TASK CONTRACT SERVICES LTD.

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/03/2413 March 2024 Appointment of Ms Karen Lesley Welburn as a director on 2024-02-29

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-05-08 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN COWELL / 29/05/2019

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/04/1924 April 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON ROGERS

View Document

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 SECRETARY APPOINTED MS KAREN WELBURN

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

27/06/1627 June 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/05/1627 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

28/02/1628 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

17/08/1517 August 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

17/08/1517 August 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

05/05/155 May 2015 REGISTERED OFFICE CHANGED ON 05/05/2015 FROM 73 ROWMS LANE SWINTON ROTHERHAM SOUTH YORKS S64 8AA

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/07/143 July 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

21/06/1321 June 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

21/06/1321 June 2013 SAIL ADDRESS CREATED

View Document

21/06/1321 June 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, DIRECTOR STUART HAMILTON

View Document

31/05/1231 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/07/1115 July 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

06/04/116 April 2011 VARYING SHARE RIGHTS AND NAMES

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/07/107 July 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ASHLEY ROGERS / 26/03/2010

View Document

15/01/1015 January 2010 DIRECTOR APPOINTED STUART GETHING HAMILTON

View Document

02/11/092 November 2009 DIRECTOR APPOINTED MR ADRIAN COWELL

View Document

20/08/0920 August 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

20/08/0920 August 2009 APPOINTMENT TERMINATED SECRETARY NICOLA M'KENZIE SMITH

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED DIRECTOR SONIA ROGERS

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

18/07/0818 July 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

13/06/0813 June 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

16/03/0616 March 2006 REGISTERED OFFICE CHANGED ON 16/03/06 FROM: 112 EAST BAWTRY ROAD ROTHERHAM SOUTH YORKSHIRE S60 4LG

View Document

09/03/069 March 2006 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

13/08/0413 August 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0319 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

03/07/033 July 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

18/07/0218 July 2002 NEW DIRECTOR APPOINTED

View Document

01/06/021 June 2002 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS; AMEND

View Document

29/05/0229 May 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

25/07/0125 July 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 NEW SECRETARY APPOINTED

View Document

10/01/0110 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/09/0029 September 2000 REGISTERED OFFICE CHANGED ON 29/09/00 FROM: 33 HIGH STREET WELBOURN LINCOLN LINCOLNSHIRE LN5 0NH

View Document

30/05/0030 May 2000 NEW DIRECTOR APPOINTED

View Document

30/05/0030 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/05/0011 May 2000 SECRETARY RESIGNED

View Document

11/05/0011 May 2000 DIRECTOR RESIGNED

View Document

08/05/008 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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