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 - £10
Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

23/02/2423 February 2024 Change of details for Mr Martin Thomas Mcniven as a person with significant control on 2023-02-01

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-01-22 with updates

View Document

22/02/2422 February 2024 Notification of Hannah Mcniven as a person with significant control on 2023-02-01

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

21/09/2321 September 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

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

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-01-22 with updates

View Document

14/02/2314 February 2023 Appointment of Mrs Hannah Mcniven as a secretary on 2023-02-01

View Document

14/02/2314 February 2023 Director's details changed for Mr Martin Thomas Mcniven on 2023-02-01

View Document

14/02/2314 February 2023 Statement of capital following an allotment of shares on 2023-02-01

View Document

14/02/2314 February 2023 Change of details for Mr Martin Thomas Mcniven as a person with significant control on 2023-02-01

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

07/12/227 December 2022 Cancellation of shares. Statement of capital on 2022-10-15

View Document

22/11/2222 November 2022 Purchase of own shares.

View Document

17/10/2217 October 2022 Termination of appointment of Susan Ricketts as a director on 2022-10-15

View Document

17/10/2217 October 2022 Termination of appointment of Andrew James Ricketts as a director on 2022-10-15

View Document

17/10/2217 October 2022 Cessation of Andrew James Ricketts as a person with significant control on 2022-10-15

View Document

17/10/2217 October 2022 Cessation of Susan Ricketts as a person with significant control on 2022-10-15

View Document

17/10/2217 October 2022 Change of details for Mr Martin Thomas Mcniven as a person with significant control on 2022-10-15

View Document

17/10/2217 October 2022 Termination of appointment of Susan Ricketts as a secretary on 2022-10-15

View Document

27/09/2227 September 2022 Notification of Martin Thomas Mcniven as a person with significant control on 2022-09-15

View Document

27/09/2227 September 2022 Appointment of Mr Martin Thomas Mcniven as a director on 2022-09-15

View Document

27/09/2227 September 2022 Statement of capital following an allotment of shares on 2022-09-15

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/10/2121 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

15/06/2015 June 2020 31/01/20 UNAUDITED ABRIDGED

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/10/1917 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/10/1826 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

09/02/169 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

10/02/1510 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

25/03/1425 March 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

14/02/1314 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/03/1216 March 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

16/02/1116 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

15/02/1015 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN RICKETTS / 22/01/2010

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

17/02/0917 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

05/02/085 February 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 REGISTERED OFFICE CHANGED ON 24/09/07 FROM: ROSEMEDE 528 NEW HEY ROAD HUDDERSFIELD WEST YORKSHIRE HD3 3XF

View Document

05/08/075 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

23/02/0723 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

07/02/067 February 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

14/02/0514 February 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

20/01/0420 January 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

24/01/0324 January 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

05/02/025 February 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

30/01/0130 January 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

24/01/0024 January 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

22/01/9922 January 1999 RETURN MADE UP TO 22/01/99; NO CHANGE OF MEMBERS

View Document

26/10/9826 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

01/07/981 July 1998 REGISTERED OFFICE CHANGED ON 01/07/98 FROM: TRANQUILITY HOUSE 1 TRANQUILITY CROSSGATES LEEDS LS15 8QU

View Document

28/01/9828 January 1998 SECRETARY RESIGNED

View Document

28/01/9828 January 1998 RETURN MADE UP TO 22/01/98; CHANGE OF MEMBERS

View Document

28/01/9828 January 1998 NEW DIRECTOR APPOINTED

View Document

08/07/978 July 1997 NEW SECRETARY APPOINTED

View Document

08/07/978 July 1997 DIRECTOR RESIGNED

View Document

17/03/9717 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

31/01/9731 January 1997 RETURN MADE UP TO 22/01/97; FULL LIST OF MEMBERS

View Document

09/07/969 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

25/02/9625 February 1996 RETURN MADE UP TO 22/01/96; NO CHANGE OF MEMBERS

View Document

22/08/9522 August 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

10/03/9510 March 1995 RETURN MADE UP TO 22/01/95; NO CHANGE OF MEMBERS

View Document

26/10/9426 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

23/02/9423 February 1994 REGISTERED OFFICE CHANGED ON 23/02/94

View Document

23/02/9423 February 1994 RETURN MADE UP TO 22/01/94; FULL LIST OF MEMBERS

View Document

11/03/9311 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

22/01/9322 January 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information