TMS ENVIRONMENTAL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/12/2418 December 2024 | Confirmation statement made on 2024-12-09 with no updates |
29/11/2429 November 2024 | Total exemption full accounts made up to 2024-02-28 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
20/12/2320 December 2023 | Confirmation statement made on 2023-12-09 with no updates |
30/11/2330 November 2023 | Micro company accounts made up to 2023-02-28 |
09/12/229 December 2022 | Confirmation statement made on 2022-12-09 with updates |
24/11/2224 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
08/02/228 February 2022 | Confirmation statement made on 2022-01-31 with no updates |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
02/12/202 December 2020 | DIRECTOR APPOINTED MR AUDIE MARSTON |
30/11/2030 November 2020 | 28/02/20 TOTAL EXEMPTION FULL |
17/03/2017 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 088963920001 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES |
28/11/1928 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
29/11/1829 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
13/11/1813 November 2018 | REGISTERED OFFICE CHANGED ON 13/11/2018 FROM 11 NEWHAM ROAD INDUSTRIAL ESTATE TRURO TR1 2DT ENGLAND |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
14/02/1814 February 2018 | REGISTERED OFFICE CHANGED ON 14/02/2018 FROM OFFICE 17 WOODBINE FARM BUSINESS CENTRE, TRURO BUSINESS PARK THREEMILESTONE TRURO CORNWALL TR3 6BW |
31/01/1831 January 2018 | APPOINTMENT TERMINATED, DIRECTOR JEREMY KERRISON |
31/01/1831 January 2018 | DIRECTOR APPOINTED MR SIMON GEORGE CLARKE |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES |
31/01/1831 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON GEORGE CLARKE |
31/01/1831 January 2018 | CESSATION OF JEREMY SPENCER KERRISON AS A PSC |
17/11/1717 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
28/06/1628 June 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
11/03/1611 March 2016 | Annual return made up to 14 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
05/07/155 July 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
14/03/1514 March 2015 | Annual return made up to 14 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
14/02/1414 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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