ROUND TASK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Appointment of Mr Denis Hutson as a director on 2025-04-01

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

14/04/2514 April 2025 Registered office address changed from 16 Beck Bank Cottingham East Yorkshire HU16 4LH England to 50 Finkle Street Cottingham HU16 4AZ on 2025-04-14

View Document

14/04/2514 April 2025 Appointment of Mr David Louis Mainprize as a director on 2025-04-01

View Document

14/04/2514 April 2025 Appointment of Mr David Michael Wood as a director on 2025-04-01

View Document

14/04/2514 April 2025 Appointment of Ms Diane Elizabeth Calboutin as a director on 2025-04-01

View Document

24/02/2524 February 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/10/2422 October 2024 Micro company accounts made up to 2023-12-31

View Document

06/04/246 April 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/05/2319 May 2023 Micro company accounts made up to 2022-12-31

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/10/2126 October 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/03/2025 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/08/1926 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/05/189 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/09/1712 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/03/164 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR MARC LISSIMORE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/08/1512 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/03/1523 March 2015 REGISTERED OFFICE CHANGED ON 23/03/2015 FROM 15 HORNBEAM DRIVE COTTINGHAM NORTH HUMBERSIDE HU16 4RT

View Document

23/03/1523 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/03/1420 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/05/1310 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/04/137 April 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/02/1224 February 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

24/02/1224 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC GRAHAM LISSIMORE / 24/02/2012

View Document

24/02/1224 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHEAL DRINKALL / 24/02/2012

View Document

22/02/1222 February 2012 REGISTERED OFFICE CHANGED ON 22/02/2012 FROM 981 SPRING BANK WEST HULL EAST YORKSHIRE HU5 5HD ENGLAND

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

17/08/1117 August 2011 APPOINTMENT TERMINATED, SECRETARY BRUCE RYAN

View Document

17/08/1117 August 2011 REGISTERED OFFICE CHANGED ON 17/08/2011 FROM C/O MR BRUCE RYAN 220 HALLGATE COTTINGHAM NORTH HUMBERSIDE HU16 4BQ UNITED KINGDOM

View Document

11/08/1111 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

25/03/1125 March 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

30/09/1030 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

13/03/1013 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHEAL DRINKALL / 01/01/2010

View Document

13/03/1013 March 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

13/03/1013 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC GRAHAM LISSIMORE / 01/01/2010

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/10/0930 October 2009 REGISTERED OFFICE CHANGED ON 30/10/2009 FROM 54 FINKLE STREET COTTINGHAM EAST YORKSHIRE HU16 4AZ

View Document

30/10/0930 October 2009 APPOINTMENT TERMINATED, SECRETARY MARC LISSIMORE

View Document

30/10/0930 October 2009 SECRETARY APPOINTED MR BRUCE PATRICK RYAN

View Document

26/02/0926 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/03/0813 March 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 DIRECTOR APPOINTED MR MARC GRAHAM LISSIMORE

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED DIRECTOR BRUCE RYAN

View Document

27/02/0827 February 2008 DIRECTOR APPOINTED MR MICHEAL DRINKALL

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED SECRETARY CAROL RYAN

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

11/02/0811 February 2008 NEW SECRETARY APPOINTED

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

11/02/0811 February 2008 SECRETARY RESIGNED

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/03/0730 March 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/04/0610 April 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/04/0525 April 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

02/02/042 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/02/042 February 2004 NEW DIRECTOR APPOINTED

View Document

02/02/042 February 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/02/042 February 2004 REGISTERED OFFICE CHANGED ON 02/02/04

View Document

09/09/039 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

03/03/033 March 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

14/02/0214 February 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 NEW SECRETARY APPOINTED

View Document

20/07/0120 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/05/0122 May 2001 RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

29/06/0029 June 2000 DIRECTOR RESIGNED

View Document

08/06/008 June 2000 NEW DIRECTOR APPOINTED

View Document

13/04/0013 April 2000 RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

04/03/994 March 1999 RETURN MADE UP TO 02/02/99; NO CHANGE OF MEMBERS

View Document

03/03/993 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

20/04/9820 April 1998 RETURN MADE UP TO 02/02/98; FULL LIST OF MEMBERS

View Document

18/04/9818 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

13/05/9713 May 1997 NEW DIRECTOR APPOINTED

View Document

01/05/971 May 1997 RETURN MADE UP TO 02/02/97; NO CHANGE OF MEMBERS

View Document

01/05/971 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/03/9618 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/03/9612 March 1996 RETURN MADE UP TO 02/02/96; NO CHANGE OF MEMBERS

View Document

22/03/9522 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

23/02/9523 February 1995 RETURN MADE UP TO 02/02/95; FULL LIST OF MEMBERS

View Document

16/06/9416 June 1994 NEW DIRECTOR APPOINTED

View Document

28/02/9428 February 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

28/02/9428 February 1994 RETURN MADE UP TO 10/02/94; NO CHANGE OF MEMBERS

View Document

06/07/936 July 1993 REGISTERED OFFICE CHANGED ON 06/07/93 FROM: 52 FINKLE STREET COTTINGHAM NORTH HUMBERSIDE HU16 4AZ

View Document

29/06/9329 June 1993 RETURN MADE UP TO 10/02/93; FULL LIST OF MEMBERS

View Document

11/03/9311 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

05/08/925 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

08/07/928 July 1992 RETURN MADE UP TO 10/02/92; NO CHANGE OF MEMBERS

View Document

09/12/919 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

03/06/913 June 1991 RETURN MADE UP TO 28/03/91; NO CHANGE OF MEMBERS

View Document

02/01/912 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/01/912 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

02/01/912 January 1991 RETURN MADE UP TO 28/03/90; FULL LIST OF MEMBERS

View Document

02/01/912 January 1991 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

26/04/8926 April 1989 RETURN MADE UP TO 10/02/89; FULL LIST OF MEMBERS

View Document

02/02/892 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

03/11/883 November 1988 RETURN MADE UP TO 19/02/88; FULL LIST OF MEMBERS

View Document

03/11/883 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/10/887 October 1988 FIRST GAZETTE

View Document

05/02/885 February 1988 RETURN MADE UP TO 19/02/87; FULL LIST OF MEMBERS

View Document

01/12/871 December 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/11/8713 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/10/8726 October 1987 REGISTERED OFFICE CHANGED ON 26/10/87 FROM: 50 FINKLE STREET COTTINGHAM IN THE COUNTY OF HUMBERSIDE HU16 4A2

View Document

18/12/8618 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/11/8625 November 1986 REGISTERED OFFICE CHANGED ON 25/11/86 FROM: 105 MANCHESTER STREET HULL

View Document

18/10/8618 October 1986 ANNUAL RETURN MADE UP TO 31/01/86

View Document

04/10/864 October 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85

View Document

21/09/8321 September 1983 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