TASC SOFTWARE SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Confirmation statement made on 2025-04-30 with no updates |
03/07/243 July 2024 | Total exemption full accounts made up to 2024-04-30 |
03/06/243 June 2024 | Confirmation statement made on 2024-04-30 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
27/10/2327 October 2023 | Total exemption full accounts made up to 2023-04-30 |
05/07/235 July 2023 | Confirmation statement made on 2023-04-30 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
16/07/2116 July 2021 | Confirmation statement made on 2021-04-30 with no updates |
17/06/2117 June 2021 | Confirmation statement made on 2020-04-30 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
22/01/2122 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES |
29/07/1929 July 2019 | 30/04/19 TOTAL EXEMPTION FULL |
22/05/1922 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ROBERT MAYNARD |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES |
21/05/1921 May 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/05/2019 |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
30/08/1830 August 2018 | 30/04/18 TOTAL EXEMPTION FULL |
08/08/188 August 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
06/09/176 September 2017 | 30/04/17 TOTAL EXEMPTION FULL |
20/06/1720 June 2017 | VARYING SHARE RIGHTS AND NAMES |
28/04/1728 April 2017 | SECRETARY APPOINTED MR STUART FREDERICK JAMES |
27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES |
27/04/1727 April 2017 | APPOINTMENT TERMINATED, SECRETARY JOHN MAYNARD |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
11/05/1611 May 2016 | Annual return made up to 20 April 2016 with full list of shareholders |
10/12/1510 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
22/05/1522 May 2015 | Annual return made up to 20 April 2015 with full list of shareholders |
22/05/1522 May 2015 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
22/05/1522 May 2015 | SAIL ADDRESS CHANGED FROM: C/O RSM TENON LIMITED 3 HOLLINSWOOD COURT STAFFORD PARK 1 TELFORD SHROPSHIRE TF3 3DE |
19/05/1519 May 2015 | 10/04/15 STATEMENT OF CAPITAL GBP 87 |
19/05/1519 May 2015 | RETURN OF PURCHASE OF OWN SHARES |
27/03/1527 March 2015 | RETURN OF PURCHASE OF OWN SHARES |
27/03/1527 March 2015 | 05/03/15 STATEMENT OF CAPITAL GBP 93 |
27/03/1527 March 2015 | 7 E ORD @ £1 EACH 05/03/2015 |
27/03/1527 March 2015 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
21/10/1421 October 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
09/06/149 June 2014 | Annual return made up to 20 April 2014 with full list of shareholders |
22/01/1422 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual return made up to 20 April 2013 with full list of shareholders |
17/01/1317 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
14/05/1214 May 2012 | Annual return made up to 20 April 2012 with full list of shareholders |
24/11/1124 November 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
10/05/1110 May 2011 | Annual return made up to 20 April 2011 with full list of shareholders |
02/12/102 December 2010 | ARTICLES OF ASSOCIATION |
14/10/1014 October 2010 | VARYING SHARE RIGHTS AND NAMES |
18/08/1018 August 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
11/05/1011 May 2010 | Annual return made up to 20 April 2010 with full list of shareholders |
11/05/1011 May 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
11/05/1011 May 2010 | SAIL ADDRESS CREATED |
10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STUART FREDERICK JAMES / 01/10/2009 |
10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER NORMAN RUSHTON / 01/10/2009 |
10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT MAYNARD / 01/10/2009 |
29/09/0929 September 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
20/07/0920 July 2009 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN JONES |
11/05/0911 May 2009 | RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS |
31/10/0831 October 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
22/04/0822 April 2008 | RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS |
28/11/0728 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
18/06/0718 June 2007 | LOCATION OF DEBENTURE REGISTER |
18/06/0718 June 2007 | RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS |
18/06/0718 June 2007 | LOCATION OF REGISTER OF MEMBERS |
18/06/0718 June 2007 | REGISTERED OFFICE CHANGED ON 18/06/07 FROM: NORTH WING WOLVERHAMPTON SCIENCE PARK WOLVERHAMPTON WEST MIDLANDS WV10 9RU |
20/10/0620 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
28/04/0628 April 2006 | RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS |
07/10/057 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
12/05/0512 May 2005 | RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS |
04/11/044 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
15/05/0415 May 2004 | RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS |
28/11/0328 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
15/05/0315 May 2003 | RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS |
10/05/0310 May 2003 | PARTICULARS OF MORTGAGE/CHARGE |
27/02/0327 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
18/02/0318 February 2003 | NEW SECRETARY APPOINTED |
22/05/0222 May 2002 | RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS |
25/01/0225 January 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
29/05/0129 May 2001 | REGISTERED OFFICE CHANGED ON 29/05/01 FROM: 31 CORSHAM STREET LONDON N1 6DR |
29/05/0129 May 2001 | NEW DIRECTOR APPOINTED |
29/05/0129 May 2001 | NEW DIRECTOR APPOINTED |
29/05/0129 May 2001 | NEW DIRECTOR APPOINTED |
29/05/0129 May 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/05/0129 May 2001 | SECRETARY RESIGNED |
29/05/0129 May 2001 | DIRECTOR RESIGNED |
20/04/0120 April 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TASC SOFTWARE SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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