The Tsk Group Ltd was registered on 29 August 1995, it's status at Companies House is "Active". We don't currently know the number of employees at the company. Barber-redmore, Martin Damian, Burns, Andrew Paul, Crampton-burke, Andrew David, Crane, Timothy Russell, Guest, Simon John, Hannis, Philip John, Holden, Iain David, Murray, Craig, Barber Redmore, Martin, Cox, David are listed as the directors of this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARBER-REDMORE, Martin Damian | 19 July 2018 | - | 1 |
BURNS, Andrew Paul | 29 August 1995 | - | 1 |
CRAMPTON-BURKE, Andrew David | 11 March 2002 | - | 1 |
CRANE, Timothy Russell | 02 August 2019 | - | 1 |
GUEST, Simon John | 19 July 2018 | - | 1 |
HANNIS, Philip John | 02 July 2007 | - | 1 |
HOLDEN, Iain David | 29 August 1995 | - | 1 |
MURRAY, Craig | 19 July 2018 | - | 1 |
BARBER REDMORE, Martin | 02 July 2007 | 23 December 2016 | 1 |
COX, David | 02 October 2014 | 07 December 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 September 2020 | |
TM01 - Termination of appointment of director | 10 December 2019 | |
AA - Annual Accounts | 29 November 2019 | |
CS01 - N/A | 10 September 2019 | |
PSC07 - N/A | 20 August 2019 | |
PSC07 - N/A | 20 August 2019 | |
PSC02 - N/A | 20 August 2019 | |
AP01 - Appointment of director | 02 August 2019 | |
AA - Annual Accounts | 27 March 2019 | |
CH01 - Change of particulars for director | 27 March 2019 | |
CS01 - N/A | 13 September 2018 | |
AP01 - Appointment of director | 20 July 2018 | |
AP01 - Appointment of director | 19 July 2018 | |
AP01 - Appointment of director | 19 July 2018 | |
AA - Annual Accounts | 09 January 2018 | |
MR04 - N/A | 19 December 2017 | |
MR01 - N/A | 19 December 2017 | |
SH10 - Notice of particulars of variation of rights attached to shares | 11 October 2017 | |
RESOLUTIONS - N/A | 06 October 2017 | |
CS01 - N/A | 05 October 2017 | |
MR04 - N/A | 25 July 2017 | |
MR04 - N/A | 25 July 2017 | |
MR04 - N/A | 25 July 2017 | |
AA - Annual Accounts | 24 April 2017 | |
TM01 - Termination of appointment of director | 23 December 2016 | |
CH01 - Change of particulars for director | 02 December 2016 | |
CH01 - Change of particulars for director | 24 October 2016 | |
CS01 - N/A | 06 September 2016 | |
MR01 - N/A | 01 September 2016 | |
CH01 - Change of particulars for director | 20 June 2016 | |
AA - Annual Accounts | 03 May 2016 | |
CH01 - Change of particulars for director | 26 November 2015 | |
MR01 - N/A | 20 October 2015 | |
MR01 - N/A | 20 October 2015 | |
MR01 - N/A | 20 October 2015 | |
AR01 - Annual Return | 11 September 2015 | |
MR01 - N/A | 04 August 2015 | |
MR04 - N/A | 23 June 2015 | |
MR04 - N/A | 23 June 2015 | |
AA - Annual Accounts | 06 May 2015 | |
CH01 - Change of particulars for director | 06 October 2014 | |
AP01 - Appointment of director | 06 October 2014 | |
AR01 - Annual Return | 10 September 2014 | |
AA - Annual Accounts | 31 October 2013 | |
AA - Annual Accounts | 31 October 2013 | |
AR01 - Annual Return | 03 September 2013 | |
AA01 - Change of accounting reference date | 29 July 2013 | |
CH01 - Change of particulars for director | 28 May 2013 | |
CH01 - Change of particulars for director | 28 January 2013 | |
RESOLUTIONS - N/A | 25 January 2013 | |
CC04 - Statement of companies objects | 25 January 2013 | |
MAR - Memorandum and Articles - used in re-registration | 25 January 2013 | |
CERT10 - Re-registration of a company from public to private | 25 January 2013 | |
RR02 - Application by a public company for re-registration as a private limited company | 25 January 2013 | |
AA01 - Change of accounting reference date | 07 January 2013 | |
CH01 - Change of particulars for director | 20 September 2012 | |
AR01 - Annual Return | 19 September 2012 | |
SH01 - Return of Allotment of shares | 10 January 2012 | |
AA - Annual Accounts | 16 December 2011 | |
AR01 - Annual Return | 16 September 2011 | |
AA - Annual Accounts | 01 February 2011 | |
AR01 - Annual Return | 14 September 2010 | |
CH01 - Change of particulars for director | 14 September 2010 | |
CH01 - Change of particulars for director | 14 September 2010 | |
CH01 - Change of particulars for director | 14 September 2010 | |
AA - Annual Accounts | 16 December 2009 | |
CH03 - Change of particulars for secretary | 03 November 2009 | |
CH01 - Change of particulars for director | 29 October 2009 | |
CH01 - Change of particulars for director | 29 October 2009 | |
CH01 - Change of particulars for director | 29 October 2009 | |
CH01 - Change of particulars for director | 29 October 2009 | |
CH01 - Change of particulars for director | 29 October 2009 | |
363a - Annual Return | 07 September 2009 | |
AA - Annual Accounts | 08 January 2009 | |
363a - Annual Return | 02 October 2008 | |
AA - Annual Accounts | 29 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 October 2007 | |
363s - Annual Return | 21 September 2007 | |
288a - Notice of appointment of directors or secretaries | 30 July 2007 | |
288a - Notice of appointment of directors or secretaries | 30 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 June 2007 | |
AA - Annual Accounts | 14 December 2006 | |
AUD - Auditor's letter of resignation | 14 December 2006 | |
363s - Annual Return | 06 October 2006 | |
AA - Annual Accounts | 09 February 2006 | |
363s - Annual Return | 15 September 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 June 2005 | |
287 - Change in situation or address of Registered Office | 23 March 2005 | |
AA - Annual Accounts | 01 November 2004 | |
363s - Annual Return | 28 September 2004 | |
AA - Annual Accounts | 22 March 2004 | |
363s - Annual Return | 24 September 2003 | |
RESOLUTIONS - N/A | 09 July 2003 | |
RESOLUTIONS - N/A | 09 July 2003 | |
RESOLUTIONS - N/A | 20 January 2003 | |
RESOLUTIONS - N/A | 20 January 2003 | |
RESOLUTIONS - N/A | 20 January 2003 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 20 January 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 January 2003 | |
123 - Notice of increase in nominal capital | 20 January 2003 | |
RESOLUTIONS - N/A | 31 December 2002 | |
RESOLUTIONS - N/A | 31 December 2002 | |
CERT7 - Re-registration of a company from private to public with a change of name | 31 December 2002 | |
43(3)e - Declaration on application by a private company for re-registration as a public company | 27 December 2002 | |
BS - Balance sheet | 27 December 2002 | |
AUDS - Auditor's statement | 27 December 2002 | |
AUDR - Auditor's report | 27 December 2002 | |
MAR - Memorandum and Articles - used in re-registration | 27 December 2002 | |
43(3) - Application by a private company for re-registration as a public company | 27 December 2002 | |
AA - Annual Accounts | 27 November 2002 | |
363s - Annual Return | 26 September 2002 | |
395 - Particulars of a mortgage or charge | 10 September 2002 | |
RESOLUTIONS - N/A | 02 July 2002 | |
RESOLUTIONS - N/A | 02 July 2002 | |
AA - Annual Accounts | 29 April 2002 | |
288a - Notice of appointment of directors or secretaries | 19 March 2002 | |
363s - Annual Return | 25 September 2001 | |
AA - Annual Accounts | 03 April 2001 | |
395 - Particulars of a mortgage or charge | 28 February 2001 | |
363s - Annual Return | 27 November 2000 | |
CERTNM - Change of name certificate | 28 June 2000 | |
AA - Annual Accounts | 28 October 1999 | |
363s - Annual Return | 20 September 1999 | |
AA - Annual Accounts | 29 September 1998 | |
363s - Annual Return | 26 August 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 July 1998 | |
363s - Annual Return | 03 September 1997 | |
AA - Annual Accounts | 03 September 1997 | |
363s - Annual Return | 15 October 1996 | |
AA - Annual Accounts | 16 September 1996 | |
395 - Particulars of a mortgage or charge | 20 October 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 October 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 October 1995 | |
288 - N/A | 18 October 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 18 October 1995 | |
NEWINC - New incorporation documents | 29 August 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 November 2017 | Outstanding |
N/A |
A registered charge | 30 August 2016 | Fully Satisfied |
N/A |
A registered charge | 12 October 2015 | Fully Satisfied |
N/A |
A registered charge | 12 October 2015 | Fully Satisfied |
N/A |
A registered charge | 12 October 2015 | Fully Satisfied |
N/A |
A registered charge | 30 July 2015 | Outstanding |
N/A |
Debenture | 27 August 2002 | Fully Satisfied |
N/A |
Charge of deposit | 23 February 2001 | Fully Satisfied |
N/A |
Debenture | 13 October 1995 | Fully Satisfied |
N/A |