- Company Overview for TMS ENVIRONMENTAL LTD (08896392)
- Filing history for TMS ENVIRONMENTAL LTD (08896392)
- People for TMS ENVIRONMENTAL LTD (08896392)
- Charges for TMS ENVIRONMENTAL LTD (08896392)
- More for TMS ENVIRONMENTAL LTD (08896392)
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) |
---|---|---|---|
18 Dec 2024 | CS01 | Confirmation statement made on 9 December 2024 with no updates | |
29 Nov 2024 | AA | Total exemption full accounts made up to 28 February 2024 | |
20 Dec 2023 | CS01 | Confirmation statement made on 9 December 2023 with no updates | |
30 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
09 Dec 2022 | CS01 | Confirmation statement made on 9 December 2022 with updates | |
24 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
07 Jul 2022 | AD01 | Registered office address changed from Unit 10C Threemilestone Industrial Estate Threemilestone Truro TR4 9LD England to Unit 4C Ty Du Whitebeam Court Nelson CF46 6PQ on 7 July 2022 | |
08 Feb 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
30 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
02 Mar 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
02 Dec 2020 | AP01 | Appointment of Mr Audie Marston as a director on 30 November 2020 | |
30 Nov 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
17 Mar 2020 | MR01 | Registration of charge 088963920001, created on 26 February 2020 | |
13 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with updates | |
28 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
04 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
29 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
13 Nov 2018 | AD01 | Registered office address changed from 11 Newham Road Industrial Estate Truro TR1 2DT England to Unit 10C Threemilestone Industrial Estate Threemilestone Truro TR4 9LD on 13 November 2018 | |
14 Feb 2018 | AD01 | Registered office address changed from Office 17 Woodbine Farm Business Centre, Truro Business Park Threemilestone Truro Cornwall TR3 6BW to 11 Newham Road Industrial Estate Truro TR1 2DT on 14 February 2018 | |
31 Jan 2018 | CS01 | Confirmation statement made on 31 January 2018 with updates | |
31 Jan 2018 | AP01 | Appointment of Mr Simon George Clarke as a director on 31 January 2018 | |
31 Jan 2018 | TM01 | Termination of appointment of Jeremy Spencer Kerrison as a director on 31 January 2018 | |
31 Jan 2018 | PSC01 | Notification of Simon George Clarke as a person with significant control on 31 January 2018 | |
31 Jan 2018 | PSC07 | Cessation of Jeremy Spencer Kerrison as a person with significant control on 31 January 2018 | |
17 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 |