TASK WELDING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/02/2520 February 2025 | Confirmation statement made on 2025-02-09 with updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
05/03/245 March 2024 | Confirmation statement made on 2024-02-09 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
23/08/2323 August 2023 | Total exemption full accounts made up to 2022-12-31 |
02/03/232 March 2023 | Confirmation statement made on 2023-02-09 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
14/12/2214 December 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/02/2124 February 2021 | CONFIRMATION STATEMENT MADE ON 09/02/21, WITH UPDATES |
24/02/2124 February 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/05/2022 May 2020 | APPOINTMENT TERMINATED, DIRECTOR JOHN WELLS |
14/04/2014 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
15/02/2015 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES WOOD |
15/02/2015 February 2020 | CESSATION OF JOHN DAVID WELLS AS A PSC |
15/02/2015 February 2020 | CESSATION OF PETULA WELLS AS A PSC |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
09/10/199 October 2019 | DIRECTOR APPOINTED MR JAMES NICHOLAS WOOD |
09/10/199 October 2019 | DIRECTOR APPOINTED MR DAVID GARY WELLS |
16/09/1916 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
08/08/168 August 2016 | REGISTERED OFFICE CHANGED ON 08/08/2016 FROM THE ARMOURY, UNIT R1 FORT WALLINGTON, MILITARY ROAD FAREHAM HAMPSHIRE PO16 8TT |
23/02/1623 February 2016 | Annual return made up to 24 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
09/10/159 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
20/02/1520 February 2015 | Annual return made up to 24 December 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
03/02/143 February 2014 | Annual return made up to 24 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
02/10/132 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
14/02/1314 February 2013 | Annual return made up to 24 December 2012 with full list of shareholders |
30/08/1230 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
02/02/122 February 2012 | Annual return made up to 24 December 2011 with full list of shareholders |
28/01/1228 January 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
20/01/1120 January 2011 | Annual return made up to 24 December 2010 with full list of shareholders |
04/10/104 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID WELLS / 01/02/2010 |
01/02/101 February 2010 | Annual return made up to 24 December 2009 with full list of shareholders |
21/10/0921 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
21/01/0921 January 2009 | RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS |
01/11/081 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
12/02/0812 February 2008 | RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS |
15/10/0715 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
05/03/075 March 2007 | RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS |
05/11/065 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
12/10/0612 October 2006 | REGISTERED OFFICE CHANGED ON 12/10/06 FROM: HOMEWELL HOUSE 22 HOMEWELL HAVANT HAMPSHIRE PO9 1EE |
18/01/0618 January 2006 | RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS |
09/11/059 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
01/02/051 February 2005 | RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS |
04/11/044 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
14/01/0414 January 2004 | RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS |
23/12/0323 December 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
29/01/0329 January 2003 | RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS |
04/11/024 November 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
09/05/029 May 2002 | REGISTERED OFFICE CHANGED ON 09/05/02 FROM: 12 SOUTH STREET HAVANT HAMPSHIRE PO9 1DA |
15/01/0215 January 2002 | RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS |
01/11/011 November 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 |
11/01/0111 January 2001 | RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS |
19/10/0019 October 2000 | FULL ACCOUNTS MADE UP TO 31/12/99 |
10/03/0010 March 2000 | RETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS |
24/02/0024 February 2000 | S366A DISP HOLDING AGM 01/12/99 |
12/10/9912 October 1999 | PARTICULARS OF MORTGAGE/CHARGE |
21/02/9921 February 1999 | NEW SECRETARY APPOINTED |
21/02/9921 February 1999 | REGISTERED OFFICE CHANGED ON 21/02/99 FROM: 2 CATHEDRAL ROAD CARDIFF CF1 9RZ |
21/02/9921 February 1999 | DIRECTOR RESIGNED |
21/02/9921 February 1999 | NEW DIRECTOR APPOINTED |
21/02/9921 February 1999 | SECRETARY RESIGNED |
24/12/9824 December 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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