TASKFORCE RESEARCH LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-08-01 with updates

View Document

18/02/2518 February 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

20/08/2420 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

20/03/2420 March 2024 Secretary's details changed for Timothy Helier Benest on 2024-03-20

View Document

20/03/2420 March 2024 Director's details changed for Timothy Helier Benest on 2024-03-20

View Document

19/03/2419 March 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

08/03/238 March 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

22/12/2222 December 2022 Director's details changed for Timothy Helier Benest on 2022-12-22

View Document

22/12/2222 December 2022 Registered office address changed from C/O Hjs Chartered Accountant 12-14 Carlton Place Southampton SO15 2EA to 6 Charlecote Mews Staple Gardens Winchester Hampshire SO23 8SR on 2022-12-22

View Document

22/12/2222 December 2022 Change of details for Mr Timothy Helier Benest as a person with significant control on 2022-12-22

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-08-01 with updates

View Document

01/07/211 July 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

26/03/2026 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

10/03/2010 March 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 01/08/2018

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

11/10/1911 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR IAN PINNIGER

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

14/05/1814 May 2018 CESSATION OF TASKFORCE SYSTEMS LTD AS A PSC

View Document

14/05/1814 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY HELIER BENEST

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

04/01/184 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HELIER BENEST / 01/01/2018

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

06/07/176 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

07/03/167 March 2016 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY HELIER BENEST / 07/03/2016

View Document

07/03/167 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HELIER BENEST / 07/03/2016

View Document

07/03/167 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HELIER BENEST / 07/03/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

11/09/1511 September 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

26/09/1426 September 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

13/09/1313 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

05/09/125 September 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

08/09/118 September 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

24/08/1124 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROGER PINNIGER / 01/08/2011

View Document

24/08/1124 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HELIER BENEST / 01/08/2011

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

13/09/1013 September 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HELIER BENEST / 16/08/2010

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROGER PINNIGER / 16/08/2010

View Document

10/09/1010 September 2010 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY HELIER BENEST / 16/08/2010

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HELIER BENEST / 16/08/2010

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/09/0925 September 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

06/11/086 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY BENEST / 17/08/2008

View Document

06/11/086 November 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY BENEST / 17/08/2008

View Document

01/04/081 April 2008 SECRETARY APPOINTED TIMOTHY HELIER BENEST

View Document

01/04/081 April 2008 DIRECTOR APPOINTED IAN ROGER PINNIGER

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED SECRETARY DAVID WALKER

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

10/09/0710 September 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

01/09/061 September 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

30/11/0530 November 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

24/08/0424 August 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

03/06/043 June 2004 DIRECTOR RESIGNED

View Document

02/09/032 September 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

17/12/0217 December 2002 NEW SECRETARY APPOINTED

View Document

17/12/0217 December 2002 SECRETARY RESIGNED

View Document

28/08/0228 August 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/01/03

View Document

22/01/0222 January 2002 NEW SECRETARY APPOINTED

View Document

08/01/028 January 2002 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/01/02

View Document

08/01/028 January 2002 SECRETARY RESIGNED

View Document

05/11/015 November 2001 NEW DIRECTOR APPOINTED

View Document

29/08/0129 August 2001 SECRETARY RESIGNED

View Document

29/08/0129 August 2001 NEW SECRETARY APPOINTED

View Document

29/08/0129 August 2001 DIRECTOR RESIGNED

View Document

29/08/0129 August 2001 REGISTERED OFFICE CHANGED ON 29/08/01 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

29/08/0129 August 2001 NEW DIRECTOR APPOINTED

View Document

17/08/0117 August 2001 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