TASK DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Total exemption full accounts made up to 2024-06-29

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

29/06/2429 June 2024 Annual accounts for year ending 29 Jun 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-29

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

29/06/2329 June 2023 Annual accounts for year ending 29 Jun 2023

View Accounts

17/03/2317 March 2023 Total exemption full accounts made up to 2022-06-29

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with updates

View Document

15/03/2315 March 2023 Statement of capital following an allotment of shares on 2023-03-10

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

29/06/2229 June 2022 Annual accounts for year ending 29 Jun 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

31/03/2031 March 2020 PREVSHO FROM 30/06/2019 TO 29/06/2019

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

01/04/191 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

06/04/186 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

26/01/1626 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM L & M BUSINESS PARK NORMAN ROAD ALTRINCHAM CHESHIRE WA14 4ES

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

27/01/1527 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

03/01/153 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/01/1424 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/01/1323 January 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

25/01/1225 January 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, SECRETARY PAUL BENNETT

View Document

21/01/1121 January 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

16/02/1016 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN LYNCH / 16/02/2010

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/01/0921 January 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

11/04/0811 April 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED SECRETARY ELAINE BRETT

View Document

10/04/0810 April 2008 SECRETARY APPOINTED MR PAUL BENNETT

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

17/04/0717 April 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

06/09/066 September 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

25/08/0525 August 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

12/02/0412 February 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

11/03/0311 March 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

27/05/0227 May 2002 RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 30/06/01

View Document

29/05/0129 May 2001 COMPANY NAME CHANGED HALE OFFICE PROJECTS LIMITED CERTIFICATE ISSUED ON 29/05/01

View Document

16/03/0116 March 2001 RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 NEW SECRETARY APPOINTED

View Document

25/09/0025 September 2000 NEW DIRECTOR APPOINTED

View Document

25/09/0025 September 2000 REGISTERED OFFICE CHANGED ON 25/09/00 FROM: HOLLAND HOUSE 1-5 OAKFIELD SALE CHESHIRE M33 6TT

View Document

14/02/0014 February 2000 COMPANY NAME CHANGED MILLPOWER I.T. LIMITED CERTIFICATE ISSUED ON 15/02/00

View Document

10/02/0010 February 2000 REGISTERED OFFICE CHANGED ON 10/02/00 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

21/01/0021 January 2000 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