Company NameThe Tsk Group Limited
Company StatusActive
Company Number03097719
CategoryPrivate Limited Company
Incorporation Date29 August 1995(28 years, 8 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameIain David Holden
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 1995(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address130 Metroplex Business Park
Broadway
Salford Quays
Lancashire
M50 2UW
Director NameMr Andrew Paul Burns
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Metroplex Business Park
Broadway
Salford Quays
Lancashire
M50 2UW
Secretary NameIain David Holden
NationalityBritish
StatusCurrent
Appointed13 October 1995(1 month, 2 weeks after company formation)
Appointment Duration28 years, 6 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address130 Metroplex Business Park
Broadway
Salford Quays
Lancashire
M50 2UW
Director NameMr Philip John Hannis
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2007(11 years, 10 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Metroplex Business Park
Broadway
Salford Quays
Lancashire
M50 2UW
Director NameMr Martin Damian Barber-Redmore
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2018(22 years, 11 months after company formation)
Appointment Duration5 years, 9 months
RoleCreative Director
Country of ResidenceEngland
Correspondence Address130 Metroplex Business Park
Broadway
Salford Quays
Lancashire
M50 2UW
Director NameMr Simon John Guest
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2018(22 years, 11 months after company formation)
Appointment Duration5 years, 9 months
RoleConstruction Director
Country of ResidenceEngland
Correspondence Address130 Metroplex Business Park
Broadway
Salford Quays
Lancashire
M50 2UW
Director NameMr Timothy Russell Crane
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2019(23 years, 11 months after company formation)
Appointment Duration4 years, 8 months
RoleAccount Director
Country of ResidenceEngland
Correspondence Address130 Metroplex Business Park
Broadway
Salford Quays
Lancashire
M50 2UW
Secretary NameDavid William Murray Horne
NationalityBritish
StatusResigned
Appointed29 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address82 Marchmont Crescent
Edinburgh
EH9 1HD
Scotland
Director NameMr Andrew David Crampton-Burke
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2002(6 years, 6 months after company formation)
Appointment Duration18 years, 7 months (resigned 30 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Metroplex Business Park
Broadway
Salford Quays
Lancashire
M50 2UW
Director NameMartin Barber Redmore
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(11 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 23 December 2016)
RoleDesign Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Metroplex Business Park
Broadway
Salford Quays
Lancashire
M50 2UW
Director NameMr David Cox
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2014(19 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 07 December 2019)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address130 Metroplex Business Park
Broadway
Salford Quays
Lancashire
M50 2UW
Director NameMr Craig Murray
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2018(22 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 December 2023)
RoleConsultancy & Design Director
Country of ResidenceEngland
Correspondence Address130 Metroplex Business Park
Broadway
Salford Quays
Lancashire
M50 2UW

Contact

Websitewww.tskgroup.co.uk/
Telephone020 74897656
Telephone regionLondon

Location

Registered Address130 Metroplex Business Park
Broadway
Salford Quays
Lancashire
M50 2UW
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£10,347,256
Gross Profit£1,259,305
Net Worth£1,070,495
Cash£1,017,148
Current Liabilities£2,894,932

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryGroup
Accounts Year End31 July

Returns

Latest Return29 August 2023 (7 months, 4 weeks ago)
Next Return Due12 September 2024 (4 months, 2 weeks from now)

Charges

30 November 2017Delivered on: 19 December 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
30 August 2016Delivered on: 1 September 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
12 October 2015Delivered on: 20 October 2015
Persons entitled: Gable Insurance Ag

Classification: A registered charge
Outstanding
12 October 2015Delivered on: 20 October 2015
Persons entitled: Gable Insurance Ag

Classification: A registered charge
Outstanding
12 October 2015Delivered on: 20 October 2015
Persons entitled: Gable Insurance Ag

Classification: A registered charge
Outstanding
30 July 2015Delivered on: 4 August 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
27 August 2002Delivered on: 10 September 2002
Satisfied on: 23 June 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 February 2001Delivered on: 28 February 2001
Satisfied on: 23 June 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Initial deposit of £200,000 credited to account no 10211356 with the bank and any addition thereon.
Fully Satisfied
13 October 1995Delivered on: 20 October 1995
Satisfied on: 31 July 1998
Persons entitled: Murray Group Management Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

15 September 2023Auditor's resignation (1 page)
30 August 2023Confirmation statement made on 29 August 2023 with no updates (3 pages)
24 April 2023Group of companies' accounts made up to 31 January 2023 (37 pages)
24 April 2023Previous accounting period extended from 31 July 2022 to 31 January 2023 (1 page)
31 August 2022Confirmation statement made on 29 August 2022 with no updates (3 pages)
22 December 2021Group of companies' accounts made up to 31 July 2021 (36 pages)
6 September 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
5 November 2020Group of companies' accounts made up to 31 July 2020 (36 pages)
30 October 2020Termination of appointment of Andrew David Crampton-Burke as a director on 30 October 2020 (1 page)
9 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
10 December 2019Termination of appointment of David Cox as a director on 7 December 2019 (1 page)
29 November 2019Group of companies' accounts made up to 31 July 2019 (33 pages)
10 September 2019Confirmation statement made on 29 August 2019 with updates (4 pages)
20 August 2019Cessation of Andrew Paul Burns as a person with significant control on 1 August 2019 (3 pages)
20 August 2019Cessation of Iain David Holden as a person with significant control on 1 August 2019 (3 pages)
20 August 2019Notification of Tsk Holdings Limited as a person with significant control on 1 August 2019 (4 pages)
2 August 2019Appointment of Mr Timothy Russell Crane as a director on 2 August 2019 (2 pages)
27 March 2019Director's details changed for Andrew David Burke on 6 March 2019 (2 pages)
27 March 2019Full accounts made up to 31 July 2018 (28 pages)
13 September 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
20 July 2018Appointment of Mr Craig Murray as a director on 19 July 2018 (2 pages)
19 July 2018Appointment of Mr Martin Damian Barber-Redmore as a director on 19 July 2018 (2 pages)
19 July 2018Appointment of Mr Simon John Guest as a director on 19 July 2018 (2 pages)
9 January 2018Full accounts made up to 31 July 2017 (29 pages)
9 January 2018Full accounts made up to 31 July 2017 (29 pages)
19 December 2017Registration of charge 030977190009, created on 30 November 2017 (4 pages)
19 December 2017Registration of charge 030977190009, created on 30 November 2017 (4 pages)
19 December 2017Satisfaction of charge 030977190008 in full (1 page)
19 December 2017Satisfaction of charge 030977190008 in full (1 page)
11 October 2017Particulars of variation of rights attached to shares (2 pages)
11 October 2017Particulars of variation of rights attached to shares (2 pages)
6 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
6 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
5 October 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
5 October 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
25 July 2017Satisfaction of charge 030977190005 in full (1 page)
25 July 2017Satisfaction of charge 030977190005 in full (1 page)
25 July 2017Satisfaction of charge 030977190007 in full (1 page)
25 July 2017Satisfaction of charge 030977190006 in full (1 page)
25 July 2017Satisfaction of charge 030977190006 in full (1 page)
25 July 2017Satisfaction of charge 030977190007 in full (1 page)
24 April 2017Full accounts made up to 31 July 2016 (27 pages)
24 April 2017Full accounts made up to 31 July 2016 (27 pages)
23 December 2016Termination of appointment of Martin Barber Redmore as a director on 23 December 2016 (1 page)
23 December 2016Termination of appointment of Martin Barber Redmore as a director on 23 December 2016 (1 page)
2 December 2016Director's details changed for Andrew David Burke on 2 December 2016 (2 pages)
2 December 2016Director's details changed for Andrew David Burke on 2 December 2016 (2 pages)
24 October 2016Director's details changed for Mr David Cox on 14 October 2016 (2 pages)
24 October 2016Director's details changed for Mr David Cox on 14 October 2016 (2 pages)
6 September 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
6 September 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
1 September 2016Registration of charge 030977190008, created on 30 August 2016 (4 pages)
1 September 2016Registration of charge 030977190008, created on 30 August 2016 (4 pages)
20 June 2016Director's details changed for Andrew Burns on 21 May 2016 (2 pages)
20 June 2016Director's details changed for Andrew Burns on 21 May 2016 (2 pages)
3 May 2016Full accounts made up to 31 July 2015 (22 pages)
3 May 2016Full accounts made up to 31 July 2015 (22 pages)
26 November 2015Director's details changed for Andrew Burns on 20 November 2015 (2 pages)
26 November 2015Director's details changed for Andrew Burns on 20 November 2015 (2 pages)
20 October 2015Registration of charge 030977190005, created on 12 October 2015 (13 pages)
20 October 2015Registration of charge 030977190006, created on 12 October 2015 (11 pages)
20 October 2015Registration of charge 030977190005, created on 12 October 2015 (13 pages)
20 October 2015Registration of charge 030977190006, created on 12 October 2015 (11 pages)
20 October 2015Registration of charge 030977190007, created on 12 October 2015 (19 pages)
20 October 2015Registration of charge 030977190007, created on 12 October 2015 (19 pages)
11 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 55,556
(7 pages)
11 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 55,556
(7 pages)
4 August 2015Registration of charge 030977190004, created on 30 July 2015 (5 pages)
4 August 2015Registration of charge 030977190004, created on 30 July 2015 (5 pages)
23 June 2015Satisfaction of charge 3 in full (1 page)
23 June 2015Satisfaction of charge 2 in full (1 page)
23 June 2015Satisfaction of charge 3 in full (1 page)
23 June 2015Satisfaction of charge 2 in full (1 page)
6 May 2015Full accounts made up to 31 July 2014 (23 pages)
6 May 2015Full accounts made up to 31 July 2014 (23 pages)
6 October 2014Director's details changed for Andrew David Burke on 1 October 2014 (2 pages)
6 October 2014Director's details changed for Andrew David Burke on 1 October 2014 (2 pages)
6 October 2014Appointment of Mr David Cox as a director on 2 October 2014 (2 pages)
6 October 2014Director's details changed for Andrew David Burke on 1 October 2014 (2 pages)
6 October 2014Appointment of Mr David Cox as a director on 2 October 2014 (2 pages)
6 October 2014Appointment of Mr David Cox as a director on 2 October 2014 (2 pages)
10 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 55,556
(6 pages)
10 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 55,556
(6 pages)
31 October 2013Accounts made up to 31 July 2013 (21 pages)
31 October 2013Accounts made up to 31 July 2013 (21 pages)
31 October 2013Accounts made up to 31 January 2013 (22 pages)
31 October 2013Accounts made up to 31 January 2013 (22 pages)
3 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 55,556
(6 pages)
3 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 55,556
(6 pages)
29 July 2013Current accounting period shortened from 31 January 2014 to 31 July 2013 (1 page)
29 July 2013Current accounting period shortened from 31 January 2014 to 31 July 2013 (1 page)
28 May 2013Director's details changed for Andrew David Burke on 20 May 2013 (2 pages)
28 May 2013Director's details changed for Andrew David Burke on 20 May 2013 (2 pages)
28 January 2013Director's details changed for Andrew David Burke on 18 January 2013 (2 pages)
28 January 2013Director's details changed for Andrew David Burke on 18 January 2013 (2 pages)
25 January 2013Re-registration of Memorandum and Articles (29 pages)
25 January 2013Re-registration of Memorandum and Articles (29 pages)
25 January 2013Certificate of re-registration from Public Limited Company to Private (1 page)
25 January 2013Statement of company's objects (2 pages)
25 January 2013Re-registration from a public company to a private limited company (2 pages)
25 January 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
25 January 2013Certificate of re-registration from Public Limited Company to Private (1 page)
25 January 2013Re-registration from a public company to a private limited company (2 pages)
25 January 2013Statement of company's objects (2 pages)
25 January 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
7 January 2013Current accounting period extended from 31 July 2012 to 31 January 2013 (1 page)
7 January 2013Current accounting period extended from 31 July 2012 to 31 January 2013 (1 page)
20 September 2012Director's details changed for Andrew David Burke on 7 September 2012 (2 pages)
20 September 2012Director's details changed for Andrew David Burke on 7 September 2012 (2 pages)
20 September 2012Director's details changed for Andrew David Burke on 7 September 2012 (2 pages)
19 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (6 pages)
19 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (6 pages)
10 January 2012Statement of capital following an allotment of shares on 2 December 2011
  • GBP 55,556
(4 pages)
10 January 2012Statement of capital following an allotment of shares on 2 December 2011
  • GBP 55,556
(4 pages)
10 January 2012Statement of capital following an allotment of shares on 2 December 2011
  • GBP 55,556
(4 pages)
16 December 2011Group of companies' accounts made up to 31 July 2011 (28 pages)
16 December 2011Group of companies' accounts made up to 31 July 2011 (28 pages)
16 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
16 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
1 February 2011Group of companies' accounts made up to 31 July 2010 (28 pages)
1 February 2011Group of companies' accounts made up to 31 July 2010 (28 pages)
14 September 2010Director's details changed for Martin Barber Redmore on 29 August 2010 (2 pages)
14 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
14 September 2010Director's details changed for Martin Barber Redmore on 29 August 2010 (2 pages)
14 September 2010Director's details changed for Andrew David Burke on 29 August 2010 (2 pages)
14 September 2010Director's details changed for Andrew David Burke on 29 August 2010 (2 pages)
14 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
14 September 2010Director's details changed for Philip John Hannis on 29 August 2010 (2 pages)
14 September 2010Director's details changed for Philip John Hannis on 29 August 2010 (2 pages)
16 December 2009Group of companies' accounts made up to 31 July 2009 (26 pages)
16 December 2009Group of companies' accounts made up to 31 July 2009 (26 pages)
3 November 2009Secretary's details changed for Iain Holden on 1 October 2009 (1 page)
3 November 2009Secretary's details changed for Iain Holden on 1 October 2009 (1 page)
3 November 2009Secretary's details changed for Iain Holden on 1 October 2009 (1 page)
29 October 2009Director's details changed for Iain Holden on 1 October 2009 (3 pages)
29 October 2009Director's details changed for Andrew David Burke on 1 October 2009 (3 pages)
29 October 2009Director's details changed for Philip John Hannis on 1 October 2009 (3 pages)
29 October 2009Director's details changed for Andrew Burns on 1 October 2009 (3 pages)
29 October 2009Director's details changed for Iain Holden on 1 October 2009 (3 pages)
29 October 2009Director's details changed for Philip John Hannis on 1 October 2009 (3 pages)
29 October 2009Director's details changed for Andrew David Burke on 1 October 2009 (3 pages)
29 October 2009Director's details changed for Philip John Hannis on 1 October 2009 (3 pages)
29 October 2009Director's details changed for Andrew David Burke on 1 October 2009 (3 pages)
29 October 2009Director's details changed for Andrew Burns on 1 October 2009 (3 pages)
29 October 2009Director's details changed for Martin Barber Redmore on 1 October 2009 (3 pages)
29 October 2009Director's details changed for Andrew Burns on 1 October 2009 (3 pages)
29 October 2009Director's details changed for Martin Barber Redmore on 1 October 2009 (3 pages)
29 October 2009Director's details changed for Martin Barber Redmore on 1 October 2009 (3 pages)
29 October 2009Director's details changed for Iain Holden on 1 October 2009 (3 pages)
7 September 2009Return made up to 29/08/09; full list of members (5 pages)
7 September 2009Return made up to 29/08/09; full list of members (5 pages)
8 January 2009Group of companies' accounts made up to 31 July 2008 (27 pages)
8 January 2009Group of companies' accounts made up to 31 July 2008 (27 pages)
2 October 2008Return made up to 29/08/08; full list of members (5 pages)
2 October 2008Return made up to 29/08/08; full list of members (5 pages)
29 February 2008Group of companies' accounts made up to 31 July 2007 (27 pages)
29 February 2008Group of companies' accounts made up to 31 July 2007 (27 pages)
17 October 2007Director's particulars changed (1 page)
17 October 2007Director's particulars changed (1 page)
21 September 2007Return made up to 29/08/07; no change of members (8 pages)
21 September 2007Return made up to 29/08/07; no change of members (8 pages)
30 July 2007New director appointed (2 pages)
30 July 2007New director appointed (2 pages)
30 July 2007New director appointed (2 pages)
30 July 2007New director appointed (2 pages)
21 June 2007Director's particulars changed (1 page)
21 June 2007Director's particulars changed (1 page)
14 December 2006Auditor's resignation (2 pages)
14 December 2006Accounts made up to 31 July 2006 (23 pages)
14 December 2006Auditor's resignation (2 pages)
14 December 2006Accounts made up to 31 July 2006 (23 pages)
6 October 2006Return made up to 29/08/06; full list of members (7 pages)
6 October 2006Return made up to 29/08/06; full list of members (7 pages)
9 February 2006Accounts made up to 31 July 2005 (23 pages)
9 February 2006Accounts made up to 31 July 2005 (23 pages)
15 September 2005Return made up to 29/08/05; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 September 2005Return made up to 29/08/05; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 June 2005Secretary's particulars changed;director's particulars changed (2 pages)
10 June 2005Secretary's particulars changed;director's particulars changed (2 pages)
23 March 2005Registered office changed on 23/03/05 from: richard house winckley square preston lancs PR1 3HP (1 page)
23 March 2005Registered office changed on 23/03/05 from: richard house winckley square preston lancs PR1 3HP (1 page)
1 November 2004Accounts made up to 31 July 2004 (21 pages)
1 November 2004Accounts made up to 31 July 2004 (21 pages)
28 September 2004Return made up to 29/08/04; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 September 2004Return made up to 29/08/04; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2004Accounts made up to 31 July 2003 (21 pages)
22 March 2004Accounts made up to 31 July 2003 (21 pages)
24 September 2003Return made up to 29/08/03; full list of members (8 pages)
24 September 2003Return made up to 29/08/03; full list of members (8 pages)
9 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 January 2003Nc inc already adjusted 04/11/02 (1 page)
20 January 2003Nc inc already adjusted 04/11/02 (1 page)
20 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 January 2003Particulars of contract relating to shares (4 pages)
20 January 2003Particulars of contract relating to shares (4 pages)
20 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 January 2003Ad 04/11/02--------- £ si 49250@1=49250 £ ic 750/50000 (2 pages)
20 January 2003Ad 04/11/02--------- £ si 49250@1=49250 £ ic 750/50000 (2 pages)
20 January 2003Resolutions
  • RES13 ‐ Capitalise £49250 04/11/02
(1 page)
20 January 2003Resolutions
  • RES13 ‐ Capitalise £49250 04/11/02
(1 page)
31 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 December 2002Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
31 December 2002Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
27 December 2002Re-registration of Memorandum and Articles (18 pages)
27 December 2002Balance Sheet (1 page)
27 December 2002Declaration on reregistration from private to PLC (1 page)
27 December 2002Auditor's statement (1 page)
27 December 2002Application for reregistration from private to PLC (1 page)
27 December 2002Auditor's report (1 page)
27 December 2002Application for reregistration from private to PLC (1 page)
27 December 2002Auditor's report (1 page)
27 December 2002Declaration on reregistration from private to PLC (1 page)
27 December 2002Auditor's statement (1 page)
27 December 2002Re-registration of Memorandum and Articles (18 pages)
27 December 2002Balance Sheet (1 page)
27 November 2002Accounts for a medium company made up to 31 July 2002 (17 pages)
27 November 2002Accounts for a medium company made up to 31 July 2002 (17 pages)
26 September 2002Return made up to 29/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 September 2002Return made up to 29/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 September 2002Particulars of mortgage/charge (3 pages)
10 September 2002Particulars of mortgage/charge (3 pages)
2 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
2 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
29 April 2002Accounts for a medium company made up to 31 July 2001 (16 pages)
29 April 2002Accounts for a medium company made up to 31 July 2001 (16 pages)
19 March 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
25 September 2001Return made up to 29/08/01; full list of members (6 pages)
25 September 2001Return made up to 29/08/01; full list of members (6 pages)
3 April 2001Accounts for a medium company made up to 31 July 2000 (14 pages)
3 April 2001Accounts for a medium company made up to 31 July 2000 (14 pages)
28 February 2001Particulars of mortgage/charge (3 pages)
28 February 2001Particulars of mortgage/charge (3 pages)
27 November 2000Return made up to 29/08/00; full list of members
  • 363(287) ‐ Registered office changed on 27/11/00
(6 pages)
27 November 2000Return made up to 29/08/00; full list of members
  • 363(287) ‐ Registered office changed on 27/11/00
(6 pages)
28 June 2000Company name changed murray office solutions (manches ter) LIMITED\certificate issued on 29/06/00 (2 pages)
28 June 2000Company name changed murray office solutions (manches ter) LIMITED\certificate issued on 29/06/00 (2 pages)
28 October 1999Accounts for a small company made up to 31 July 1999 (5 pages)
28 October 1999Accounts for a small company made up to 31 July 1999 (5 pages)
20 September 1999Return made up to 29/08/99; no change of members (4 pages)
20 September 1999Return made up to 29/08/99; no change of members (4 pages)
29 September 1998Accounts for a small company made up to 31 July 1998 (5 pages)
29 September 1998Accounts for a small company made up to 31 July 1998 (5 pages)
26 August 1998Return made up to 29/08/98; full list of members (6 pages)
26 August 1998Return made up to 29/08/98; full list of members (6 pages)
31 July 1998Declaration of satisfaction of mortgage/charge (1 page)
31 July 1998Declaration of satisfaction of mortgage/charge (1 page)
3 September 1997Accounts for a small company made up to 31 July 1997 (5 pages)
3 September 1997Accounts for a small company made up to 31 July 1997 (5 pages)
3 September 1997Return made up to 29/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 September 1997Return made up to 29/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 October 1996Return made up to 29/08/96; full list of members (6 pages)
15 October 1996Return made up to 29/08/96; full list of members (6 pages)
16 September 1996Accounts for a small company made up to 31 July 1996 (5 pages)
16 September 1996Accounts for a small company made up to 31 July 1996 (5 pages)
20 October 1995Particulars of mortgage/charge (4 pages)
20 October 1995Particulars of mortgage/charge (4 pages)
18 October 1995Secretary resigned;new secretary appointed (2 pages)
18 October 1995Secretary resigned;new secretary appointed (2 pages)
18 October 1995Accounting reference date notified as 31/07 (1 page)
18 October 1995Ad 13/10/95--------- £ si 374@1=374 £ ic 376/750 (2 pages)
18 October 1995Ad 13/10/95--------- £ si 374@1=374 £ ic 2/376 (2 pages)
18 October 1995Ad 13/10/95--------- £ si 374@1=374 £ ic 2/376 (2 pages)
18 October 1995Ad 13/10/95--------- £ si 374@1=374 £ ic 376/750 (2 pages)
18 October 1995Accounting reference date notified as 31/07 (1 page)
29 August 1995Incorporation (52 pages)
29 August 1995Incorporation (52 pages)