TASK ENFORCEMENT LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

07/03/257 March 2025

View Document

07/03/257 March 2025 Audit exemption subsidiary accounts made up to 2024-05-31

View Document

13/02/2513 February 2025

View Document

13/02/2513 February 2025

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

18/02/2418 February 2024 Accounts for a small company made up to 2023-05-31

View Document

29/09/2329 September 2023 Termination of appointment of Michael John Corcoran as a director on 2023-09-15

View Document

08/08/238 August 2023 Termination of appointment of Stephen James Callaghan as a director on 2023-08-04

View Document

07/08/237 August 2023 Appointment of Martin Johnson as a director on 2023-08-04

View Document

04/08/234 August 2023 Auditor's resignation

View Document

03/08/233 August 2023 Accounts for a small company made up to 2022-05-31

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

04/05/224 May 2022 Director's details changed for Mr Richard John Anderson on 2022-05-03

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

25/02/2225 February 2022 Accounts for a small company made up to 2021-05-31

View Document

24/09/2124 September 2021 Director's details changed for Richard Anderson on 2021-09-24

View Document

15/04/2015 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057588800002

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

25/02/2025 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED RICHARD ANDERSON

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, DIRECTOR GARETH HUGHES

View Document

01/03/191 March 2019 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

20/12/1820 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH HUGHES / 19/12/2018

View Document

29/05/1829 May 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 057588800002

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

16/02/1816 February 2018 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN CRICHTON

View Document

14/08/1714 August 2017 DIRECTOR APPOINTED RICHARD JOHN SHEARER

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD SHEARER

View Document

26/07/1726 July 2017 DIRECTOR APPOINTED RICHARD JOHN SHEARER

View Document

02/06/172 June 2017 REGISTERED OFFICE CHANGED ON 02/06/2017 FROM THE URBAN BUILDING FOURTH FLOOR 3-9 ALBERT STREET SLOUGH SL1 2BE ENGLAND

View Document

25/04/1725 April 2017 AUDITOR'S RESIGNATION

View Document

13/04/1713 April 2017 DIRECTOR APPOINTED MR JOHN LESLIE CRICHTON

View Document

13/04/1713 April 2017 DIRECTOR APPOINTED MR GARETH HUGHES

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

12/04/1712 April 2017 CORPORATE SECRETARY APPOINTED SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED

View Document

23/03/1723 March 2017 APPOINTMENT TERMINATED, SECRETARY SUNIL SHAH

View Document

23/03/1723 March 2017 APPOINTMENT TERMINATED, DIRECTOR ADAM PALSER

View Document

23/03/1723 March 2017 APPOINTMENT TERMINATED, DIRECTOR HAYDEN ROBINSON

View Document

02/02/172 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 057588800002

View Document

13/01/1713 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/01/175 January 2017 CURREXT FROM 31/12/2016 TO 31/05/2017

View Document

12/12/1612 December 2016 REGISTERED OFFICE CHANGED ON 12/12/2016 FROM WESTGATE HOUSE WESTGATE LONDON W5 1YY

View Document

12/04/1612 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/03/1629 March 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

14/07/1514 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/04/151 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES WILDE

View Document

02/02/152 February 2015 DIRECTOR APPOINTED DR ADAM HOWARD RUSSELL PALSER

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR MARK UNDERWOOD

View Document

10/11/1410 November 2014 DIRECTOR APPOINTED MR JAMES CHRISTIE FALCONER WILDE

View Document

07/04/147 April 2014 FULL ACCOUNTS MADE UP TO 30/12/13

View Document

03/04/143 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

21/05/1321 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HENRY UNDERWOOD / 20/05/2013

View Document

18/04/1318 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/04/134 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

04/04/124 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/04/122 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DOLTON

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/09/1127 September 2011 DIRECTOR APPOINTED MR HAYDEN ROBINSON

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GILLESPIE

View Document

30/03/1130 March 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

27/10/1027 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/10/1018 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/03/1030 March 2010 REGISTERED OFFICE CHANGED ON 30/03/2010 FROM FOURTH FLOOR WEST GATE EALING LONDON W5 1YY UNITED KINGDOM

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER VICTOR GILLESPIE / 01/10/2009

View Document

30/03/1030 March 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

27/10/0927 October 2009 APPOINTMENT TERMINATED, DIRECTOR HENRY BIRKS

View Document

24/10/0924 October 2009 SECRETARY APPOINTED SUNIL SHAH

View Document

24/10/0924 October 2009 APPOINTMENT TERMINATED, SECRETARY DAMIAN BYRNES

View Document

31/03/0931 March 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/02/0912 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/11/0820 November 2008 DIRECTOR APPOINTED CHRISTOPHER VICTOR GILLESPIE LOGGED FORM

View Document

14/10/0814 October 2008 DIRECTOR APPOINTED MR STEPHEN DOLTON

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATED DIRECTOR ALASTAIR COOPER

View Document

18/08/0818 August 2008 DIRECTOR APPOINTED MR MARK HENRY UNDERWOOD

View Document

26/06/0826 June 2008 APPOINTMENT TERMINATED DIRECTOR NIGEL STOCKS

View Document

29/04/0829 April 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/04/0828 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

28/04/0828 April 2008 REGISTERED OFFICE CHANGED ON 28/04/2008 FROM 4TH FLOOR WESTGATE HOUSE WEST GATE LONDON W5 1YY

View Document

01/04/081 April 2008 REGISTERED OFFICE CHANGED ON 01/04/2008 FROM ST GEORGE HOUSE 32-34 HILL STREET BIRMINGHAM B5 4AN

View Document

08/02/088 February 2008 NEW DIRECTOR APPOINTED

View Document

23/01/0823 January 2008 DIRECTOR RESIGNED

View Document

13/11/0713 November 2007 FULL ACCOUNTS MADE UP TO 29/12/06

View Document

07/11/077 November 2007 NEW DIRECTOR APPOINTED

View Document

04/10/074 October 2007 DIRECTOR RESIGNED

View Document

04/10/074 October 2007 DIRECTOR RESIGNED

View Document

01/10/071 October 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 NEW DIRECTOR APPOINTED

View Document

07/06/077 June 2007 NEW SECRETARY APPOINTED

View Document

05/06/075 June 2007 NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0730 April 2007 SECRETARY RESIGNED

View Document

03/04/073 April 2007 ARTICLES OF ASSOCIATION

View Document

03/04/073 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/03/0730 March 2007 DIRECTOR RESIGNED

View Document

30/03/0730 March 2007 DIRECTOR RESIGNED

View Document

10/03/0710 March 2007 NEW DIRECTOR APPOINTED

View Document

30/08/0630 August 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

30/08/0630 August 2006 S366A DISP HOLDING AGM 27/07/06

View Document

30/08/0630 August 2006 S386 DISP APP AUDS 27/07/06

View Document

15/08/0615 August 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/08/0615 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/08/068 August 2006 REGISTERED OFFICE CHANGED ON 08/08/06 FROM: SUITE ST GEORGE HOUSE 32-34 HILL STREET BIRMINGHAM B5 4AN

View Document

12/07/0612 July 2006 REGISTERED OFFICE CHANGED ON 12/07/06 FROM: 2ND FLOOR CENTRE TOWER, WHITGIFT CENTRE CROYDON CR0 0XB

View Document

15/05/0615 May 2006 REGISTERED OFFICE CHANGED ON 15/05/06 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

11/05/0611 May 2006 NEW DIRECTOR APPOINTED

View Document

09/05/069 May 2006 NEW DIRECTOR APPOINTED

View Document

09/05/069 May 2006 NEW DIRECTOR APPOINTED

View Document

05/05/065 May 2006 DIRECTOR RESIGNED

View Document

25/04/0625 April 2006 SECRETARY RESIGNED

View Document

25/04/0625 April 2006 NEW SECRETARY APPOINTED

View Document

13/04/0613 April 2006 COMPANY NAME CHANGED BACKTARGET LIMITED CERTIFICATE ISSUED ON 13/04/06

View Document

28/03/0628 March 2006 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