Tms (International) LTD, United Kingdom
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2016)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2016-12-31 | |
Net Worth | £10,424 | -15.92% |
Liabilities | £43,856 | -7.37% |
Total assets | £56,359 | -9.11% |
Shareholder's funds | £10,424 | -15.92% |
Total liabilities | £43,856 | -7.37% |
RETFORD (CONSTRUCTION AND SAFETY) TRAINING AND CONSULTANCY LIMITED
TMS (INT) LTD
Company type | Private Limited Company, Active |
Company Number | 07465106 |
Record last updated | Saturday, November 26, 2022 12:49:54 PM UTC |
Official Address | Keepers Gate West Carr Road Retford Nottinghamshire Dn227nn East, East Retford West There are 5 companies registered at this street |
Locality | East Retford West |
Region | England |
Postal Code | DN227NN |
Sector | Other education n.e.c. |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Nov 24, 2022 | Appointment of a man as Director |  |
Registry | Apr 1, 2019 | Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors |  |
Registry | Apr 1, 2019 | Resignation of 3 people: one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights |  |
Registry | Apr 1, 2019 | Appointment of a man as Director |  |
Registry | Dec 12, 2017 | Confirmation statement made , with updates |  |
Financials | Sep 5, 2017 | Annual accounts |  |
Registry | Dec 14, 2016 | Confirmation statement made , with updates |  |
Financials | Sep 1, 2016 | Annual accounts |  |
Registry | Apr 6, 2016 | Three appointments: 2 men and a woman |  |
Registry | Dec 15, 2015 | Annual return |  |
Financials | Jun 10, 2015 | Annual accounts |  |
Registry | Dec 11, 2014 | Annual return |  |
Financials | Mar 28, 2014 | Annual accounts |  |
Registry | Feb 24, 2014 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | Dec 12, 2013 | Annual return |  |
Financials | Jul 26, 2013 | Annual accounts |  |
Registry | Dec 14, 2012 | Annual return |  |
Registry | May 9, 2012 | Mortgage |  |
Financials | Feb 14, 2012 | Annual accounts |  |
Registry | Jan 24, 2012 | Change of accounting reference date |  |
Registry | Dec 20, 2011 | Annual return |  |
Registry | Dec 19, 2011 | Change of accounting reference date |  |
Registry | Jan 24, 2011 | Company name change |  |
Registry | Jan 24, 2011 | Change of name certificate |  |
Registry | Jan 17, 2011 | Notice of change of name nm01 - resolution |  |
Registry | Dec 31, 2010 | Company name change |  |
Registry | Dec 31, 2010 | Change of name certificate |  |
Registry | Dec 29, 2010 | Resolution |  |
Registry | Dec 9, 2010 | Appointment of a man as Director |  |