Tsg Professional Services Ltd was founded on 17 March 2008 and has its registered office in Cheshire, it has a status of "Active". The companies director is listed as Carnwell, Susan Patricia in the Companies House registry. We don't currently know the number of employees at the organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CARNWELL, Susan Patricia | 09 October 2015 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 02 April 2020 | |
CS01 - N/A | 17 March 2020 | |
PSC07 - N/A | 05 September 2019 | |
TM01 - Termination of appointment of director | 09 July 2019 | |
AA - Annual Accounts | 02 April 2019 | |
CS01 - N/A | 28 March 2019 | |
AA - Annual Accounts | 15 June 2018 | |
CS01 - N/A | 29 March 2018 | |
PSC07 - N/A | 14 February 2018 | |
TM01 - Termination of appointment of director | 12 February 2018 | |
AP01 - Appointment of director | 31 May 2017 | |
AP01 - Appointment of director | 31 May 2017 | |
AA - Annual Accounts | 22 May 2017 | |
CS01 - N/A | 31 March 2017 | |
AA - Annual Accounts | 25 June 2016 | |
AR01 - Annual Return | 14 April 2016 | |
RESOLUTIONS - N/A | 27 November 2015 | |
SH01 - Return of Allotment of shares | 18 November 2015 | |
CERTNM - Change of name certificate | 09 October 2015 | |
AP03 - Appointment of secretary | 09 October 2015 | |
TM02 - Termination of appointment of secretary | 05 August 2015 | |
AA - Annual Accounts | 07 July 2015 | |
MR04 - N/A | 02 July 2015 | |
AR01 - Annual Return | 20 March 2015 | |
MR01 - N/A | 02 December 2014 | |
AA - Annual Accounts | 22 July 2014 | |
AR01 - Annual Return | 28 March 2014 | |
CH01 - Change of particulars for director | 28 March 2014 | |
CH01 - Change of particulars for director | 28 March 2014 | |
CH01 - Change of particulars for director | 28 March 2014 | |
CH03 - Change of particulars for secretary | 28 March 2014 | |
AA - Annual Accounts | 30 July 2013 | |
AR01 - Annual Return | 02 April 2013 | |
AA - Annual Accounts | 17 July 2012 | |
AR01 - Annual Return | 21 March 2012 | |
AA - Annual Accounts | 11 July 2011 | |
AR01 - Annual Return | 13 April 2011 | |
MEM/ARTS - N/A | 02 December 2010 | |
RESOLUTIONS - N/A | 04 November 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 November 2010 | |
AA - Annual Accounts | 23 June 2010 | |
AR01 - Annual Return | 12 April 2010 | |
CH01 - Change of particulars for director | 12 April 2010 | |
CH01 - Change of particulars for director | 12 April 2010 | |
CH01 - Change of particulars for director | 12 April 2010 | |
AA - Annual Accounts | 21 August 2009 | |
363a - Annual Return | 12 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 May 2009 | |
RESOLUTIONS - N/A | 02 June 2008 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 02 June 2008 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 02 June 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 02 June 2008 | |
225 - Change of Accounting Reference Date | 09 April 2008 | |
395 - Particulars of a mortgage or charge | 02 April 2008 | |
395 - Particulars of a mortgage or charge | 01 April 2008 | |
NEWINC - New incorporation documents | 17 March 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 November 2014 | Outstanding |
N/A |
Mortgage debenture | 28 March 2008 | Fully Satisfied |
N/A |
Debenture | 28 March 2008 | Fully Satisfied |
N/A |