TASKFORCE PROPERTY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/12/2417 December 2024 | Confirmation statement made on 2024-12-05 with no updates |
19/08/2419 August 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/12/2320 December 2023 | Confirmation statement made on 2023-12-05 with no updates |
28/09/2328 September 2023 | Micro company accounts made up to 2022-12-31 |
23/06/2323 June 2023 | Change of details for Mr Robin Charles Bristow as a person with significant control on 2023-06-22 |
23/06/2323 June 2023 | Director's details changed for Mr Robin Charles Bristow on 2023-06-22 |
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 |
22/06/2322 June 2023 | Cessation of Robin Charles Bristow as a person with significant control on 2016-04-06 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/12/2229 December 2022 | Total exemption full accounts made up to 2021-12-31 |
22/12/2222 December 2022 | Confirmation statement made on 2022-12-05 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
17/12/2117 December 2021 | Total exemption full accounts made up to 2020-12-31 |
05/12/215 December 2021 | Confirmation statement made on 2021-12-05 with updates |
11/11/2111 November 2021 | Cessation of Anita Julie Bristow as a person with significant control on 2016-04-06 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/12/2018 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
25/03/2025 March 2020 | PSC'S CHANGE OF PARTICULARS / MR ROBIN CHARLES BRISTOW / 01/03/2020 |
24/03/2024 March 2020 | PSC'S CHANGE OF PARTICULARS / MRS ANITA JULIE BRISTOW / 01/03/2020 |
24/03/2024 March 2020 | SECRETARY'S CHANGE OF PARTICULARS / MRS ANITA JULIE BRISTOW / 01/03/2020 |
24/03/2024 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN CHARLES BRISTOW / 01/03/2020 |
24/03/2024 March 2020 | REGISTERED OFFICE CHANGED ON 24/03/2020 FROM 93 BOHEMIA ROAD ST LEONARDS ON SEA EAST SUSSEX TN37 6RJ |
26/02/2026 February 2020 | DISS40 (DISS40(SOAD)) |
25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES |
25/02/2025 February 2020 | FIRST GAZETTE |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
11/01/1911 January 2019 | SECRETARY'S CHANGE OF PARTICULARS / MRS ANITA JULIE BRISTOW / 11/01/2018 |
11/01/1911 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN CHARLES BRISTOW / 11/01/2018 |
11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
20/02/1820 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANITA JULIE BRISTOW |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES |
20/02/1820 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN CHARLES BRISTOW |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
17/12/1517 December 2015 | Annual return made up to 5 December 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
05/12/145 December 2014 | Annual return made up to 5 December 2014 with full list of shareholders |
02/10/142 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
05/12/135 December 2013 | Annual return made up to 5 December 2013 with full list of shareholders |
13/09/1313 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
04/01/134 January 2013 | VARYING SHARE RIGHTS AND NAMES |
21/12/1221 December 2012 | Annual return made up to 5 December 2012 with full list of shareholders |
21/12/1221 December 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS ANITA JULIE BRISTOW / 01/12/2012 |
05/10/125 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
07/12/117 December 2011 | Annual return made up to 5 December 2011 with full list of shareholders |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
14/12/1014 December 2010 | Annual return made up to 5 December 2010 with full list of shareholders |
14/12/1014 December 2010 | REGISTERED OFFICE CHANGED ON 14/12/2010 FROM 93 BOHEMIA ROAD ST LEONARDS ON SEA EAST SUSSEX TN3 6RJ |
03/10/103 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
05/01/105 January 2010 | Annual return made up to 5 December 2009 with full list of shareholders |
05/01/105 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN CHARLES BRISTOW / 05/12/2009 |
05/01/105 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / ANITA KENNARD / 05/12/2009 |
14/11/0914 November 2009 | REGISTERED OFFICE CHANGED ON 14/11/2009 FROM 20 HAVELOCK ROAD HASTINGS EAST SUSSEX TN34 1BP |
15/05/0915 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
17/12/0817 December 2008 | RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS |
21/08/0821 August 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
21/12/0721 December 2007 | RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS |
29/11/0729 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
05/02/075 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
05/02/075 February 2007 | SECRETARY'S PARTICULARS CHANGED |
05/02/075 February 2007 | RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS |
19/12/0619 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
25/05/0625 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
21/03/0621 March 2006 | RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS |
22/02/0622 February 2006 | REGISTERED OFFICE CHANGED ON 22/02/06 FROM: 28 WILTON ROAD BEXHILL ON SEA EAST SUSSEX TN40 1EZ |
28/02/0528 February 2005 | RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS |
17/11/0417 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
05/01/045 January 2004 | RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS |
08/07/038 July 2003 | NEW SECRETARY APPOINTED |
08/07/038 July 2003 | NEW DIRECTOR APPOINTED |
30/06/0330 June 2003 | REGISTERED OFFICE CHANGED ON 30/06/03 FROM: 20 HAVELOCK ROAD HASTINGS EAST SUSSEX TN34 1BP |
11/12/0211 December 2002 | SECRETARY RESIGNED |
11/12/0211 December 2002 | DIRECTOR RESIGNED |
05/12/025 December 2002 | 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