TASK 4 GROUP SERVICES LTD

Company Documents

DateDescription
30/06/2330 June 2023 Cessation of Adam Coker as a person with significant control on 2023-06-30

View Document

30/06/2330 June 2023 Termination of appointment of Adam Coker as a director on 2023-03-30

View Document

21/06/2321 June 2023 Termination of appointment of Lee Thomas as a director on 2023-06-21

View Document

21/06/2321 June 2023 Cessation of Lee Thomas as a person with significant control on 2023-06-21

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-13 with updates

View Document

18/01/2218 January 2022 Micro company accounts made up to 2021-03-31

View Document

13/01/2213 January 2022 Notification of Adam Coker as a person with significant control on 2022-01-13

View Document

13/01/2213 January 2022 Director's details changed for Mr Lee Thomas on 2022-01-13

View Document

13/01/2213 January 2022 Director's details changed for Mr Adam Coker on 2022-01-13

View Document

13/01/2213 January 2022 Change of details for Mr Lee Thomas as a person with significant control on 2022-01-13

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-13 with updates

View Document

12/01/2212 January 2022 Change of details for Mr Lee Thomas as a person with significant control on 2022-01-12

View Document

12/01/2212 January 2022 Statement of capital following an allotment of shares on 2022-01-12

View Document

28/09/2128 September 2021 Registration of charge 118833900001, created on 2021-09-17

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/08/2026 August 2020 REGISTERED OFFICE CHANGED ON 26/08/2020 FROM CRADLEY ENTERPRISE CENTRE MAYPOLE FIELDS HALESOWEN WEST MIDLANDS B63 2QB ENGLAND

View Document

20/07/2020 July 2020 DIRECTOR APPOINTED MR ADAM COKER

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

06/05/206 May 2020 COMPANY NAME CHANGED T4-COURIERS LTD CERTIFICATE ISSUED ON 06/05/20

View Document

04/04/204 April 2020 PSC'S CHANGE OF PARTICULARS / MR LEE THOMAS / 04/04/2020

View Document

04/04/204 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE THOMAS / 04/04/2020

View Document

04/04/204 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE THOMAS / 04/04/2020

View Document

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

14/03/1914 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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