TMS INSIGHT [GLOBAL] LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

12/01/2512 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

10/03/2410 March 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

06/01/246 January 2024 Micro company accounts made up to 2023-04-30

View Document

11/08/2311 August 2023 Termination of appointment of Kevin David Mcelduff as a secretary on 2023-08-11

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

04/02/234 February 2023 Notification of Andrew Kirk as a person with significant control on 2023-01-25

View Document

04/02/234 February 2023 Termination of appointment of Wayne Johnston as a director on 2023-01-25

View Document

04/02/234 February 2023 Cessation of Wayne Stephen Johnston as a person with significant control on 2023-01-25

View Document

04/02/234 February 2023 Confirmation statement made on 2023-02-04 with updates

View Document

17/01/2317 January 2023 Micro company accounts made up to 2022-04-30

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-02 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/10/2128 October 2021 Micro company accounts made up to 2021-04-30

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-09-02 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/07/2021 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

12/11/1912 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYNE STEPHEN JOHNSTON

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES

View Document

24/07/1924 July 2019 DIRECTOR APPOINTED MR WAYNE JOHNSTON

View Document

21/07/1921 July 2019 REGISTERED OFFICE CHANGED ON 21/07/2019 FROM 55 WORDSWORTH ROAD WORDSWORTH ROAD STOWMARKET IP14 1TT ENGLAND

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES

View Document

24/01/1924 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

22/09/1822 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN LEE KIRK

View Document

07/08/187 August 2018 COMPANY NAME CHANGED TMS SAFETY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 07/08/18

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN MCELDUFF

View Document

06/08/186 August 2018 CESSATION OF KEVIN DAVID MCELDUFF AS A PSC

View Document

23/05/1823 May 2018 REGISTERED OFFICE CHANGED ON 23/05/2018 FROM COACHMANS CROFT SHOP LANE OAKEN WOLVERHAMPTON WV8 2AX ENGLAND

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

16/08/1716 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN DAVID MCELDUFF

View Document

08/08/178 August 2017 REGISTERED OFFICE CHANGED ON 08/08/2017 FROM REGENT HOUSE BATH AVENUE WOLVERHAMPTON WV1 4EG

View Document

02/07/172 July 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, NO UPDATES

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/06/1630 June 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/06/1517 June 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, DIRECTOR RALPH WEAVER

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/05/146 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

26/04/1326 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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