Advanced company searchLink opens in new window

TSME LIMITED

Company number 04300418

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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