Advanced company searchLink opens in new window

TMS INTERNATIONAL SERVICES UK LIMITED

Company number 00735742

Filter by category

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)
04 Oct 2018 AA Full accounts made up to 31 December 2017
16 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with updates
14 Aug 2017 AA Full accounts made up to 31 December 2016
15 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
03 Oct 2016 AA Full accounts made up to 31 December 2015
01 Sep 2016 CERTNM Company name changed tube city ims uk LIMITED\certificate issued on 01/09/16
  • NM04 ‐ Change of name by provision in articles
23 Jun 2016 TM01 Termination of appointment of Daniel E Rosati as a director on 10 June 2016
25 Feb 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 6,000
03 Oct 2015 AA Full accounts made up to 31 December 2014
01 Sep 2015 CERTNM Company name changed hanson support services LIMITED\certificate issued on 01/09/15
  • NM04 ‐ Change of name by provision in articles
20 Jul 2015 AP01 Appointment of Jonathan M Fingeret as a director on 1 July 2015
17 Jul 2015 TM01 Termination of appointment of Leon Z Heller as a director on 30 June 2015
02 Mar 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 6,000
13 Feb 2015 CH04 Secretary's details changed for Reed Smith Corporate Services Limited on 13 February 2015
13 Feb 2015 AD01 Registered office address changed from The Broadgate Tower 3Rd Floor 20 Primrose Street London EC2A 2RS to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 13 February 2015
10 Dec 2014 AUD Auditor's resignation
02 Oct 2014 AA Full accounts made up to 31 December 2013
30 Jul 2014 CC04 Statement of company's objects
28 Feb 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 6,000
24 Oct 2013 MR05 All of the property or undertaking has been released from charge 14
24 Oct 2013 MR01 Registration of charge 007357420015
07 Oct 2013 AA Full accounts made up to 31 December 2012
26 Feb 2013 AR01 Annual return made up to 4 February 2013 with full list of shareholders
08 Jan 2013 AP01 Appointment of Mr Leon Z Heller as a director
08 Jan 2013 AP01 Appointment of Mr Daniel E Rosati as a director