Advanced company searchLink opens in new window

T.M.S.S. LIMITED

Company number 03270739

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)
22 Jul 2008 288b Appointment Terminated Secretary ahmed zahedieh
08 Mar 2008 AA Accounts made up to 30 June 2007
15 Nov 2007 363a Return made up to 29/10/07; full list of members
30 Aug 2007 403a Declaration of satisfaction of mortgage/charge
25 Apr 2007 AA Full accounts made up to 30 June 2006
22 Mar 2007 288c Director's particulars changed
27 Feb 2007 288c Director's particulars changed
26 Apr 2006 AA Full accounts made up to 30 June 2005
01 Dec 2005 363s Return made up to 29/10/05; full list of members
01 Dec 2005 363(288) Director's particulars changed
28 Jul 2005 288b Director resigned
20 Apr 2005 AA Full accounts made up to 30 June 2004
14 Jan 2005 363s Return made up to 29/10/04; full list of members
21 May 2004 395 Particulars of mortgage/charge
06 Apr 2004 AA Full accounts made up to 30 June 2003
01 Dec 2003 363s Return made up to 29/10/03; full list of members
20 May 2003 AA Full accounts made up to 30 June 2002
03 Dec 2002 363s Return made up to 29/10/02; full list of members
03 Dec 2002 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
26 Jun 2002 288b Secretary resigned
26 Jun 2002 288a New secretary appointed
26 Jun 2002 288a New director appointed
26 Jun 2002 288a New director appointed
26 Jun 2002 225 Accounting reference date shortened from 31/10/02 to 30/06/02
26 Jun 2002 287 Registered office changed on 26/06/02 from: heritage house 34 north gray road bexley kent DA5 3LZ