TUSK CORPORATION MANAGEMENT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewRegistered office address changed from Point 3 Haywood Road Warwick CV34 5AH to 4th Floor, 95 Gresham Street London EC2V 7AB on 2025-08-12

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

08/04/258 April 2025 Appointment of Mr David George Edward Naylor-Leyland as a director on 2025-03-31

View Document

08/04/258 April 2025 Termination of appointment of Heather Marie Green as a director on 2025-03-31

View Document

03/04/253 April 2025 Cessation of Joanna Lowery as a person with significant control on 2024-07-26

View Document

03/04/253 April 2025 Notification of Peter Kinley as a person with significant control on 2025-03-31

View Document

03/04/253 April 2025 Notification of Jacqueline Denise Foot as a person with significant control on 2025-03-31

View Document

03/04/253 April 2025 Cessation of Jonathan Needham as a person with significant control on 2025-03-31

View Document

03/04/253 April 2025 Cessation of Tara Palmer as a person with significant control on 2024-11-11

View Document

21/03/2521 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/07/2424 July 2024 Register inspection address has been changed from The Media Centre 2nd Floor 3-8 Carburton Street London W1W 5AJ United Kingdom to Quantum House Lower First Floor 22-24 Red Lion Court London EC4A 3EB

View Document

11/06/2411 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/04/2429 April 2024 Cessation of Simon Johann Kleis as a person with significant control on 2024-03-13

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

19/04/2419 April 2024 Notification of David Sussman as a person with significant control on 2024-02-09

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/12/2315 December 2023 Cessation of Philip Mcilwraith as a person with significant control on 2023-08-15

View Document

15/12/2315 December 2023 Notification of Anne Ewing as a person with significant control on 2023-01-09

View Document

15/12/2315 December 2023 Notification of Dragica Pilipovic-Chaffey as a person with significant control on 2023-01-11

View Document

04/07/234 July 2023 Cessation of Dragica Pilipovic-Chaffey as a person with significant control on 2023-01-10

View Document

04/07/234 July 2023 Cessation of Anne Ewing as a person with significant control on 2023-01-08

View Document

04/07/234 July 2023 Notification of Joanna Lowery as a person with significant control on 2023-02-01

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/01/2320 January 2023 Notification of Tara Palmer as a person with significant control on 2022-11-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/01/2212 January 2022 Notification of David Bromley as a person with significant control on 2021-10-13

View Document

04/01/224 January 2022 Cessation of Christophe Huchet as a person with significant control on 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/08/219 August 2021 Change of details for Mr Jonathan Needham as a person with significant control on 2018-06-01

View Document

06/08/216 August 2021 Notification of Dragica Pilipovic-Chaffey as a person with significant control on 2021-05-12

View Document

06/08/216 August 2021 Change of details for Mr Christophe Huchet as a person with significant control on 2021-01-01

View Document

04/08/214 August 2021 Cessation of Richard Olliver as a person with significant control on 2020-12-31

View Document

04/08/214 August 2021 Cessation of Christopher Hall as a person with significant control on 2021-06-16

View Document

04/08/214 August 2021 Cessation of Michael Allen as a person with significant control on 2019-07-01

View Document

09/07/219 July 2021 Notification of Simon Johan Kleis as a person with significant control on 2021-06-16

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/09/204 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/09/194 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/10/1830 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHE HUCHET

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 CESSATION OF LAURENT JOLY AS A PSC

View Document

18/07/1818 July 2018 CESSATION OF CHARLES CLARKE AS A PSC

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

12/04/1812 April 2018 CESSATION OF SEAN BRIAN BAUDIN AS A PSC

View Document

12/04/1812 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIP MCIIWRAITH

View Document

16/03/1816 March 2018 CESSATION OF PHILLIP MCIIWRAITH AS A PSC

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/08/179 August 2017 PSC'S CHANGE OF PARTICULARS / MR SEAN BRIAN BAUDIN / 09/08/2017

View Document

28/07/1728 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS HEATHER MARIE GREEN / 28/07/2017

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

18/05/1718 May 2017 ADOPT ARTICLES 02/05/2017

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

09/05/179 May 2017 DIRECTOR APPOINTED MS HEATHER MARIE GREEN

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE WHITEHORNE

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DEGNEN

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/05/163 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/06/155 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/07/143 July 2014 SAIL ADDRESS CHANGED FROM: 6TH FLOOR, TOWER 3 HARBOUR EXCHANGE SQUARE LONDON E14 9GE ENGLAND

View Document

04/06/144 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

16/05/1416 May 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

16/05/1416 May 2014 SAIL ADDRESS CREATED

View Document

09/05/149 May 2014 REGISTERED OFFICE CHANGED ON 09/05/2014 FROM 14 CORNHILL LONDON EC3V 3ND UNITED KINGDOM

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/06/1312 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/06/1219 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

14/06/1214 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS CHRISTINE SIMONE WHITEHORNE / 17/06/2011

View Document

14/06/1214 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANTHONY DEGNEN / 17/06/2011

View Document

23/08/1123 August 2011 CURRSHO FROM 30/06/2012 TO 31/12/2011

View Document

02/06/112 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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