Advanced company searchLink opens in new window

TMS TRAFFIC MANAGEMENT SERVICES LTD.

Company number 06022358

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)
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
  • RES09 ‐ Resolution of authority to purchase a number of shares
19 Jul 2021 SH06 Cancellation of shares. Statement of capital on 30 March 2021
  • GBP 55
19 Jul 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
02 Jul 2021 SH06 Cancellation of shares. Statement of capital on 30 March 2021
  • GBP 55.00
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