About

Registered Number: 04222046
Date of Incorporation: 23/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: Bridgford House, Heyes Lane, Alderley Edge, SK9 7JP,

 

Based in Alderley Edge, Tm Solutions Ltd was registered on 23 May 2001. This business has 7 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POLLOCK, Charles David 05 February 2019 - 1
BOOKER, Helen Suzanne 10 February 2014 05 February 2019 1
CHAPPELL, David Malcolm 23 May 2001 05 February 2019 1
CHAPPELL, Suzanne 05 March 2002 05 February 2019 1
WILKINSON, Duncan John 01 October 2014 05 February 2019 1
Secretary Name Appointed Resigned Total Appointments
LIGHTFOOT, Mark Roy 05 February 2019 - 1
WATSON, Helen Suzanne 23 May 2001 05 March 2002 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
AA - Annual Accounts 29 January 2020
AP01 - Appointment of director 10 September 2019
AP01 - Appointment of director 10 September 2019
CS01 - N/A 24 May 2019
PSC01 - N/A 05 February 2019
AP01 - Appointment of director 05 February 2019
PSC07 - N/A 05 February 2019
PSC07 - N/A 05 February 2019
AP03 - Appointment of secretary 05 February 2019
AP01 - Appointment of director 05 February 2019
TM01 - Termination of appointment of director 05 February 2019
TM01 - Termination of appointment of director 05 February 2019
TM02 - Termination of appointment of secretary 05 February 2019
TM01 - Termination of appointment of director 05 February 2019
TM01 - Termination of appointment of director 05 February 2019
TM01 - Termination of appointment of director 05 February 2019
AA01 - Change of accounting reference date 05 February 2019
AD01 - Change of registered office address 05 February 2019
AA - Annual Accounts 28 January 2019
CH01 - Change of particulars for director 06 June 2018
CS01 - N/A 06 June 2018
CH01 - Change of particulars for director 06 June 2018
AAMD - Amended Accounts 25 April 2018
AA - Annual Accounts 15 March 2018
CH01 - Change of particulars for director 13 March 2018
CH01 - Change of particulars for director 13 March 2018
CH01 - Change of particulars for director 13 March 2018
CH01 - Change of particulars for director 13 March 2018
CH01 - Change of particulars for director 13 March 2018
CH03 - Change of particulars for secretary 13 March 2018
AA - Annual Accounts 08 June 2017
CS01 - N/A 05 June 2017
AA01 - Change of accounting reference date 29 March 2017
TM01 - Termination of appointment of director 01 March 2017
AD01 - Change of registered office address 18 August 2016
AR01 - Annual Return 30 June 2016
AP01 - Appointment of director 04 March 2016
CH01 - Change of particulars for director 01 February 2016
CH01 - Change of particulars for director 01 February 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 23 January 2015
RP04 - N/A 15 October 2014
SH01 - Return of Allotment of shares 10 October 2014
RESOLUTIONS - N/A 10 October 2014
AP01 - Appointment of director 10 October 2014
AP01 - Appointment of director 10 October 2014
SH08 - Notice of name or other designation of class of shares 10 October 2014
MR01 - N/A 22 September 2014
AR01 - Annual Return 20 June 2014
CH01 - Change of particulars for director 16 June 2014
AA - Annual Accounts 20 March 2014
AP01 - Appointment of director 07 March 2014
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 05 March 2013
CH03 - Change of particulars for secretary 25 October 2012
CH01 - Change of particulars for director 25 October 2012
CH01 - Change of particulars for director 25 October 2012
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 10 March 2011
TM01 - Termination of appointment of director 16 November 2010
AR01 - Annual Return 10 June 2010
AA - Annual Accounts 30 March 2010
AP01 - Appointment of director 15 March 2010
363a - Annual Return 02 June 2009
288c - Notice of change of directors or secretaries or in their particulars 02 June 2009
288c - Notice of change of directors or secretaries or in their particulars 02 June 2009
287 - Change in situation or address of Registered Office 26 March 2009
AA - Annual Accounts 26 March 2009
287 - Change in situation or address of Registered Office 13 November 2008
363a - Annual Return 06 November 2008
AA - Annual Accounts 23 July 2008
363s - Annual Return 31 July 2007
AA - Annual Accounts 13 November 2006
363s - Annual Return 10 July 2006
288c - Notice of change of directors or secretaries or in their particulars 03 July 2006
288c - Notice of change of directors or secretaries or in their particulars 03 July 2006
AA - Annual Accounts 07 February 2006
363s - Annual Return 24 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2005
AA - Annual Accounts 09 March 2005
363s - Annual Return 03 June 2004
287 - Change in situation or address of Registered Office 12 November 2003
AA - Annual Accounts 30 October 2003
363s - Annual Return 30 May 2003
AA - Annual Accounts 22 March 2003
225 - Change of Accounting Reference Date 24 June 2002
363s - Annual Return 24 June 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
288b - Notice of resignation of directors or secretaries 15 March 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
288a - Notice of appointment of directors or secretaries 31 May 2001
288a - Notice of appointment of directors or secretaries 31 May 2001
287 - Change in situation or address of Registered Office 31 May 2001
288b - Notice of resignation of directors or secretaries 31 May 2001
288b - Notice of resignation of directors or secretaries 31 May 2001
NEWINC - New incorporation documents 23 May 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 September 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.