Advanced company searchLink opens in new window

TMS ENVIRONMENTAL LTD

Company number 08896392

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)
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
27 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
28 Jun 2016 AA Total exemption small company accounts made up to 29 February 2016