T.M.S.K. LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Current accounting period shortened from 2026-04-30 to 2025-10-31 |
28/04/2528 April 2025 | Notification of Thomas Gerard Bannon as a person with significant control on 2024-10-31 |
28/04/2528 April 2025 | Confirmation statement made on 2025-04-28 with updates |
28/04/2528 April 2025 | Cessation of Marian Harte as a person with significant control on 2024-10-31 |
25/03/2525 March 2025 | Confirmation statement made on 2025-03-25 with no updates |
08/01/258 January 2025 | Total exemption full accounts made up to 2024-04-30 |
05/11/245 November 2024 | Appointment of Mr Thomas Gerard Bannon as a director on 2024-10-31 |
05/11/245 November 2024 | Termination of appointment of Marian Frances Harte as a director on 2024-10-31 |
04/11/244 November 2024 | Registration of charge NI0321590003, created on 2024-10-31 |
03/10/243 October 2024 | Satisfaction of charge 1 in full |
29/08/2429 August 2024 | Satisfaction of charge NI0321590002 in full |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
25/03/2425 March 2024 | Confirmation statement made on 2024-03-25 with no updates |
12/12/2312 December 2023 | Total exemption full accounts made up to 2023-04-30 |
16/05/2316 May 2023 | Registered office address changed from 130 Upper Lisburn Road Belfast Co Antrim BT10 0BE to Donegall House 2nd Floor 98-102 Donegall Street Belfast BT1 2GW on 2023-05-16 |
12/05/2312 May 2023 | Confirmation statement made on 2023-03-25 with updates |
12/05/2312 May 2023 | Change of details for Mrs Marian Harte as a person with significant control on 2023-05-12 |
12/05/2312 May 2023 | Termination of appointment of Patrick Charles Harte as a director on 2021-07-14 |
12/05/2312 May 2023 | Termination of appointment of Patrick Charles Harte as a secretary on 2021-07-14 |
12/05/2312 May 2023 | Cessation of Patrick Charles Harte as a person with significant control on 2021-07-14 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
28/04/2328 April 2023 | Total exemption full accounts made up to 2022-04-30 |
15/02/2315 February 2023 | Change of details for Mr Patrick Charles Harte as a person with significant control on 2023-02-15 |
15/02/2315 February 2023 | Change of details for Mrs Marian Harte as a person with significant control on 2023-02-15 |
09/02/239 February 2023 | Change of details for Mr Patrick Charles Harte as a person with significant control on 2023-02-09 |
09/02/239 February 2023 | Notification of Marian Harte as a person with significant control on 2023-02-09 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
29/04/2229 April 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
28/01/2128 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES |
21/01/2021 January 2020 | 30/04/19 UNAUDITED ABRIDGED |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
10/04/1910 April 2019 | CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES |
30/01/1930 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES |
29/01/1829 January 2018 | 30/04/17 UNAUDITED ABRIDGED |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
18/04/1618 April 2016 | Annual return made up to 25 March 2016 with full list of shareholders |
27/01/1627 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
21/04/1521 April 2015 | Annual return made up to 25 March 2015 with full list of shareholders |
29/01/1529 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
10/12/1410 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE NI0321590002 |
15/05/1415 May 2014 | Annual return made up to 25 March 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
04/02/144 February 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
06/06/136 June 2013 | Annual return made up to 25 March 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
06/04/126 April 2012 | Annual return made up to 25 March 2012 with full list of shareholders |
05/01/125 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
31/03/1131 March 2011 | Annual return made up to 25 March 2011 with full list of shareholders |
02/12/102 December 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
14/05/1014 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARIAN FRANCES HARTE / 25/03/2010 |
14/05/1014 May 2010 | Annual return made up to 25 March 2010 with full list of shareholders |
14/05/1014 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / PATRICK CHARLES HARTE / 25/03/2010 |
14/05/1014 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK CHARLES HARTE / 25/03/2010 |
18/03/1018 March 2010 | NOTIFICATION OF CAPITAL GUARANTEE AND DEBENUTRE 10/02/2010 |
11/03/1011 March 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
30/12/0930 December 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
28/04/0928 April 2009 | 25/03/09 ANNUAL RETURN SHUTTLE |
04/02/094 February 2009 | 30/04/08 ANNUAL ACCTS |
06/06/086 June 2008 | 25/03/05 ANNUAL RETURN SHUTTLE |
06/06/086 June 2008 | 25/03/08 ANNUAL RETURN SHUTTLE |
19/02/0819 February 2008 | 30/04/07 ANNUAL ACCTS |
23/03/0723 March 2007 | 25/03/07 ANNUAL RETURN SHUTTLE |
06/03/076 March 2007 | 30/04/06 ANNUAL ACCTS |
10/04/0610 April 2006 | 25/03/06 ANNUAL RETURN SHUTTLE |
09/03/069 March 2006 | 30/04/05 ANNUAL ACCTS |
28/09/0428 September 2004 | 30/04/04 ANNUAL ACCTS |
23/04/0423 April 2004 | 25/03/04 ANNUAL RETURN SHUTTLE |
17/11/0317 November 2003 | 30/04/03 ANNUAL ACCTS |
11/04/0311 April 2003 | 25/03/03 ANNUAL RETURN SHUTTLE |
04/10/024 October 2002 | 30/04/02 ANNUAL ACCTS |
11/04/0211 April 2002 | 25/03/02 ANNUAL RETURN SHUTTLE |
18/10/0118 October 2001 | 30/04/01 ANNUAL ACCTS |
18/04/0118 April 2001 | 25/03/01 ANNUAL RETURN SHUTTLE |
08/09/008 September 2000 | 30/04/00 ANNUAL ACCTS |
05/04/005 April 2000 | 25/03/00 ANNUAL RETURN SHUTTLE |
11/02/0011 February 2000 | 30/04/99 ANNUAL ACCTS |
08/04/998 April 1999 | 25/03/99 ANNUAL RETURN SHUTTLE |
26/01/9926 January 1999 | 30/04/98 ANNUAL ACCTS |
26/03/9826 March 1998 | 25/03/98 ANNUAL RETURN SHUTTLE |
05/12/975 December 1997 | NOTICE OF ARD |
29/05/9729 May 1997 | UPDATED MEM AND ARTS |
29/05/9729 May 1997 | CHANGE OF DIRS/SEC |
29/05/9729 May 1997 | CHANGE OF DIRS/SEC |
29/05/9729 May 1997 | CHANGE OF DIRS/SEC |
29/05/9729 May 1997 | CHANGE IN SIT REG ADD |
22/05/9722 May 1997 | SPECIAL/EXTRA RESOLUTION |
15/05/9715 May 1997 | RESOLUTION TO CHANGE NAME |
25/03/9725 March 1997 | ARTICLES |
25/03/9725 March 1997 | MEMORANDUM |
25/03/9725 March 1997 | DECLN COMPLNCE REG NEW CO |
25/03/9725 March 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
25/03/9725 March 1997 | PARS RE DIRS/SIT REG OFF |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company