Advanced company searchLink opens in new window

TMS SERVICES (UK) LTD

Company number 03019925

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)
17 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Nov 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,000
04 Jun 2015 SOAS(A) Voluntary strike-off action has been suspended
17 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
06 Mar 2015 DS01 Application to strike the company off the register
21 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
23 Jan 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,000
07 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
31 Jan 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
31 Jan 2013 CH01 Director's details changed for Timothy Martyn Sillince on 31 January 2013
31 Jan 2013 CH01 Director's details changed for Beverley Joy Sillince on 31 January 2013
31 Jan 2013 AD04 Register(s) moved to registered office address
07 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
14 Feb 2012 SH01 Statement of capital following an allotment of shares on 18 February 2011
  • GBP 1,100
14 Feb 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
12 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
20 Jan 2011 AR01 Annual return made up to 19 January 2011 with full list of shareholders
11 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
29 Jan 2010 AR01 Annual return made up to 19 January 2010 with full list of shareholders
29 Jan 2010 AD03 Register(s) moved to registered inspection location
29 Jan 2010 AD02 Register inspection address has been changed
29 Jan 2010 AD01 Registered office address changed from C/O Mortimer Burnett the White House Mill Road Goring on Thames Oxfordshire RG8 9DD on 29 January 2010
29 Jan 2010 CH01 Director's details changed for Timothy Martyn Sillince on 29 January 2010
29 Jan 2010 CH01 Director's details changed for Beverley Joy Sillince on 29 January 2010
29 Jan 2010 CH04 Secretary's details changed for Mortimer Burnett Ltd on 29 January 2010