TSM INTERNATIONAL LTD



Company Documents

DateDescription
29/01/2429 January 2024 NewMicro company accounts made up to 2023-04-30

View Document

31/08/2331 August 2023 Director's details changed for Mr Thomas Pierre Michel Spiteri on 2023-08-30

View Document

31/08/2331 August 2023 Secretary's details changed for Mr Thomas Spiteri on 2023-08-30

View Document

31/08/2331 August 2023 Withdrawal of the directors' residential address register information from the public register

View Document

31/08/2331 August 2023 Change of details for Mr Thomas Pierre Michel Spiteri as a person with significant control on 2023-08-30

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-29 with updates

View Document

16/06/2316 June 2023 Appointment of Mr Thomas Spiteri as a secretary on 2023-06-15

View Document

16/06/2316 June 2023 Termination of appointment of Denilce Spiteri as a secretary on 2023-06-15

View Document

11/05/2311 May 2023 Micro company accounts made up to 2022-04-30

View Document

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

View Accounts

Analyse these accounts
04/12/224 December 2022 Confirmation statement made on 2022-12-04 with updates

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

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

View Accounts

Analyse these accounts
22/02/2222 February 2022 Micro company accounts made up to 2021-04-30

View Document

18/12/2118 December 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

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

View Accounts

Analyse these accounts
09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES

View Document

08/05/208 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PIERRE MICHEL SPITERI / 08/05/2020

View Document

08/05/208 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS SPITERI / 08/05/2020

View Document

08/05/208 May 2020 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

08/05/208 May 2020 PSC'S CHANGE OF PARTICULARS / MR THOMAS PIERRE MICHEL SPITERI / 08/05/2020

View Document

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

View Accounts

Analyse these accounts
19/04/2019 April 2020 PSC'S CHANGE OF PARTICULARS / MR THOMAS PIERRE MICHEL SPITERI / 19/04/2020

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

07/06/197 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 041032410003

View Document

07/05/197 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041032410002

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

Analyse these accounts
15/03/1915 March 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS PIERRE MICHEL SPITERI / 15/03/2019

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

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

View Accounts

Analyse these accounts
10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES

View Document

03/11/173 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 041032410002

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

Analyse these accounts
24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

Analyse these accounts
16/03/1616 March 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/15

View Document

05/11/155 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

Analyse these accounts
02/12/142 December 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

Analyse these accounts
19/02/1419 February 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/12

View Document

19/02/1419 February 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/11

View Document

19/02/1419 February 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/10

View Document

10/01/1410 January 2014 01/04/11 STATEMENT OF CAPITAL GBP 117369.39

View Document

11/12/1311 December 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

Analyse these accounts
07/02/137 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS SPITERI / 07/02/2013

View Document

06/02/136 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS SPITERI / 04/02/2013

View Document

05/11/125 November 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

05/11/125 November 2012 APPOINTMENT TERMINATED, DIRECTOR DENILCE SPITERI

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

Analyse these accounts
16/04/1216 April 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/10

View Document

09/01/129 January 2012 Annual return made up to 7 November 2011 with full list of shareholders

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS SPITERI / 10/10/2011

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS DENILCE SPITERI / 10/10/2011

View Document

10/10/1110 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS DENILCE SPITERI / 10/10/2011

View Document

30/04/1130 April 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/12/103 December 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

03/12/103 December 2010 23/03/10 STATEMENT OF CAPITAL GBP 40651.04

View Document

16/07/1016 July 2010 REGISTERED OFFICE CHANGED ON 16/07/2010 FROM 169 PRESTON ROAD BRIGHTON BN1 6AG UNITED KINGDOM

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document



15/01/1015 January 2010 09/09/09 STATEMENT OF CAPITAL GBP 40651.04

View Document

13/11/0913 November 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS DENILCE SPITERI / 11/11/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS SPITERI / 11/11/2009

View Document

13/11/0913 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS DENILCE SPITERI / 11/11/2009

View Document

01/05/091 May 2009 REGISTERED OFFICE CHANGED ON 01/05/09 FROM: 169 PRESTON DROVE BRIGHTON EAST SUSSEX BN1 6AG

View Document

01/05/091 May 2009 REGISTERED OFFICE CHANGED ON 01/05/2009 FROM 169 PRESTON DROVE BRIGHTON EAST SUSSEX BN1 6AG

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

14/01/0914 January 2009 REGISTERED OFFICE CHANGED ON 14/01/09 FROM: 103 PRESTON DROVE BRIGHTON EAST SUSSEX BN1 6LD

View Document

14/01/0914 January 2009 REGISTERED OFFICE CHANGED ON 14/01/2009 FROM 103 PRESTON DROVE BRIGHTON EAST SUSSEX BN1 6LD

View Document

14/01/0914 January 2009 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 DIRECTOR AND SECRETARY'S PARTICULARS DENILCE RABELO

View Document

13/01/0913 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DENILCE RABELO / 13/01/2009

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

26/11/0726 November 2007 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 30/04/07 TOTAL EXEMPTION FULL

View Document

22/12/0622 December 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0622 December 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

30/04/0630 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

13/12/0513 December 2005 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

30/04/0530 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

28/02/0528 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/0512 January 2005 NEW DIRECTOR APPOINTED

View Document

24/12/0424 December 2004 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

07/12/037 December 2003 NEW SECRETARY APPOINTED

View Document

07/12/037 December 2003 SECRETARY RESIGNED

View Document

28/11/0328 November 2003 RETURN MADE UP TO 07/11/03; NO CHANGE OF MEMBERS

View Document

18/11/0318 November 2003 NEW SECRETARY APPOINTED

View Document

18/11/0318 November 2003 SECRETARY RESIGNED

View Document

17/06/0317 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0323 May 2003 NEW SECRETARY APPOINTED

View Document

23/05/0323 May 2003 SECRETARY RESIGNED

View Document

22/05/0322 May 2003 NEW SECRETARY APPOINTED

View Document

22/05/0322 May 2003 SECRETARY RESIGNED

View Document

30/04/0330 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

16/04/0316 April 2003 � NC 30000000/1000000 07/0

View Document

16/04/0316 April 2003 £ NC 30000000/1000000 07/04/03

View Document

29/10/0229 October 2002 RETURN MADE UP TO 07/11/02; NO CHANGE OF MEMBERS

View Document

22/08/0222 August 2002 NEW SECRETARY APPOINTED

View Document

14/08/0214 August 2002 SECRETARY RESIGNED

View Document

17/07/0217 July 2002 COMPANY NAME CHANGED TSM INTERNATIONAL (UK) LTD. CERTIFICATE ISSUED ON 17/07/02; RESOLUTION PASSED ON 11/07/02

View Document

17/07/0217 July 2002 COMPANY NAME CHANGED TSM INTERNATIONAL (UK) LTD. CERTIFICATE ISSUED ON 17/07/02

View Document

14/06/0214 June 2002 REGISTERED OFFICE CHANGED ON 14/06/02 FROM: 85 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB

View Document

31/05/0231 May 2002 REGISTERED OFFICE CHANGED ON 31/05/02 FROM: 103 PRESTON DROVE BRIGHTON SUSSEX BN4 6LD

View Document

30/04/0230 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

08/04/028 April 2002 COMPANY NAME CHANGED TSM INTERNATIONAL.COM (UK) LTD CERTIFICATE ISSUED ON 08/04/02; RESOLUTION PASSED ON 04/04/02

View Document

08/04/028 April 2002 COMPANY NAME CHANGED TSM INTERNATIONAL.COM (UK) LTD CERTIFICATE ISSUED ON 08/04/02

View Document

19/03/0219 March 2002 NEW SECRETARY APPOINTED

View Document

19/03/0219 March 2002 SECRETARY RESIGNED

View Document

01/03/021 March 2002 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 30/04/02

View Document

04/12/014 December 2001 RETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/014 December 2001 RETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 REGISTERED OFFICE CHANGED ON 21/11/01 FROM: 11 SHAA ROAD LONDON W3 7LN

View Document

06/11/016 November 2001 SECRETARY RESIGNED

View Document

16/08/0116 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/07/015 July 2001 COMPANY NAME CHANGED TSM INTERNATIONAL.COM LIMITED CERTIFICATE ISSUED ON 05/07/01; RESOLUTION PASSED ON 19/06/01

View Document

05/07/015 July 2001 COMPANY NAME CHANGED TSM INTERNATIONAL.COM LIMITED CERTIFICATE ISSUED ON 05/07/01

View Document

12/02/0112 February 2001 DIV 05/02/01

View Document

12/02/0112 February 2001 DIVISION TO .50 SHARES 05/02/01

View Document

19/01/0119 January 2001 NEW SECRETARY APPOINTED

View Document

07/11/007 November 2000 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