCKINGHAM PALACE ROAD
LONDON
SW1W 9SA
UNITED KINGDOM

View Document

16/09/1516 September 2015 REGISTERED OFFICE CHANGED ON 16/09/2015 FROM
5 CHARTERHOUSE SQUARE
LONDON
EC1M 6PX

View Document

12/04/1512 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/02/1512 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/02/144 February 2014 SECRETARY'S CHANGE OF PARTICULARS / BRIAN KEITH BRITTNEY / 01/08/2013

View Document

04/02/144 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

02/11/132 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 014732100005

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

08/02/138 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/01/1230 January 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/02/117 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/02/1010 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

18/02/0918 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

08/02/088 February 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

13/02/0713 February 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

14/02/0614 February 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

09/02/059 February 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/11/048 November 2004 REGISTERED OFFICE CHANGED ON 08/11/04 FROM: 66 WIGMORE STREET LONDON W1U 2HQ

View Document

26/07/0426 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

05/02/045 February 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

09/02/039 February 2003 SECRETARY'S PARTICULARS CHANGED

View Document

06/02/036 February 2003 LOCATION OF REGISTER OF MEMBERS

View Document

06/02/036 February 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 REGISTERED OFFICE CHANGED ON 06/02/03 FROM: 48 PORTLAND PLACE LONDON W1N 3DG

View Document

05/08/025 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

22/06/0222 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0230 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0221 February 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/00

View Document

19/02/0119 February 2001 FULL GROUP ACCOUNTS MADE UP TO 30/06/99

View Document

07/02/017 February 2001 RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 AMENDED FULL GROUP ACCOUNTS MADE UP TO 30/06/98

View Document

17/02/0017 February 2000 RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 FULL GROUP ACCOUNTS MADE UP TO 30/06/98

View Document

17/03/9917 March 1999 RETURN MADE UP TO 29/01/99; FULL LIST OF MEMBERS

View Document

31/07/9831 July 1998 FULL GROUP ACCOUNTS MADE UP TO 30/06/97

View Document

15/06/9815 June 1998 ADOPT MEM AND ARTS 13/05/98

View Document

15/06/9815 June 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/05/9811 May 1998 RETURN MADE UP TO 29/01/98; FULL LIST OF MEMBERS

View Document

04/05/974 May 1997 FULL GROUP ACCOUNTS MADE UP TO 30/06/96

View Document

11/02/9711 February 1997 RETURN MADE UP TO 29/01/97; FULL LIST OF MEMBERS

View Document

02/07/962 July 1996 FULL GROUP ACCOUNTS MADE UP TO 30/06/95

View Document

08/05/968 May 1996 RETURN MADE UP TO 29/01/96; NO CHANGE OF MEMBERS

View Document

24/05/9524 May 1995 FULL GROUP ACCOUNTS MADE UP TO 30/06/94

View Document

14/03/9514 March 1995 RETURN MADE UP TO 29/01/95; NO CHANGE OF MEMBERS

View Document

31/10/9431 October 1994 FULL GROUP ACCOUNTS MADE UP TO 30/06/93

View Document

21/03/9421 March 1994 RETURN MADE UP TO 29/01/94; FULL LIST OF MEMBERS

View Document

06/05/936 May 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

21/02/9321 February 1993 RETURN MADE UP TO 29/01/93; FULL LIST OF MEMBERS

View Document

29/06/9229 June 1992 FULL GROUP ACCOUNTS MADE UP TO 30/06/91

View Document

06/02/926 February 1992 RETURN MADE UP TO 29/01/92; FULL LIST OF MEMBERS

View Document

29/10/9129 October 1991 FULL GROUP ACCOUNTS MADE UP TO 30/06/90

View Document

27/02/9127 February 1991 RETURN MADE UP TO 29/01/91; FULL LIST OF MEMBERS

View Document

15/08/9015 August 1990 RETURN MADE UP TO 29/01/90; FULL LIST OF MEMBERS

View Document

15/08/9015 August 1990 FULL GROUP ACCOUNTS MADE UP TO 30/06/89

View Document

14/08/9014 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/8915 February 1989 RETURN MADE UP TO 15/08/88; FULL LIST OF MEMBERS

View Document

15/02/8915 February 1989 RETURN MADE UP TO 24/01/89; FULL LIST OF MEMBERS

View Document

15/02/8915 February 1989 FULL GROUP ACCOUNTS MADE UP TO 30/06/88

View Document

25/08/8825 August 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

22/06/8722 June 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

22/06/8722 June 1987 RETURN MADE UP TO 21/05/87; FULL LIST OF MEMBERS

View Document

23/01/8723 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/06/8627 June 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

27/06/8627 June 1986 RETURN MADE UP TO 11/06/86; FULL LIST OF MEMBERS

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