- Company Overview for TMS FINANCE LIMITED (09444878)
- Filing history for TMS FINANCE LIMITED (09444878)
- People for TMS FINANCE LIMITED (09444878)
- More for TMS FINANCE LIMITED (09444878)
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 Jan 2025 | CERTNM |
Company name changed tms supplies LTD\certificate issued on 20/01/25
|
|
29 Nov 2024 | AA | Micro company accounts made up to 29 February 2024 | |
29 Feb 2024 | CS01 | Confirmation statement made on 17 February 2024 with no updates | |
28 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
07 Sep 2023 | AD01 | Registered office address changed from 28 Granby Road Granby Road Stockport SK2 6ET England to Vantage House Euxton Lane Euxton Chorley Lancashire PR7 6TB on 7 September 2023 | |
07 Sep 2023 | CH01 | Director's details changed for Mrs Chloe Rigney on 14 August 2023 | |
07 Sep 2023 | CH01 | Director's details changed for Mr Philip Steven Rigney on 14 August 2023 | |
07 Sep 2023 | PSC04 | Change of details for Mrs Chloe Rigney as a person with significant control on 14 August 2023 | |
07 Sep 2023 | PSC04 | Change of details for Mr Philip Steven Rigney as a person with significant control on 14 August 2023 | |
23 Mar 2023 | CS01 | Confirmation statement made on 17 February 2023 with no updates | |
25 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
21 Mar 2022 | CS01 | Confirmation statement made on 17 February 2022 with no updates | |
29 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
01 Mar 2021 | PSC04 | Change of details for Mr Philip Steven Rigney as a person with significant control on 17 February 2021 | |
26 Feb 2021 | CS01 | Confirmation statement made on 17 February 2021 with updates | |
08 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
02 Mar 2020 | CS01 | Confirmation statement made on 17 February 2020 with no updates | |
29 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
21 Mar 2019 | CS01 | Confirmation statement made on 17 February 2019 with updates | |
31 Jan 2019 | AP01 | Appointment of Mrs Chloe Rigney as a director on 18 January 2019 | |
31 Jan 2019 | PSC01 | Notification of Chloe Rigney as a person with significant control on 15 September 2018 | |
31 Jan 2019 | TM02 | Termination of appointment of Philip Arthur Rigney as a secretary on 10 September 2018 | |
31 Jan 2019 | PSC07 | Cessation of Philip Arthur Rigney as a person with significant control on 10 September 2018 | |
30 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 |