SECURTASK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

26/08/2426 August 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

03/06/243 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

29/08/2329 August 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

02/06/232 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

01/06/231 June 2023 Termination of appointment of Paul Gresham Kershaw as a secretary on 2023-04-23

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/10/218 October 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/12/196 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

03/06/183 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

02/02/182 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

06/02/176 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

06/06/166 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/06/158 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

06/03/156 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/06/144 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/06/133 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/06/125 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/06/112 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

21/01/1121 January 2011 SECRETARY APPOINTED MR PAUL GRESHAM KERSHAW

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/11/1025 November 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER TUTIN

View Document

15/07/1015 July 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA TUTIN / 01/06/2010

View Document

14/07/1014 July 2010 REGISTERED OFFICE CHANGED ON 14/07/2010 FROM THE OLD VICARAGE, GREENSIDE, STAINCROSS BARNSLEY SOUTH YORKSHIRE S75 6AY

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

01/10/071 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

01/10/071 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0726 July 2007 REGISTERED OFFICE CHANGED ON 26/07/07 FROM: APSLEY HOUSE 78, WELLINGTON STREET LEEDS LS1 2JT

View Document

20/06/0720 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

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

View Document

12/06/0612 June 2006 NEW SECRETARY APPOINTED

View Document

12/06/0612 June 2006 SECRETARY RESIGNED

View Document

12/06/0612 June 2006 DIRECTOR RESIGNED

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

01/06/061 June 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