TM SOLUTIONS LIMITED

04222046
BRIDGFORD HOUSE HEYES LANE ALDERLEY EDGE ENGLAND SK9 7JP

Documents

Documents
Date Category Description Pages
21 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2024 accounts Annual Accounts 11 Buy now
01 Feb 2024 mortgage Registration of a charge 60 Buy now
19 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2023 accounts Annual Accounts 22 Buy now
16 Jun 2022 mortgage Registration of a charge 32 Buy now
19 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Feb 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Jan 2022 accounts Annual Accounts 22 Buy now
11 Jan 2022 resolution Resolution 1 Buy now
11 Jan 2022 resolution Resolution 2 Buy now
11 Jan 2022 incorporation Memorandum Articles 47 Buy now
04 Jan 2022 mortgage Registration of a charge 13 Buy now
09 Jul 2021 accounts Annual Accounts 24 Buy now
20 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2020 accounts Annual Accounts 20 Buy now
10 Sep 2019 officers Appointment of director (Mr Stephen Dracup) 2 Buy now
10 Sep 2019 officers Appointment of director (Mr Richard Btesh) 2 Buy now
24 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Feb 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Feb 2019 officers Appointment of director (Mr Mark Roy Lightfoot) 2 Buy now
05 Feb 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Feb 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Feb 2019 officers Appointment of secretary (Mr Mark Roy Lightfoot) 2 Buy now
05 Feb 2019 officers Appointment of director (Mr Charles David Pollock) 2 Buy now
05 Feb 2019 officers Termination of appointment of director (Duncan John Wilkinson) 1 Buy now
05 Feb 2019 officers Termination of appointment of director (Martin David Boiles) 1 Buy now
05 Feb 2019 officers Termination of appointment of secretary (David Malcolm Chappell) 1 Buy now
05 Feb 2019 officers Termination of appointment of director (David Malcolm Chappell) 1 Buy now
05 Feb 2019 officers Termination of appointment of director (Helen Suzanne Booker) 1 Buy now
05 Feb 2019 officers Termination of appointment of director (Suzanne Chappell) 1 Buy now
05 Feb 2019 accounts Change Account Reference Date Company Current Shortened 1 Buy now
05 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jan 2019 accounts Annual Accounts 10 Buy now
06 Jun 2018 officers Change of particulars for director (Mrs Helen Suzanne Booker) 2 Buy now
06 Jun 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
06 Jun 2018 officers Change of particulars for director (Mr Duncan John Wilkinson) 2 Buy now
25 Apr 2018 accounts Amended Accounts 9 Buy now
15 Mar 2018 accounts Annual Accounts 11 Buy now
13 Mar 2018 officers Change of particulars for director (Mrs Suzanne Chappell) 2 Buy now
13 Mar 2018 officers Change of particulars for director (Mr Duncan John Wilkinson) 2 Buy now
13 Mar 2018 officers Change of particulars for director (Mrs Helen Suzanne Booker) 2 Buy now
13 Mar 2018 officers Change of particulars for director (Mr Martin David Boiles) 2 Buy now
13 Mar 2018 officers Change of particulars for director (Mr David Malcolm Chappell) 2 Buy now
13 Mar 2018 officers Change of particulars for secretary (Mr David Malcolm Chappell) 1 Buy now
08 Jun 2017 accounts Annual Accounts 9 Buy now
05 Jun 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
29 Mar 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
01 Mar 2017 officers Termination of appointment of director (Clive Peter Sawkins) 1 Buy now
18 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jun 2016 annual-return Annual Return 8 Buy now
04 Mar 2016 officers Appointment of director (Clive Peter Sawkins) 2 Buy now
01 Feb 2016 officers Change of particulars for director (Mrs Helen Suzanne Booker) 2 Buy now
01 Feb 2016 officers Change of particulars for director (Mrs Helen Suzanne Booker) 2 Buy now
09 Dec 2015 accounts Annual Accounts 7 Buy now
15 Jun 2015 annual-return Annual Return 9 Buy now
23 Jan 2015 accounts Annual Accounts 7 Buy now
15 Oct 2014 document-replacement Second Filing Of Form With Form Type 6 Buy now
10 Oct 2014 officers Appointment of director (Duncan John Wilkinson) 3 Buy now
10 Oct 2014 officers Appointment of director (Mr Martin David Boiles) 3 Buy now
10 Oct 2014 capital Notice of name or other designation of class of shares 2 Buy now
10 Oct 2014 capital Return of Allotment of shares 5 Buy now
10 Oct 2014 resolution Resolution 49 Buy now
22 Sep 2014 mortgage Registration of a charge 18 Buy now
20 Jun 2014 annual-return Annual Return 6 Buy now
16 Jun 2014 officers Change of particulars for director (Mrs Helen Suzanne Booker) 2 Buy now
20 Mar 2014 accounts Annual Accounts 8 Buy now
07 Mar 2014 officers Appointment of director (Mrs Helen Suzanne Booker) 2 Buy now
02 Jul 2013 annual-return Annual Return 5 Buy now
05 Mar 2013 accounts Annual Accounts 8 Buy now
25 Oct 2012 officers Change of particulars for secretary (David Malcolm Chappell) 2 Buy now
25 Oct 2012 officers Change of particulars for director (Suzanne Chappell) 2 Buy now
25 Oct 2012 officers Change of particulars for director (David Malcolm Chappell) 2 Buy now
27 Jun 2012 annual-return Annual Return 5 Buy now
16 Mar 2012 accounts Annual Accounts 6 Buy now
28 Jun 2011 annual-return Annual Return 5 Buy now
10 Mar 2011 accounts Annual Accounts 6 Buy now
16 Nov 2010 officers Termination of appointment of director (Yvette Pateman) 1 Buy now
10 Jun 2010 annual-return Annual Return 5 Buy now
30 Mar 2010 accounts Annual Accounts 6 Buy now
15 Mar 2010 officers Appointment of director (Yvette Marie Pateman) 2 Buy now
02 Jun 2009 annual-return Return made up to 23/05/09; full list of members 4 Buy now
02 Jun 2009 officers Director and secretary's change of particulars / david chappell / 06/02/2008 1 Buy now
02 Jun 2009 officers Director's change of particulars / suzanne chappell / 06/02/2008 1 Buy now
26 Mar 2009 address Registered office changed on 26/03/2009 from 98 ock street abingdon oxfordshire OX14 5DH 1 Buy now
26 Mar 2009 accounts Annual Accounts 8 Buy now
13 Nov 2008 address Registered office changed on 13/11/2008 from 1 stert street abingdon oxfordshire OX14 3JF 1 Buy now
06 Nov 2008 annual-return Return made up to 23/05/08; full list of members 4 Buy now
23 Jul 2008 accounts Annual Accounts 5 Buy now
31 Jul 2007 annual-return Return made up to 23/05/07; no change of members 7 Buy now
13 Nov 2006 accounts Annual Accounts 6 Buy now
10 Jul 2006 annual-return Return made up to 23/05/06; full list of members 7 Buy now
03 Jul 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
03 Jul 2006 officers Director's particulars changed 1 Buy now
07 Feb 2006 accounts Annual Accounts 6 Buy now
24 May 2005 annual-return Return made up to 23/05/05; full list of members 7 Buy now
13 Apr 2005 capital Ad 06/04/05--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
09 Mar 2005 accounts Annual Accounts 6 Buy now