Advanced company searchLink opens in new window

TMS (INTERNATIONAL) LTD

Company number 07465106

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Apr 2024 AA Accounts for a small company made up to 31 December 2023
11 Dec 2023 CS01 Confirmation statement made on 9 December 2023 with updates
09 Aug 2023 SH08 Change of share class name or designation
01 May 2023 AA Accounts for a small company made up to 31 December 2022
23 Dec 2022 CS01 Confirmation statement made on 9 December 2022 with no updates
25 Nov 2022 AP01 Appointment of Mr Alexander Robert Elliott as a director on 24 November 2022
20 Jul 2022 AA Accounts for a small company made up to 31 December 2021
24 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with no updates
24 Mar 2021 AA Accounts for a small company made up to 31 December 2020
10 Dec 2020 CS01 Confirmation statement made on 9 December 2020 with no updates
24 Nov 2020 AD01 Registered office address changed from 74 Bridgegate Retford Notts DN22 7UZ United Kingdom to Unit 3 Eco Way Dunscroft Doncaster DN7 4JJ on 24 November 2020
01 Apr 2020 AA Accounts for a small company made up to 31 December 2019
10 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with updates
08 Nov 2019 SH08 Change of share class name or designation
07 Nov 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Sep 2019 AA Micro company accounts made up to 31 December 2018
11 Jun 2019 AD01 Registered office address changed from Keepers Gate West Carr Road Retford Nottinghamshire DN22 7NN to 74 Bridgegate Retford Notts DN22 7UZ on 11 June 2019
08 Apr 2019 PSC07 Cessation of Susan Helen Ingram as a person with significant control on 1 April 2019
08 Apr 2019 PSC07 Cessation of Steven Hemmings as a person with significant control on 1 April 2019
08 Apr 2019 TM01 Termination of appointment of Steven Hemmings as a director on 1 April 2019
08 Apr 2019 PSC02 Notification of Ropsley Limited as a person with significant control on 1 April 2019
08 Apr 2019 AP01 Appointment of Mr David Nicholas Hayle as a director on 1 April 2019
14 Dec 2018 CS01 Confirmation statement made on 9 December 2018 with no updates
24 Sep 2018 AA Micro company accounts made up to 31 December 2017
12 Dec 2017 CS01 Confirmation statement made on 9 December 2017 with no updates