TMI PRACTITIONER SERVICES LIMITED

Company Documents

DateDescription
19/06/2519 June 2025

View Document

19/06/2519 June 2025

View Document

15/01/2515 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

15/01/2515 January 2025

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

11/07/2411 July 2024 Termination of appointment of Paul Anthony Simpson as a secretary on 2024-06-28

View Document

11/07/2411 July 2024 Termination of appointment of Paul Anthony Simpson as a director on 2024-06-28

View Document

11/07/2411 July 2024 Appointment of Mr Mark Anthony Hughes as a director on 2024-06-28

View Document

11/07/2411 July 2024 Appointment of Mrs Sally Victoria Little as a secretary on 2024-06-28

View Document

08/05/248 May 2024

View Document

08/05/248 May 2024

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

28/11/2328 November 2023

View Document

28/11/2328 November 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

28/09/2328 September 2023

View Document

28/09/2328 September 2023

View Document

13/12/2213 December 2022

View Document

13/12/2213 December 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

30/12/2130 December 2021 Accounts for a small company made up to 2021-03-31

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-16 with updates

View Document

16/11/2116 November 2021 Notification of The Growth Company Limited as a person with significant control on 2021-11-12

View Document

16/11/2116 November 2021 Cessation of Tmi Enterprises Ltd as a person with significant control on 2021-11-12

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

30/12/1930 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

15/03/1915 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

25/01/1925 January 2019 DIRECTOR APPOINTED MR STEPHEN ANDREW BURROWS

View Document

17/12/1817 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

22/03/1822 March 2018 AUDITOR'S RESIGNATION

View Document

12/02/1812 February 2018 REGISTERED OFFICE CHANGED ON 12/02/2018 FROM WARREN BRUCE COURT WARREN BRUCE ROAD TRAFFORD PARK MANCHESTER LANCASHIRE M17 1LB

View Document

12/02/1812 February 2018 SECRETARY APPOINTED MR PAUL ANTHONY SIMPSON

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, SECRETARY CATHERINE HOOK

View Document

04/01/184 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

23/11/1723 November 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN FERGUSON

View Document

23/11/1723 November 2017 DIRECTOR APPOINTED MS DONNA ELIZABETH EDWARDS

View Document

23/11/1723 November 2017 DIRECTOR APPOINTED MR PAUL ANTHONY SIMPSON

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

10/03/1710 March 2017 DIRECTOR APPOINTED MR MARTIN LIAM FERGUSON

View Document

09/01/179 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

13/10/1613 October 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SCOPES

View Document

28/04/1628 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

19/04/1619 April 2016 SECRETARY APPOINTED MRS CATHERINE ANNE HOOK

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, SECRETARY DONNA EDWARDS

View Document

06/04/166 April 2016 DIRECTOR APPOINTED MR MARK JAMES LEESON

View Document

21/03/1621 March 2016 DIRECTOR APPOINTED MR JONATHAN EMRYS SCOPES

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, DIRECTOR JULIE MADIGAN

View Document

03/01/163 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

30/04/1530 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

07/01/157 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

23/04/1423 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

13/12/1313 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

29/04/1329 April 2013 SECRETARY APPOINTED MS DONNA EDWARDS

View Document

29/04/1329 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, SECRETARY PETER ZAK

View Document

17/12/1217 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

25/09/1225 September 2012 SECRETARY APPOINTED PETER STEFAN ZAK

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, SECRETARY ANTHONY BARRON

View Document

26/04/1226 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

09/12/119 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

27/04/1127 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, SECRETARY DOMINIC PAYNE

View Document

01/02/111 February 2011 SECRETARY APPOINTED ANTHONY BARRON

View Document

05/01/115 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

20/08/1020 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/04/1029 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

18/01/1018 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

26/05/0926 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

26/05/0926 May 2009 REGISTERED OFFICE CHANGED ON 26/05/2009 FROM QUAY WEST TRAFFORD WHARF ROAD MANCHESTER M17 1HH

View Document

17/04/0917 April 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

06/05/086 May 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/07/076 July 2007 DIRECTOR RESIGNED

View Document

04/06/074 June 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0723 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0613 December 2006 SECRETARY RESIGNED

View Document

13/12/0613 December 2006 NEW SECRETARY APPOINTED

View Document

25/10/0625 October 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

10/04/0610 April 2006 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