T.M.S. SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

20/02/2520 February 2025 Satisfaction of charge 3 in full

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-12-30 with updates

View Document

17/12/2417 December 2024 Change of details for Mr Stephen Francis Maguire as a person with significant control on 2024-12-11

View Document

16/12/2416 December 2024 Notification of Anne-Marie Ellen Maguire as a person with significant control on 2024-12-11

View Document

13/12/2413 December 2024 Termination of appointment of Brian Branecky as a director on 2024-12-11

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

13/12/2413 December 2024 Termination of appointment of Melanie Jayne Davies as a director on 2024-12-11

View Document

06/08/246 August 2024 Appointment of Mrs Melanie Jayne Davies as a director on 2024-08-06

View Document

06/08/246 August 2024 Appointment of Mr Brian Branecky as a director on 2024-08-06

View Document

06/08/246 August 2024 Termination of appointment of Stephen Douglas Jones as a director on 2024-08-06

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/03/2425 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

27/02/2427 February 2024 Notification of Stephen Francis Maguire as a person with significant control on 2024-01-14

View Document

21/02/2421 February 2024 Cessation of Reflex Data Systems Limited as a person with significant control on 2024-01-01

View Document

18/01/2418 January 2024 Termination of appointment of Jeremy Alcock as a director on 2024-01-12

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/04/2328 April 2023 Cessation of Stephen Francis Maguire as a person with significant control on 2020-06-20

View Document

28/04/2328 April 2023 Notification of Reflex Data Systems Limited as a person with significant control on 2016-04-06

View Document

07/03/237 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/05/225 May 2022 Director's details changed for Mr Steve Jones on 2022-05-01

View Document

04/05/224 May 2022 Appointment of Mr Steve Jones as a director on 2022-05-01

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

24/11/2124 November 2021 Termination of appointment of Ian Richard Holmes as a director on 2021-11-24

View Document

01/04/211 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/06/2025 June 2020 SECRETARY APPOINTED MRS ANNE-MARIE ELLEN MAGUIRE

View Document

18/03/2018 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

22/03/1922 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

07/03/187 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

06/01/176 January 2017 DIRECTOR APPOINTED MR IAN RICHARD HOLMES

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR TREVOR ROBINSON

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

11/01/1611 January 2016 Annual return made up to 28 November 2015 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/01/1512 January 2015 Annual return made up to 28 November 2014 with full list of shareholders

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ELLIS / 08/08/2011

View Document

28/11/1328 November 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

27/08/1327 August 2013 APPOINTMENT TERMINATED, SECRETARY JOANNA HERRICK

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/12/125 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

02/12/112 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

02/12/112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ELLIS / 15/08/2011

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/12/106 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ELLIS / 04/12/2009

View Document

04/12/094 December 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY ALCOCK / 04/12/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FRANCIS MAGUIRE / 04/12/2009

View Document

01/12/091 December 2009 SECRETARY'S CHANGE OF PARTICULARS / JOANNA LOUISE HERRICK / 27/11/2009

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JENNIFER HAIGH

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED DIRECTOR KENNETH HAIGH

View Document

24/07/0924 July 2009 VARYING SHARE RIGHTS AND NAMES

View Document

07/02/097 February 2009 DIRECTOR APPOINTED ANDREW ELLIS

View Document

07/02/097 February 2009 SECRETARY APPOINTED JOANNA LOUISE HERRICK

View Document

07/02/097 February 2009 DIRECTOR APPOINTED JEREMY ALCOCK

View Document

07/02/097 February 2009 DIRECTOR APPOINTED TREVOR ROBINSON

View Document

06/02/096 February 2009 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 RE SHARES & SH CERTS 17/12/2008

View Document

21/12/0821 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/12/0821 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

14/01/0814 January 2008 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

14/02/0714 February 2007 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

13/12/0413 December 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

19/03/0319 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

13/12/0213 December 2002 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

18/12/0118 December 2001 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

29/01/0129 January 2001 RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

13/03/9913 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

11/01/9911 January 1999 RETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS

View Document

11/01/9911 January 1999 REGISTERED OFFICE CHANGED ON 11/01/99 FROM: TEXTILE HOUSE ST ANDREWS ROAD HUDDERSFIELD HD1 6RJ

View Document

04/03/984 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

16/02/9816 February 1998 RETURN MADE UP TO 28/11/97; NO CHANGE OF MEMBERS

View Document

10/01/9710 January 1997 RETURN MADE UP TO 28/11/96; NO CHANGE OF MEMBERS

View Document

29/10/9629 October 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

14/04/9614 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

26/01/9626 January 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/01/9626 January 1996 RETURN MADE UP TO 28/11/95; FULL LIST OF MEMBERS

View Document

07/12/957 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/959 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/10/959 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/03/9513 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

10/12/9410 December 1994 RETURN MADE UP TO 28/11/94; NO CHANGE OF MEMBERS

View Document

30/03/9430 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

08/02/948 February 1994 RETURN MADE UP TO 28/11/93; NO CHANGE OF MEMBERS

View Document

08/02/948 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/9312 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

20/01/9320 January 1993 RETURN MADE UP TO 28/11/92; FULL LIST OF MEMBERS

View Document

20/03/9220 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

13/12/9113 December 1991 RETURN MADE UP TO 28/11/91; NO CHANGE OF MEMBERS

View Document

01/03/911 March 1991 RETURN MADE UP TO 28/11/90; NO CHANGE OF MEMBERS

View Document

01/03/911 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

05/12/895 December 1989 RETURN MADE UP TO 28/11/89; FULL LIST OF MEMBERS

View Document

05/12/895 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

19/01/8919 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

19/01/8919 January 1989 RETURN MADE UP TO 02/01/89; FULL LIST OF MEMBERS

View Document

25/01/8825 January 1988 ALTER MEM AND ARTS 101287

View Document

14/01/8814 January 1988 RETURN MADE UP TO 24/12/87; FULL LIST OF MEMBERS

View Document

14/01/8814 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

18/02/8718 February 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

15/11/8615 November 1986 RETURN MADE UP TO 23/10/86; FULL LIST OF MEMBERS

View Document

10/04/8510 April 1985 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