TK ACCESS SOLUTIONS LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewFull accounts made up to 2024-09-30

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

28/06/2428 June 2024 Appointment of Mrs Emma Graham as a director on 2024-06-17

View Document

17/05/2417 May 2024 Full accounts made up to 2023-09-30

View Document

26/03/2426 March 2024 Termination of appointment of Daniele Bisson as a director on 2024-01-31

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

04/09/234 September 2023 Termination of appointment of Mauro Augusto Carneiro as a director on 2023-08-31

View Document

23/05/2323 May 2023 Full accounts made up to 2022-09-30

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

09/01/239 January 2023 Change of details for Thyssenkrupp Ag as a person with significant control on 2019-11-12

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/07/209 July 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, SECRETARY MALCOLM WHETTON

View Document

04/05/204 May 2020 SECRETARY APPOINTED MR DANIELE BISSON

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

19/11/1919 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THYSSENKRUPP AG

View Document

19/11/1919 November 2019 CESSATION OF THYSSENKRUPP UK PLC AS A PSC

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH KANE

View Document

08/07/198 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

04/07/184 July 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/08/1731 August 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

21/07/1721 July 2017 DIRECTOR APPOINTED MR ANDREW WARBRICK

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, DIRECTOR ARINA VAN OOST

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, DIRECTOR BRITTA GIESEN

View Document

07/05/167 May 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

05/04/165 April 2016 DIRECTOR APPOINTED MRS ARINA ALIDA VAN OOST

View Document

02/01/162 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

26/06/1526 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

31/12/1431 December 2014 Annual return made up to 31 December 2014 with full list of shareholders

View Document

12/12/1412 December 2014 APPOINTMENT TERMINATED, DIRECTOR GUDRUN DEGENHART

View Document

12/12/1412 December 2014 DIRECTOR APPOINTED DR BRITTA GIESEN

View Document

29/09/1429 September 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL SCOTT

View Document

09/05/149 May 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES GOODLIFFE

View Document

28/02/1428 February 2014 DIRECTOR APPOINTED MR PAUL WILLIAM, ROBERT SCOTT

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, SECRETARY SARAH KANE

View Document

10/02/1410 February 2014 SECRETARY APPOINTED MR MALCOLM WHETTON

View Document

07/01/147 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

04/07/134 July 2013 AUDITOR'S RESIGNATION

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED GUDRUN DEGENHART

View Document

08/02/138 February 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

07/02/137 February 2013 THAT PURSUANT OF SCHEDULE 4, PART 3 PARAGRAPHY 47 OF THE COMPANIES ACT 2006 31/01/2013

View Document

02/01/132 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

24/10/1224 October 2012 DIRECTOR APPOINTED MR JAMES GOODLIFFE

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM CHAPMAN

View Document

03/02/123 February 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

11/01/1211 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

01/04/111 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CHAPMAN / 31/12/2010

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH KANE / 31/12/2010

View Document

20/01/1120 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

20/01/1120 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS SARAH KANE / 17/09/2010

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURO AUGUSTO CARNEIRO / 31/12/2010

View Document

22/03/1022 March 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CHAPMAN / 19/02/2010

View Document

19/02/1019 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS SARAH KANE / 19/02/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CHAPMAN / 01/10/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURO AUGUSTO CARNEIRO / 01/10/2009

View Document

15/01/1015 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH KANE / 01/10/2009

View Document

08/04/098 April 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

26/01/0926 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 SECRETARY APPOINTED MISS SARAH KANE

View Document

23/09/0823 September 2008 DIRECTOR APPOINTED MISS SARAH KANE

View Document

19/09/0819 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / MAURO CARNEIRO / 18/09/2008

View Document

19/09/0819 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CHAPMAN / 18/09/2008

View Document

19/09/0819 September 2008 APPOINTMENT TERMINATED SECRETARY MAURO CARNEIRO

View Document

14/08/0814 August 2008 APPOINTMENT TERMINATED DIRECTOR BRIGITTE DITCHBURN

View Document

14/08/0814 August 2008 APPOINTMENT TERMINATED SECRETARY BRIGITTE DITCHBURN

View Document

12/08/0812 August 2008 SECRETARY APPOINTED MR MAURO AUGUSTO CARNEIRO

View Document

15/07/0815 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

02/01/082 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

14/04/0714 April 2007 NEW DIRECTOR APPOINTED

View Document

14/04/0714 April 2007 NEW DIRECTOR APPOINTED

View Document

14/04/0714 April 2007 DIRECTOR RESIGNED

View Document

02/01/072 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/072 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/072 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 DIRECTOR RESIGNED

View Document

04/07/064 July 2006 NEW DIRECTOR APPOINTED

View Document

08/06/068 June 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

20/03/0620 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 REGISTERED OFFICE CHANGED ON 02/03/06 FROM: BLACKFRIARS HOUSE WEST STREET WARWICK WARWICKSHIRE CV34 6AN

View Document

10/02/0610 February 2006 COMPANY NAME CHANGED THYSSENKRUPP HISERV LIMITED CERTIFICATE ISSUED ON 10/02/06

View Document

25/01/0625 January 2006 NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 NEW SECRETARY APPOINTED

View Document

25/01/0625 January 2006 SECRETARY RESIGNED

View Document

25/01/0625 January 2006 DIRECTOR RESIGNED

View Document

20/09/0520 September 2005 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

06/09/056 September 2005 APPLICATION FOR STRIKING-OFF

View Document

30/08/0530 August 2005 NEW SECRETARY APPOINTED

View Document

26/08/0526 August 2005 NEW SECRETARY APPOINTED

View Document

25/08/0525 August 2005 DIRECTOR RESIGNED

View Document

25/08/0525 August 2005 NEW DIRECTOR APPOINTED

View Document

25/08/0525 August 2005 SECRETARY RESIGNED

View Document

10/05/0510 May 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 NEW DIRECTOR APPOINTED

View Document

28/10/0428 October 2004 DIRECTOR RESIGNED

View Document

05/03/045 March 2004 NEW SECRETARY APPOINTED

View Document

05/03/045 March 2004 REGISTERED OFFICE CHANGED ON 05/03/04 FROM: THE OLD SCHOOLHOUSE THE COURTYARD SHAFTESBURY DORSET SP7 8BP

View Document

05/03/045 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/01/0410 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

17/11/0317 November 2003 DIRECTOR RESIGNED

View Document

03/04/033 April 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 REGISTERED OFFICE CHANGED ON 20/12/02 FROM: TKA TALLENT CHASSIS BOURN AIRFIELD BOURN CAMBRIDGE CB3 7TQ

View Document

19/12/0219 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/12/0217 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/12/0217 December 2002 DIRECTOR RESIGNED

View Document

17/12/0217 December 2002 NEW DIRECTOR APPOINTED

View Document

16/12/0216 December 2002 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

11/12/0211 December 2002 COMPANY NAME CHANGED WERNER & PFLEIDERER(U.K.)LIMITED CERTIFICATE ISSUED ON 11/12/02

View Document

11/12/0211 December 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

08/12/028 December 2002 AUDITOR'S RESIGNATION

View Document

21/01/0221 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

04/11/014 November 2001 REGISTERED OFFICE CHANGED ON 04/11/01 FROM: LYNTON WORKS AMPTHILL ROAD BEDFORD BEDFORDSHIRE MK42 9RT

View Document

04/11/014 November 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

24/01/0024 January 2000 NEW SECRETARY APPOINTED

View Document

24/01/0024 January 2000 SECRETARY RESIGNED

View Document

21/01/0021 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

26/01/9926 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

13/10/9813 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/07/9816 July 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

23/06/9823 June 1998 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/09/98

View Document

19/11/9719 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

05/11/975 November 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

17/09/9717 September 1997 REGISTERED OFFICE CHANGED ON 17/09/97 FROM: 117 STOCKPORT RD MARPLE STOCKPORT SK6 6AG

View Document

17/01/9717 January 1997 NEW SECRETARY APPOINTED

View Document

17/01/9717 January 1997 DIRECTOR RESIGNED

View Document

17/01/9717 January 1997 NEW DIRECTOR APPOINTED

View Document

17/01/9717 January 1997 DIRECTOR RESIGNED

View Document

17/01/9717 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

17/01/9717 January 1997 SECRETARY RESIGNED

View Document

17/12/9617 December 1996 DIRECTOR RESIGNED

View Document

13/10/9613 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/12/9521 December 1995 NEW DIRECTOR APPOINTED

View Document

21/12/9521 December 1995 DIRECTOR RESIGNED

View Document

21/12/9521 December 1995 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

03/05/953 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

27/01/9527 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/01/9527 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

27/01/9527 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/04/9420 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

20/01/9420 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9420 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

26/04/9326 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

10/02/9310 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/02/931 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/02/931 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

01/02/931 February 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

26/04/9226 April 1992 DIRECTOR RESIGNED

View Document

26/04/9226 April 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

26/04/9226 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

26/04/9226 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/9226 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/06/9127 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

19/03/9119 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

05/11/905 November 1990 AUDITOR'S RESIGNATION

View Document

21/09/9021 September 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

21/09/9021 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

21/06/9021 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/09/8914 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

10/08/8910 August 1989 RETURN MADE UP TO 10/07/89; FULL LIST OF MEMBERS

View Document

25/07/8925 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/02/8927 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/02/891 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

01/02/891 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

02/10/872 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

27/08/8727 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/08/8720 August 1987 RETURN MADE UP TO 08/07/87; FULL LIST OF MEMBERS

View Document

01/11/861 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

01/11/861 November 1986 RETURN MADE UP TO 09/09/86; FULL LIST OF MEMBERS

View Document

05/10/795 October 1979 MEMORANDUM OF ASSOCIATION

View Document

10/09/7410 September 1974 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information