TMS SUPPORT SOLUTIONS LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewPurchase of own shares.

View Document

05/06/255 June 2025 NewCancellation of shares. Statement of capital on 2025-02-03

View Document

03/06/253 June 2025 Cessation of Brian Reginald Cannon as a person with significant control on 2025-06-02

View Document

28/03/2528 March 2025 Accounts for a small company made up to 2024-07-31

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-08 with updates

View Document

01/10/241 October 2024 Change of details for Mr Brian Reginald Cannon as a person with significant control on 2024-09-01

View Document

25/09/2425 September 2024 Cancellation of shares. Statement of capital on 2023-12-07

View Document

30/04/2430 April 2024 Accounts for a small company made up to 2023-07-31

View Document

27/02/2427 February 2024 Purchase of own shares.

View Document

16/01/2416 January 2024 Cancellation of shares. Statement of capital on 2023-12-07

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-08 with updates

View Document

27/09/2327 September 2023 Director's details changed for Mr Andrew Ernest Smith on 2023-09-08

View Document

27/09/2327 September 2023 Change of details for Mr Andrew Smith as a person with significant control on 2023-09-08

View Document

18/07/2318 July 2023 Purchase of own shares.

View Document

18/07/2318 July 2023 Cancellation of shares. Statement of capital on 2021-12-01

View Document

18/07/2318 July 2023 Cancellation of shares. Statement of capital on 2023-06-27

View Document

18/07/2318 July 2023 Cancellation of shares. Statement of capital on 2017-12-01

View Document

18/07/2318 July 2023 Cancellation of shares. Statement of capital on 2018-12-01

View Document

18/07/2318 July 2023 Cancellation of shares. Statement of capital on 2019-12-01

View Document

18/07/2318 July 2023 Cancellation of shares. Statement of capital on 2022-12-01

View Document

18/07/2318 July 2023 Purchase of own shares.

View Document

18/07/2318 July 2023 Purchase of own shares.

View Document

18/07/2318 July 2023 Purchase of own shares.

View Document

18/07/2318 July 2023 Purchase of own shares.

View Document

18/07/2318 July 2023 Purchase of own shares.

View Document

27/04/2327 April 2023 Accounts for a small company made up to 2022-07-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-08 with updates

View Document

23/09/2223 September 2022 Change of details for Miss Theresa Melanie Cannon as a person with significant control on 2022-09-22

View Document

23/09/2223 September 2022 Change of details for Mr Timothey Brian Cannon as a person with significant control on 2022-09-22

View Document

28/04/2228 April 2022 Accounts for a small company made up to 2021-07-31

View Document

06/04/206 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

06/03/196 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, SECRETARY MICHELLE ALLBONES

View Document

23/03/1823 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES

View Document

21/09/1721 September 2017 CESSATION OF JEAN KENNON CANNON AS A PSC

View Document

24/01/1724 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

22/01/1722 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

22/01/1722 January 2017 01/12/16 STATEMENT OF CAPITAL GBP 22638

View Document

23/12/1623 December 2016 ALTER ARTICLES 28/11/2016

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR JEAN CANNON

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN CANNON

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

08/09/168 September 2016 DIRECTOR APPOINTED MR ANDREW SMITH

View Document

11/03/1611 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

05/10/155 October 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

17/02/1517 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

09/09/149 September 2014 SECRETARY APPOINTED MRS MICHELLE CLARE ALLBONES

View Document

08/09/148 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

08/09/148 September 2014 APPOINTMENT TERMINATED, SECRETARY JEREMY DENT

View Document

28/11/1328 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

25/09/1325 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

05/03/135 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

17/09/1217 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

15/12/1115 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

10/10/1110 October 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

15/11/1015 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

03/11/103 November 2010 DIRECTOR APPOINTED MR TIMOTHEY BRIAN CANNON

View Document

03/11/103 November 2010 DIRECTOR APPOINTED MISS THERESA CANNON

View Document

03/11/103 November 2010 DIRECTOR APPOINTED MRS JEAN KENNON CANNON

View Document

29/09/1029 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY ALAN DENT / 08/09/2010

View Document

29/09/1029 September 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN REGINALD CANNON / 08/09/2010

View Document

07/01/107 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/12/0918 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

01/10/091 October 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

03/01/093 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/11/0824 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

18/09/0818 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/09/0818 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

18/09/0818 September 2008 REGISTERED OFFICE CHANGED ON 18/09/2008 FROM ALPHA COURT BUSINESS PARK SWINGBRIDGE ROAD GRANTHAM LINCOLNSHIRE NG31 7XT

View Document

18/09/0818 September 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 RETURN MADE UP TO 08/09/06; NO CHANGE OF MEMBERS; AMEND

View Document

26/08/0826 August 2008 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS; AMEND

View Document

26/08/0826 August 2008 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS; AMEND

View Document

17/01/0817 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

17/10/0717 October 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

28/02/0628 February 2006 NEW SECRETARY APPOINTED

View Document

28/02/0628 February 2006 SECRETARY RESIGNED

View Document

10/10/0510 October 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/07/04

View Document

15/05/0415 May 2004 SHARES AGREEMENT OTC

View Document

30/04/0430 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0327 October 2003 NEW DIRECTOR APPOINTED

View Document

24/10/0324 October 2003 NEW SECRETARY APPOINTED

View Document

08/09/038 September 2003 DIRECTOR RESIGNED

View Document

08/09/038 September 2003 SECRETARY RESIGNED

View Document

08/09/038 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information