TASKFORCE PROPERTY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

19/08/2419 August 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

23/06/2323 June 2023 Change of details for Mr Robin Charles Bristow as a person with significant control on 2023-06-22

View Document

23/06/2323 June 2023 Director's details changed for Mr Robin Charles Bristow on 2023-06-22

View Document

22/06/2322 June 2023 Registered office address changed from Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES England to Cottage 1 the Old Bakery Cackle Street Brede Rye TN31 6DX on 2023-06-22

View Document

22/06/2322 June 2023 Cessation of Robin Charles Bristow as a person with significant control on 2016-04-06

View Document

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

View Accounts

29/12/2229 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-05 with updates

View Document

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

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

05/12/215 December 2021 Confirmation statement made on 2021-12-05 with updates

View Document

11/11/2111 November 2021 Cessation of Anita Julie Bristow as a person with significant control on 2016-04-06

View Document

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

View Accounts

18/12/2018 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

25/03/2025 March 2020 PSC'S CHANGE OF PARTICULARS / MR ROBIN CHARLES BRISTOW / 01/03/2020

View Document

24/03/2024 March 2020 PSC'S CHANGE OF PARTICULARS / MRS ANITA JULIE BRISTOW / 01/03/2020

View Document

24/03/2024 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS ANITA JULIE BRISTOW / 01/03/2020

View Document

24/03/2024 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN CHARLES BRISTOW / 01/03/2020

View Document

24/03/2024 March 2020 REGISTERED OFFICE CHANGED ON 24/03/2020 FROM 93 BOHEMIA ROAD ST LEONARDS ON SEA EAST SUSSEX TN37 6RJ

View Document

26/02/2026 February 2020 DISS40 (DISS40(SOAD))

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

25/02/2025 February 2020 FIRST GAZETTE

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/01/1911 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS ANITA JULIE BRISTOW / 11/01/2018

View Document

11/01/1911 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN CHARLES BRISTOW / 11/01/2018

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANITA JULIE BRISTOW

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES

View Document

20/02/1820 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN CHARLES BRISTOW

View Document

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

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

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

View Accounts

28/09/1628 September 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

17/12/1517 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/12/145 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/12/135 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/01/134 January 2013 VARYING SHARE RIGHTS AND NAMES

View Document

21/12/1221 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

21/12/1221 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS ANITA JULIE BRISTOW / 01/12/2012

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/12/117 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/12/1014 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

14/12/1014 December 2010 REGISTERED OFFICE CHANGED ON 14/12/2010 FROM 93 BOHEMIA ROAD ST LEONARDS ON SEA EAST SUSSEX TN3 6RJ

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/01/105 January 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN CHARLES BRISTOW / 05/12/2009

View Document

05/01/105 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ANITA KENNARD / 05/12/2009

View Document

14/11/0914 November 2009 REGISTERED OFFICE CHANGED ON 14/11/2009 FROM 20 HAVELOCK ROAD HASTINGS EAST SUSSEX TN34 1BP

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/12/0817 December 2008 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/12/0721 December 2007 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/02/075 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/075 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/02/075 February 2007 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/05/0625 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/03/0621 March 2006 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 REGISTERED OFFICE CHANGED ON 22/02/06 FROM: 28 WILTON ROAD BEXHILL ON SEA EAST SUSSEX TN40 1EZ

View Document

28/02/0528 February 2005 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

05/01/045 January 2004 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 NEW SECRETARY APPOINTED

View Document

08/07/038 July 2003 NEW DIRECTOR APPOINTED

View Document

30/06/0330 June 2003 REGISTERED OFFICE CHANGED ON 30/06/03 FROM: 20 HAVELOCK ROAD HASTINGS EAST SUSSEX TN34 1BP

View Document

11/12/0211 December 2002 SECRETARY RESIGNED

View Document

11/12/0211 December 2002 DIRECTOR RESIGNED

View Document

05/12/025 December 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