TASK PRECISION LIMITED

Company Documents

DateDescription
01/06/161 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

01/06/161 June 2016 PREVSHO FROM 31/07/2016 TO 30/04/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/08/1519 August 2015 REGISTERED OFFICE CHANGED ON 19/08/2015 FROM
UNIT 2 WODEN ROAD SOUTH
WEDNESBURY
WEST MIDLANDS
WS10 0BS

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/08/1511 August 2015 PREVSHO FROM 31/03/2016 TO 31/07/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

21/07/1521 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MR KEITH STANLEY / 14/08/2014

View Document

21/07/1521 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH STANLEY / 14/08/2014

View Document

21/07/1521 July 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

27/07/1427 July 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

27/07/1427 July 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAY

View Document

27/07/1427 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH STANLEY / 31/03/2014

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/05/1413 May 2014 PREVSHO FROM 31/07/2014 TO 31/03/2014

View Document

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

View Accounts

05/03/145 March 2014 REGISTERED OFFICE CHANGED ON 05/03/2014 FROM
78 BIRMINGHAM STREET
OLDBURY
WEST MIDLANDS
B69 4EB
ENGLAND

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

26/07/1326 July 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

01/08/121 August 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

09/09/119 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR KEITH STANLEY / 07/09/2011

View Document

09/09/119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH STANLEY / 07/09/2011

View Document

08/09/118 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR KEITH STANLEY / 07/09/2011

View Document

22/07/1122 July 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

23/07/1023 July 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH STANLEY / 18/07/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL DAY / 18/07/2010

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

25/07/0825 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

25/07/0825 July 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/07/0825 July 2008 REGISTERED OFFICE CHANGED ON 25/07/08 FROM: GISTERED OFFICE CHANGED ON 25/07/2008 FROM 78 BIRMINGHAM STREET OLDBURY WEST MIDLANDS B69 4EB

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

31/07/0731 July 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 DIRECTOR RESIGNED

View Document

08/11/068 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

01/08/051 August 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

26/07/0426 July 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

31/07/0331 July 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/07/0230 July 2002 DIRECTOR RESIGNED

View Document

30/07/0230 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/07/0230 July 2002 NEW DIRECTOR APPOINTED

View Document

30/07/0230 July 2002 REGISTERED OFFICE CHANGED ON 30/07/02 FROM: G OFFICE CHANGED 30/07/02 12-14 ST MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

30/07/0230 July 2002 NEW DIRECTOR APPOINTED

View Document

30/07/0230 July 2002 SECRETARY RESIGNED

View Document

19/07/0219 July 2002 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