TSM SYSTEMS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/03/2521 March 2025 | Confirmation statement made on 2025-03-10 with no updates |
17/07/2417 July 2024 | Termination of appointment of Daniel Rogers as a director on 2024-07-05 |
05/04/245 April 2024 | Total exemption full accounts made up to 2023-12-31 |
22/03/2422 March 2024 | Confirmation statement made on 2024-03-10 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/06/2312 June 2023 | Statement of capital following an allotment of shares on 2022-09-26 |
12/06/2312 June 2023 | Statement of capital following an allotment of shares on 2023-04-11 |
28/04/2328 April 2023 | Total exemption full accounts made up to 2022-12-31 |
17/03/2317 March 2023 | Confirmation statement made on 2023-03-10 with updates |
13/02/2313 February 2023 | Appointment of Mr Daniel Rogers as a director on 2023-02-13 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/09/2227 September 2022 | Notification of a person with significant control statement |
16/09/2216 September 2022 | Cessation of Vincent Glenn Geake as a person with significant control on 2022-03-31 |
16/09/2216 September 2022 | Statement of capital following an allotment of shares on 2022-04-25 |
13/05/2213 May 2022 | Memorandum and Articles of Association |
13/05/2213 May 2022 | Resolutions |
13/05/2213 May 2022 | Resolutions |
13/05/2213 May 2022 | Resolutions |
13/05/2213 May 2022 | Resolutions |
30/03/2230 March 2022 | Termination of appointment of Vincent Glenn Geake as a director on 2022-03-24 |
28/03/2228 March 2022 | Termination of appointment of Hugo Harber as a director on 2021-06-04 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/12/2122 December 2021 | Statement of capital following an allotment of shares on 2021-07-19 |
22/12/2122 December 2021 | Statement of capital following an allotment of shares on 2021-09-16 |
05/08/215 August 2021 | Registered office address changed from 5 White Friars Sevenoaks TN13 1QG England to North House 198 High Street Tonbridge Kent TN9 1BE on 2021-08-05 |
08/04/218 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
16/03/2116 March 2021 | 19/02/21 STATEMENT OF CAPITAL GBP 11.71 |
10/03/2110 March 2021 | PSC'S CHANGE OF PARTICULARS / MR VINCENT GLENN GEAKE / 28/05/2020 |
10/03/2110 March 2021 | CONFIRMATION STATEMENT MADE ON 10/03/21, WITH UPDATES |
03/03/213 March 2021 | DIRECTOR APPOINTED MR PETER GERARD HISCOCKS |
03/03/213 March 2021 | DIRECTOR APPOINTED MR HUGO HARBER |
03/03/213 March 2021 | DIRECTOR APPOINTED MR IAN RICHARD LEIGH |
18/02/2118 February 2021 | PREVSHO FROM 31/05/2021 TO 31/12/2020 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
28/05/2028 May 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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