SECURTASK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Confirmation statement made on 2025-06-01 with no updates |
26/08/2426 August 2024 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
03/06/243 June 2024 | Confirmation statement made on 2024-06-01 with no updates |
29/08/2329 August 2023 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
02/06/232 June 2023 | Confirmation statement made on 2023-06-01 with no updates |
01/06/231 June 2023 | Termination of appointment of Paul Gresham Kershaw as a secretary on 2023-04-23 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
08/10/218 October 2021 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
06/12/196 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
03/06/183 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
02/02/182 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
06/02/176 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
06/06/166 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
21/01/1621 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
08/06/158 June 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
06/03/156 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
04/06/144 June 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
07/11/137 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
03/06/133 June 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
08/01/138 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
05/06/125 June 2012 | Annual return made up to 1 June 2012 with full list of shareholders |
06/10/116 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
02/06/112 June 2011 | Annual return made up to 1 June 2011 with full list of shareholders |
21/01/1121 January 2011 | SECRETARY APPOINTED MR PAUL GRESHAM KERSHAW |
16/12/1016 December 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
25/11/1025 November 2010 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER TUTIN |
15/07/1015 July 2010 | Annual return made up to 1 June 2010 with full list of shareholders |
15/07/1015 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA TUTIN / 01/06/2010 |
14/07/1014 July 2010 | REGISTERED OFFICE CHANGED ON 14/07/2010 FROM THE OLD VICARAGE, GREENSIDE, STAINCROSS BARNSLEY SOUTH YORKSHIRE S75 6AY |
26/11/0926 November 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
01/06/091 June 2009 | RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS |
26/03/0926 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
03/06/083 June 2008 | RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS |
21/02/0821 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
01/10/071 October 2007 | SECRETARY'S PARTICULARS CHANGED |
01/10/071 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
26/07/0726 July 2007 | REGISTERED OFFICE CHANGED ON 26/07/07 FROM: APSLEY HOUSE 78, WELLINGTON STREET LEEDS LS1 2JT |
20/06/0720 June 2007 | RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS |
04/08/064 August 2006 | REGISTERED OFFICE CHANGED ON 04/08/06 FROM: REGENCY HOUSE, WESTMINSTER PLACE YORK BUSINESS PARK YORK NORTH YORKSHIRE YO26 6RW |
12/06/0612 June 2006 | NEW SECRETARY APPOINTED |
12/06/0612 June 2006 | SECRETARY RESIGNED |
12/06/0612 June 2006 | DIRECTOR RESIGNED |
12/06/0612 June 2006 | NEW DIRECTOR APPOINTED |
01/06/061 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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