TASK ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
19/04/1719 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

31/08/1631 August 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

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

View Accounts

09/05/169 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

23/07/1523 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

15/07/1415 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

15/07/1415 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW TITCOMBE / 01/07/2014

View Document

15/07/1415 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW TITCOMBE / 01/07/2014

View Document

12/07/1412 July 2014 DISS40 (DISS40(SOAD))

View Document

11/07/1411 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

11/07/1411 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

11/07/1411 July 2014 REGISTERED OFFICE CHANGED ON 11/07/2014 FROM
22 CONDUIT STREET
LONDON
W1S 2XR
UNITED KINGDOM

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/07/1325 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

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

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/09/1220 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW SAUNDERS / 26/06/2012

View Document

20/09/1220 September 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

13/10/1113 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/08/113 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW TITCOMBE / 29/06/2011

View Document

03/08/113 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW SAUNDERS / 29/06/2011

View Document

03/08/113 August 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

03/08/113 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW TITCOMBE / 29/06/2011

View Document

11/03/1111 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/07/1010 July 2010 DISS40 (DISS40(SOAD))

View Document

07/07/107 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW TITCOMBE / 27/06/2010

View Document

07/07/107 July 2010 REGISTERED OFFICE CHANGED ON 07/07/2010 FROM WORKPLACE 34 BROOK STREET LONDON W1K 5DN

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

15/07/0915 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MATTHEW TITCOMBE / 01/05/2009

View Document

21/05/0921 May 2009 RETURN MADE UP TO 27/06/08; NO CHANGE OF MEMBERS

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

07/02/097 February 2009 DISS40 (DISS40(SOAD))

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 30 June 2007

View Document

09/12/089 December 2008 FIRST GAZETTE

View Document

08/04/088 April 2008 REGISTERED OFFICE CHANGED ON 08/04/08 FROM: GISTERED OFFICE CHANGED ON 08/04/2008 FROM SPITFIRE HOUSE 3A THE PARADE, OLDFIELDS ROAD SUTTON SURREY SM1 2NA

View Document

09/07/079 July 2007 REGISTERED OFFICE CHANGED ON 09/07/07 FROM: G OFFICE CHANGED 09/07/07 C/O THORNE LANCASTER PARKER 8TH FLOOR ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HN

View Document

09/07/079 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/079 July 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 REGISTERED OFFICE CHANGED ON 24/08/05 FROM: G OFFICE CHANGED 24/08/05 34 BROOK STREET LONDON W1K 5DN

View Document

10/08/0510 August 2005 SECRETARY RESIGNED

View Document

10/08/0510 August 2005 DIRECTOR RESIGNED

View Document

10/08/0510 August 2005 NEW DIRECTOR APPOINTED

View Document

10/08/0510 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/08/0510 August 2005 REGISTERED OFFICE CHANGED ON 10/08/05 FROM: G OFFICE CHANGED 10/08/05 TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH

View Document

27/06/0527 June 2005 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