T.M.S. DESIGN CONSULTANTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/02/255 February 2025 | Confirmation statement made on 2025-01-22 with no updates |
31/10/2431 October 2024 | Micro company accounts made up to 2024-01-31 |
23/02/2423 February 2024 | Change of details for Mr Martin Thomas Mcniven as a person with significant control on 2023-02-01 |
22/02/2422 February 2024 | Confirmation statement made on 2024-01-22 with updates |
22/02/2422 February 2024 | Notification of Hannah Mcniven as a person with significant control on 2023-02-01 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
21/09/2321 September 2023 | Unaudited abridged accounts made up to 2023-01-31 |
03/04/233 April 2023 | Registered office address changed from Kershaw House, 80 Fitzwilliam Street, Huddersfield West Yorkshire HD1 5BB to Hunters Lodge Clara Drive Calverley Pudsey LS28 5QP on 2023-04-03 |
14/02/2314 February 2023 | Confirmation statement made on 2023-01-22 with updates |
14/02/2314 February 2023 | Appointment of Mrs Hannah Mcniven as a secretary on 2023-02-01 |
14/02/2314 February 2023 | Director's details changed for Mr Martin Thomas Mcniven on 2023-02-01 |
14/02/2314 February 2023 | Statement of capital following an allotment of shares on 2023-02-01 |
14/02/2314 February 2023 | Change of details for Mr Martin Thomas Mcniven as a person with significant control on 2023-02-01 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
07/12/227 December 2022 | Cancellation of shares. Statement of capital on 2022-10-15 |
22/11/2222 November 2022 | Purchase of own shares. |
17/10/2217 October 2022 | Termination of appointment of Susan Ricketts as a director on 2022-10-15 |
17/10/2217 October 2022 | Termination of appointment of Andrew James Ricketts as a director on 2022-10-15 |
17/10/2217 October 2022 | Cessation of Andrew James Ricketts as a person with significant control on 2022-10-15 |
17/10/2217 October 2022 | Cessation of Susan Ricketts as a person with significant control on 2022-10-15 |
17/10/2217 October 2022 | Change of details for Mr Martin Thomas Mcniven as a person with significant control on 2022-10-15 |
17/10/2217 October 2022 | Termination of appointment of Susan Ricketts as a secretary on 2022-10-15 |
27/09/2227 September 2022 | Notification of Martin Thomas Mcniven as a person with significant control on 2022-09-15 |
27/09/2227 September 2022 | Appointment of Mr Martin Thomas Mcniven as a director on 2022-09-15 |
27/09/2227 September 2022 | Statement of capital following an allotment of shares on 2022-09-15 |
07/02/227 February 2022 | Confirmation statement made on 2022-01-22 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
21/10/2121 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
15/06/2015 June 2020 | 31/01/20 UNAUDITED ABRIDGED |
05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
17/10/1917 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
26/10/1826 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES |
30/10/1730 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
26/01/1726 January 2017 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
09/02/169 February 2016 | Annual return made up to 22 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
05/11/155 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
10/02/1510 February 2015 | Annual return made up to 22 January 2015 with full list of shareholders |
03/09/143 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
25/03/1425 March 2014 | Annual return made up to 22 January 2014 with full list of shareholders |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
14/02/1314 February 2013 | Annual return made up to 22 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
16/03/1216 March 2012 | Annual return made up to 22 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
02/11/112 November 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
16/02/1116 February 2011 | Annual return made up to 22 January 2011 with full list of shareholders |
27/10/1027 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
15/02/1015 February 2010 | Annual return made up to 22 January 2010 with full list of shareholders |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN RICKETTS / 22/01/2010 |
20/08/0920 August 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
17/02/0917 February 2009 | RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS |
11/11/0811 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
05/02/085 February 2008 | RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS |
24/09/0724 September 2007 | REGISTERED OFFICE CHANGED ON 24/09/07 FROM: ROSEMEDE 528 NEW HEY ROAD HUDDERSFIELD WEST YORKSHIRE HD3 3XF |
05/08/075 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
23/02/0723 February 2007 | RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS |
10/11/0610 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
07/02/067 February 2006 | RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS |
31/10/0531 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
14/02/0514 February 2005 | RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS |
15/09/0415 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
20/01/0420 January 2004 | RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS |
15/10/0315 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
24/01/0324 January 2003 | RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS |
07/05/027 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
05/02/025 February 2002 | RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS |
16/11/0116 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01 |
30/01/0130 January 2001 | RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS |
15/09/0015 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 |
24/01/0024 January 2000 | RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS |
30/11/9930 November 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 |
22/01/9922 January 1999 | RETURN MADE UP TO 22/01/99; NO CHANGE OF MEMBERS |
26/10/9826 October 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 |
01/07/981 July 1998 | REGISTERED OFFICE CHANGED ON 01/07/98 FROM: TRANQUILITY HOUSE 1 TRANQUILITY CROSSGATES LEEDS LS15 8QU |
28/01/9828 January 1998 | SECRETARY RESIGNED |
28/01/9828 January 1998 | RETURN MADE UP TO 22/01/98; CHANGE OF MEMBERS |
28/01/9828 January 1998 | NEW DIRECTOR APPOINTED |
08/07/978 July 1997 | NEW SECRETARY APPOINTED |
08/07/978 July 1997 | DIRECTOR RESIGNED |
17/03/9717 March 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97 |
31/01/9731 January 1997 | RETURN MADE UP TO 22/01/97; FULL LIST OF MEMBERS |
09/07/969 July 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96 |
25/02/9625 February 1996 | RETURN MADE UP TO 22/01/96; NO CHANGE OF MEMBERS |
22/08/9522 August 1995 | FULL ACCOUNTS MADE UP TO 31/01/95 |
10/03/9510 March 1995 | RETURN MADE UP TO 22/01/95; NO CHANGE OF MEMBERS |
26/10/9426 October 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94 |
23/02/9423 February 1994 | REGISTERED OFFICE CHANGED ON 23/02/94 |
23/02/9423 February 1994 | RETURN MADE UP TO 22/01/94; FULL LIST OF MEMBERS |
11/03/9311 March 1993 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01 |
22/01/9322 January 1993 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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