Advanced company searchLink opens in new window

TMS FINANCE LIMITED

Company number 09444878

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 Jan 2025 CERTNM Company name changed tms supplies LTD\certificate issued on 20/01/25
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2025-01-17
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-05
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