TSK CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-04-02 with updates

View Document

11/03/2511 March 2025 Certificate of change of name

View Document

21/02/2521 February 2025 Registration of charge 096408110001, created on 2025-02-18

View Document

07/01/257 January 2025 Cessation of Garry Mark Tunstall as a person with significant control on 2024-12-20

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/07/2425 July 2024 Termination of appointment of Garry Mark Tunstall as a director on 2024-07-16

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/11/2313 November 2023 Micro company accounts made up to 2023-03-31

View Document

12/07/2312 July 2023 Change of details for Mr Peter John Smith as a person with significant control on 2023-06-21

View Document

12/07/2312 July 2023 Registered office address changed from 18 st. Christophers Way Pride Park Derby DE24 8JY England to 4 Bank Court Weldon Road Loughborough Leicestershire LE11 5RF on 2023-07-12

View Document

12/07/2312 July 2023 Director's details changed for Mr Peter John Smith on 2023-06-21

View Document

12/07/2312 July 2023 Change of details for Mr Stephen David King as a person with significant control on 2023-06-21

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

12/07/2312 July 2023 Director's details changed for Mr Stephen David King on 2023-06-21

View Document

26/06/2326 June 2023 Director's details changed for Mr Garry Mark Tunstall on 2023-06-21

View Document

26/06/2326 June 2023 Change of details for Mr Garry Mark Tunstall as a person with significant control on 2023-06-21

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-03-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

22/03/2122 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY MARK TUNSTALL / 10/02/2021

View Document

22/03/2122 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN SMITH / 10/02/2021

View Document

10/02/2110 February 2021 REGISTERED OFFICE CHANGED ON 10/02/2021 FROM 129A MIDDLETON BOULEVARD WOLLATON PARK NOTTINGHAM NG8 1FW UNITED KINGDOM

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/06/1620 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

29/04/1629 April 2016 COMPANY NAME CHANGED TUNSTALL SMITH CONSULTING ENGINEERS LIMITED CERTIFICATE ISSUED ON 29/04/16

View Document

15/04/1615 April 2016 01/04/16 STATEMENT OF CAPITAL GBP 150

View Document

09/04/169 April 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/04/169 April 2016 CHANGE OF NAME 01/04/2016

View Document

01/04/161 April 2016 DIRECTOR APPOINTED MR STEPHEN DAVID KING

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/07/1515 July 2015 CURRSHO FROM 30/06/2016 TO 31/03/2016

View Document

16/06/1516 June 2015 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