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 6 companies registered at this street
|
Locality |
East Retford West |
Region |
England |
Postal Code |
DN227NN
|
Sector |
Other education n.e.c. |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. 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
|  |