TMS TRAFFIC MANAGEMENT SERVICES LTD.
Company number 06022358
- Company Overview for TMS TRAFFIC MANAGEMENT SERVICES LTD. (06022358)
- Filing history for TMS TRAFFIC MANAGEMENT SERVICES LTD. (06022358)
- People for TMS TRAFFIC MANAGEMENT SERVICES LTD. (06022358)
- More for TMS TRAFFIC MANAGEMENT SERVICES LTD. (06022358)
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) |
---|---|---|---|
19 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
18 Dec 2024 | CH01 | Director's details changed for Mr Darren Keith Humphrey on 17 December 2024 | |
27 Nov 2024 | CH01 | Director's details changed for Mrs Victoria Kathleen Chaney on 14 October 2024 | |
25 Oct 2024 | CS01 | Confirmation statement made on 13 October 2024 with no updates | |
15 Oct 2024 | AD01 | Registered office address changed from Crowe U.K. Llp Riverside House 40-46 High Street Maidstone Kent ME14 1JH England to 2nd Floor Medway Bridge House 1 - 8 Fairmeadow Maidstone Kent ME14 1JP on 15 October 2024 | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 Oct 2023 | CS01 | Confirmation statement made on 13 October 2023 with no updates | |
15 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Oct 2022 | CS01 | Confirmation statement made on 13 October 2022 with no updates | |
26 Jan 2022 | AP01 | Appointment of Mrs Victoria Kathleen Chaney as a director on 30 March 2021 | |
07 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Oct 2021 | CS01 | Confirmation statement made on 13 October 2021 with updates | |
24 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2021 | SH06 |
Cancellation of shares. Statement of capital on 30 March 2021
|
|
19 Jul 2021 | SH03 |
Purchase of own shares.
|
|
02 Jul 2021 | SH06 |
Cancellation of shares. Statement of capital on 30 March 2021
|
|
11 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 Dec 2020 | CS01 | Confirmation statement made on 7 December 2020 with no updates | |
16 Nov 2020 | AD01 | Registered office address changed from Crowe Clark Whitehill Llp Riverside House 40-46 High Street Maidstone Kent ME14 1JH England to Crowe U.K. Llp Riverside House 40-46 High Street Maidstone Kent ME14 1JH on 16 November 2020 | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Dec 2019 | CS01 | Confirmation statement made on 7 December 2019 with no updates | |
12 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
10 Dec 2018 | CS01 | Confirmation statement made on 7 December 2018 with no updates | |
08 Dec 2017 | AD01 | Registered office address changed from 10 Palace Avenue Maidstone Kent ME15 6NF to Crowe Clark Whitehill Llp Riverside House 40-46 High Street Maidstone Kent ME14 1JH on 8 December 2017 | |
07 Dec 2017 | CS01 | Confirmation statement made on 7 December 2017 with no updates |