TASK ELECTRICAL (UK) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewConfirmation statement made on 2025-09-01 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

17/10/2417 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

02/04/242 April 2024 Registered office address changed from Silverstream House 45 Fitzroy Street London W1T 6EB England to Unit 17 Brockley Cross Business Centre Endwell Road London SE4 2PD on 2024-04-02

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/10/2317 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/12/221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

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

View Accounts

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/01/208 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/01/199 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WOODHAM

View Document

09/01/199 January 2019 CESSATION OF MATTHEW HORTON AS A PSC

View Document

07/12/187 December 2018 REGISTERED OFFICE CHANGED ON 07/12/2018 FROM 91A EAST DULWICH GROVE LONDON SE22 8PU ENGLAND

View Document

13/09/1813 September 2018 REGISTERED OFFICE CHANGED ON 13/09/2018 FROM SCHOOL HOUSE SELBORNE ROAD CROYDON CR0 5JQ ENGLAND

View Document

10/09/1810 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, SECRETARY MATTHEW HORTON

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HORTON

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

23/08/1723 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

01/08/161 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/03/167 March 2016 REGISTERED OFFICE CHANGED ON 07/03/2016 FROM 27 ANERLEY ROAD LONDON SE19 2AS

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/09/152 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/09/144 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

01/05/141 May 2014 REGISTERED OFFICE CHANGED ON 01/05/2014 FROM 52 FAIRBAIRN CLOSE PURLEY SURREY CR8 4DZ ENGLAND

View Document

03/04/143 April 2014 PREVEXT FROM 30/09/2013 TO 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/09/1324 September 2013 SAIL ADDRESS CHANGED FROM: 228A HIGH STREET BROMLEY KENT BR1 1PQ UNITED KINGDOM

View Document

24/09/1324 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

31/07/1331 July 2013 REGISTERED OFFICE CHANGED ON 31/07/2013 FROM 87 VINEY BANK, COURTWOOD LANE CROYDON CR0 9JU ENGLAND

View Document

02/04/132 April 2013 REGISTERED OFFICE CHANGED ON 02/04/2013 FROM 228A HIGH STREET BROMLEY KENT BR1 1PQ UNITED KINGDOM

View Document

22/02/1322 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/02/1312 February 2013 DISS40 (DISS40(SOAD))

View Document

11/02/1311 February 2013 Annual return made up to 18 September 2012 with full list of shareholders

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

13/06/1213 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/12/1112 December 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

12/12/1112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WOODHAM / 01/11/2011

View Document

12/12/1112 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW HORTON / 01/11/2011

View Document

12/12/1112 December 2011 SAIL ADDRESS CREATED

View Document

12/12/1112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW HORTON / 01/11/2011

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/09/1029 September 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WOODHAM / 15/06/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW HORTON / 15/06/2010

View Document

15/06/1015 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW HORTON / 01/05/2010

View Document

15/06/1015 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW HORTON / 01/05/2010

View Document

07/04/107 April 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

17/11/0917 November 2009 Annual return made up to 18 September 2009 with full list of shareholders

View Document

18/09/0818 September 2008 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