- Company Overview for TSME LIMITED (04300418)
- Filing history for TSME LIMITED (04300418)
- People for TSME LIMITED (04300418)
- More for TSME LIMITED (04300418)
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) |
---|---|---|---|
14 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
29 Oct 2015 | AR01 |
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
27 Nov 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
27 Nov 2014 | AR01 |
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
14 Oct 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
14 Oct 2013 | AR01 |
Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
17 Jan 2013 | AA | Accounts for a dormant company made up to 31 March 2012 | |
23 Oct 2012 | AR01 | Annual return made up to 8 October 2012 with full list of shareholders | |
19 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
12 Oct 2011 | AR01 | Annual return made up to 8 October 2011 with full list of shareholders | |
29 Jun 2011 | AD01 | Registered office address changed from C/O Messrs Cooper Taylor the Dowery 22 Barker Street Nantwich Cheshire CW5 5TE on 29 June 2011 | |
15 Nov 2010 | AR01 | Annual return made up to 8 October 2010 with full list of shareholders | |
14 Jun 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
15 Oct 2009 | AR01 | Annual return made up to 8 October 2009 with full list of shareholders | |
14 Oct 2009 | AD01 | Registered office address changed from Palms Hill House Palms Hill Wem Shropshire SY4 5PQ on 14 October 2009 | |
14 Oct 2009 | CH01 | Director's details changed for Mrs Susan Elizabeth Wilton Morgan on 1 October 2009 | |
14 Oct 2009 | CH03 | Secretary's details changed for Susan Elizabeth Wilton Morgan on 1 October 2009 | |
14 Oct 2009 | CH01 | Director's details changed for Mr Timothy James Wilton Morgan on 1 October 2009 | |
07 Sep 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
04 Aug 2009 | 287 | Registered office changed on 04/08/2009 from the dowery barker street nantwich cheshire CW5 5TE | |
22 Jul 2009 | CERTNM | Company name changed timstar group LTD\certificate issued on 24/07/09 | |
07 Apr 2009 | 287 | Registered office changed on 07/04/2009 from timstar house, marshfield bank, crewe cheshire CW2 8UY | |
09 Mar 2009 | AA | Accounts for a dormant company made up to 31 March 2008 | |
23 Oct 2008 | 363a | Return made up to 08/10/08; full list of members | |
06 Nov 2007 | 363a | Return made up to 08/10/07; full list of members |