TASKERSTONE LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewAppointment of a liquidator

View Document

25/07/2525 July 2025 NewRegistered office address changed from Unit 14 Greenway Farm Bath Road Wick Bristol BS30 5RL England to Lucas Ross Limited C/O Stanmore House 64-68 Blackburn Street Manchester M26 2JS on 2025-07-25

View Document

21/05/2521 May 2025 Order of court to wind up

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

31/01/2431 January 2024 Registered office address changed from Regus Castlemead Lower Castle Street Bristol Somerset BS1 3AG England to Unit 14 Greenway Farm Bath Road Wick Bristol BS30 5RL on 2024-01-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/11/2317 November 2023 Termination of appointment of John Tasker as a secretary on 2023-11-17

View Document

17/11/2317 November 2023 Termination of appointment of John Tasker as a director on 2023-11-17

View Document

17/11/2317 November 2023 Termination of appointment of David Gregory Stone as a director on 2023-11-17

View Document

06/06/236 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

01/06/231 June 2023 Director's details changed for Mr Oliver Charles Keal on 2023-05-30

View Document

03/04/233 April 2023 Registration of charge 032128740006, created on 2023-03-20

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/07/217 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/03/202 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/01/2030 January 2020 ADOPT ARTICLES 22/01/2020

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MR OLIVER CHARLES KEAL

View Document

28/01/2028 January 2020 22/01/20 STATEMENT OF CAPITAL GBP 1002

View Document

28/01/2028 January 2020 CESSATION OF BUDDBROOK HOLDINGS LTD AS A PSC

View Document

28/01/2028 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMPCO 147 LIMITED

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MR ABDUL ALIYEV

View Document

23/01/2023 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 032128740004

View Document

13/01/2013 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032128740003

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/12/1924 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 032128740003

View Document

28/11/1928 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/11/1928 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/07/193 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/06/1829 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/06/169 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/10/1512 October 2015 CURRSHO FROM 31/05/2016 TO 31/12/2015

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/06/159 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/09/1412 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN TASKER / 12/09/2014

View Document

12/09/1412 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TASKER / 12/09/2014

View Document

09/06/149 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM 33 VICTORIA STREET BRISTOL BS1 6AS UNITED KINGDOM

View Document

07/04/147 April 2014 COMPANY NAME CHANGED TSPM LTD CERTIFICATE ISSUED ON 07/04/14

View Document

26/07/1326 July 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

10/06/1310 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

14/12/1214 December 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

05/07/125 July 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

02/07/122 July 2012 COMPANY NAME CHANGED TASKER AND STONE LIMITED CERTIFICATE ISSUED ON 02/07/12

View Document

02/07/122 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/10/115 October 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

29/09/1129 September 2011 REGISTERED OFFICE CHANGED ON 29/09/2011 FROM ONE REDCLIFF STREET BRISTOL BS1 6TP

View Document

27/06/1127 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

27/05/1127 May 2011 CURREXT FROM 31/12/2010 TO 31/05/2011

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/07/1023 July 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

06/05/106 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/07/0920 July 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/01/0921 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

21/01/0921 January 2009 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

29/07/0829 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

10/07/0710 July 2007 RETURN MADE UP TO 09/06/07; NO CHANGE OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/08/0616 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/07/0627 July 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/07/0515 July 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/06/0418 June 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/06/0319 June 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/08/025 August 2002 RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 £ NC 100/1000 15/04/0

View Document

22/04/0222 April 2002 NC INC ALREADY ADJUSTED 15/04/02

View Document

22/04/0222 April 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/04/0222 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/04/0222 April 2002 CAPITALISE SUM 15/04/02

View Document

22/04/0222 April 2002 VARYING SHARE RIGHTS AND NAMES

View Document

22/04/0222 April 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/04/0222 April 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/07/0124 July 2001 RETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/01/012 January 2001 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/12/00

View Document

11/07/0011 July 2000 RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

29/06/9929 June 1999 RETURN MADE UP TO 17/06/99; NO CHANGE OF MEMBERS

View Document

13/01/9913 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

25/06/9825 June 1998 RETURN MADE UP TO 17/06/98; NO CHANGE OF MEMBERS

View Document

15/01/9815 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

09/01/989 January 1998 REGISTERED OFFICE CHANGED ON 09/01/98 FROM: 34 ST NICHOLAS STREET BRISTOL BS1 1TS

View Document

24/06/9724 June 1997 RETURN MADE UP TO 17/06/97; FULL LIST OF MEMBERS

View Document

30/12/9630 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9617 June 1996 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