T.M.S.K. LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Current accounting period shortened from 2026-04-30 to 2025-10-31

View Document

28/04/2528 April 2025 Notification of Thomas Gerard Bannon as a person with significant control on 2024-10-31

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-28 with updates

View Document

28/04/2528 April 2025 Cessation of Marian Harte as a person with significant control on 2024-10-31

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

08/01/258 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

05/11/245 November 2024 Appointment of Mr Thomas Gerard Bannon as a director on 2024-10-31

View Document

05/11/245 November 2024 Termination of appointment of Marian Frances Harte as a director on 2024-10-31

View Document

04/11/244 November 2024 Registration of charge NI0321590003, created on 2024-10-31

View Document

03/10/243 October 2024 Satisfaction of charge 1 in full

View Document

29/08/2429 August 2024 Satisfaction of charge NI0321590002 in full

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

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

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-03-25 with updates

View Document

12/05/2312 May 2023 Change of details for Mrs Marian Harte as a person with significant control on 2023-05-12

View Document

12/05/2312 May 2023 Termination of appointment of Patrick Charles Harte as a director on 2021-07-14

View Document

12/05/2312 May 2023 Termination of appointment of Patrick Charles Harte as a secretary on 2021-07-14

View Document

12/05/2312 May 2023 Cessation of Patrick Charles Harte as a person with significant control on 2021-07-14

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

15/02/2315 February 2023 Change of details for Mr Patrick Charles Harte as a person with significant control on 2023-02-15

View Document

15/02/2315 February 2023 Change of details for Mrs Marian Harte as a person with significant control on 2023-02-15

View Document

09/02/239 February 2023 Change of details for Mr Patrick Charles Harte as a person with significant control on 2023-02-09

View Document

09/02/239 February 2023 Notification of Marian Harte as a person with significant control on 2023-02-09

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/01/2128 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

21/01/2021 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

29/01/1829 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/04/1618 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/04/1521 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/12/1410 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI0321590002

View Document

15/05/1415 May 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

04/02/144 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

06/06/136 June 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/04/126 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

31/03/1131 March 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIAN FRANCES HARTE / 25/03/2010

View Document

14/05/1014 May 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

14/05/1014 May 2010 SECRETARY'S CHANGE OF PARTICULARS / PATRICK CHARLES HARTE / 25/03/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK CHARLES HARTE / 25/03/2010

View Document

18/03/1018 March 2010 NOTIFICATION OF CAPITAL GUARANTEE AND DEBENUTRE 10/02/2010

View Document

11/03/1011 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/04/0928 April 2009 25/03/09 ANNUAL RETURN SHUTTLE

View Document

04/02/094 February 2009 30/04/08 ANNUAL ACCTS

View Document

06/06/086 June 2008 25/03/05 ANNUAL RETURN SHUTTLE

View Document

06/06/086 June 2008 25/03/08 ANNUAL RETURN SHUTTLE

View Document

19/02/0819 February 2008 30/04/07 ANNUAL ACCTS

View Document

23/03/0723 March 2007 25/03/07 ANNUAL RETURN SHUTTLE

View Document

06/03/076 March 2007 30/04/06 ANNUAL ACCTS

View Document

10/04/0610 April 2006 25/03/06 ANNUAL RETURN SHUTTLE

View Document

09/03/069 March 2006 30/04/05 ANNUAL ACCTS

View Document

28/09/0428 September 2004 30/04/04 ANNUAL ACCTS

View Document

23/04/0423 April 2004 25/03/04 ANNUAL RETURN SHUTTLE

View Document

17/11/0317 November 2003 30/04/03 ANNUAL ACCTS

View Document

11/04/0311 April 2003 25/03/03 ANNUAL RETURN SHUTTLE

View Document

04/10/024 October 2002 30/04/02 ANNUAL ACCTS

View Document

11/04/0211 April 2002 25/03/02 ANNUAL RETURN SHUTTLE

View Document

18/10/0118 October 2001 30/04/01 ANNUAL ACCTS

View Document

18/04/0118 April 2001 25/03/01 ANNUAL RETURN SHUTTLE

View Document

08/09/008 September 2000 30/04/00 ANNUAL ACCTS

View Document

05/04/005 April 2000 25/03/00 ANNUAL RETURN SHUTTLE

View Document

11/02/0011 February 2000 30/04/99 ANNUAL ACCTS

View Document

08/04/998 April 1999 25/03/99 ANNUAL RETURN SHUTTLE

View Document

26/01/9926 January 1999 30/04/98 ANNUAL ACCTS

View Document

26/03/9826 March 1998 25/03/98 ANNUAL RETURN SHUTTLE

View Document

05/12/975 December 1997 NOTICE OF ARD

View Document

29/05/9729 May 1997 UPDATED MEM AND ARTS

View Document

29/05/9729 May 1997 CHANGE OF DIRS/SEC

View Document

29/05/9729 May 1997 CHANGE OF DIRS/SEC

View Document

29/05/9729 May 1997 CHANGE OF DIRS/SEC

View Document

29/05/9729 May 1997 CHANGE IN SIT REG ADD

View Document

22/05/9722 May 1997 SPECIAL/EXTRA RESOLUTION

View Document

15/05/9715 May 1997 RESOLUTION TO CHANGE NAME

View Document

25/03/9725 March 1997 ARTICLES

View Document

25/03/9725 March 1997 MEMORANDUM

View Document

25/03/9725 March 1997 DECLN COMPLNCE REG NEW CO

View Document

25/03/9725 March 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/03/9725 March 1997 PARS RE DIRS/SIT REG OFF

View Document


More Company Information


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