Advanced company searchLink opens in new window

TMS FINANCIAL SOLUTIONS LIMITED

Company number 02001143

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)
18 Sep 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 Jul 2017 TM01 Termination of appointment of Wesley Lloyd Bernard Nixon as a director on 10 July 2017
17 May 2017 AP04 Appointment of Michelmores Secretaries Limited as a secretary on 1 May 2017
03 Jan 2017 CS01 Confirmation statement made on 30 December 2016 with updates
20 Dec 2016 TM01 Termination of appointment of Sanjay Shah as a director on 21 October 2016
31 Oct 2016 TM01 Termination of appointment of Brian Derrick Steward as a director on 31 October 2016
31 Oct 2016 TM01 Termination of appointment of Clive Martin Gwilliam as a director on 31 October 2016
31 Oct 2016 TM01 Termination of appointment of David Geoffrey Bradley as a director on 31 October 2016
31 Oct 2016 TM02 Termination of appointment of David Geoffrey Bradley as a secretary on 31 October 2016
13 Oct 2016 AA Full accounts made up to 31 December 2015
12 Aug 2016 AD03 Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR
11 Aug 2016 AD02 Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR
04 May 2016 AP01 Appointment of Mr Michael John Hill as a director on 28 April 2016
04 May 2016 AP01 Appointment of Mr Paul Stephen Morrish as a director on 28 April 2016
04 May 2016 AP01 Appointment of Sanjay Shah as a director on 28 April 2016
19 Apr 2016 AP01 Appointment of Wesley Nixon as a director on 8 April 2016
16 Feb 2016 AA01 Previous accounting period shortened from 31 August 2016 to 31 December 2015
04 Jan 2016 AR01 Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 655
04 Jan 2016 AD01 Registered office address changed from 46 Causewayhead Penzance Cornwall TR18 2SS to Drake Building 15 Davy Road Plymouth Science Park Plymouth Devon PL6 8BY on 4 January 2016
12 Nov 2015 AA Total exemption small company accounts made up to 31 August 2015
06 Feb 2015 SH10 Particulars of variation of rights attached to shares
21 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jan 2015 AR01 Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 655
16 Dec 2014 AA Total exemption small company accounts made up to 31 August 2014
10 Jan 2014 AA Total exemption small company accounts made up to 31 August 2013