TASKIY CYBER 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
03/04/253 April 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

31/03/2531 March 2025 Registered office address changed from 27 the Vulcan Gunwharf Quays Portsmouth Hampshire PO1 3BF England to Lincluden Partridge Road Brockenhurst Hampshire SO42 7RZ on 2025-03-31

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/06/2420 June 2024 Micro company accounts made up to 2023-06-30

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

05/11/235 November 2023 Termination of appointment of Susan Ann James as a director on 2023-11-05

View Document

05/11/235 November 2023 Registered office address changed from 12 Bradley Road Milford on Sea Lymington Hampshire SO41 0AZ England to 27 the Vulcan Gunwharf Quays Portsmouth Hampshire PO1 3BF on 2023-11-05

View Document

05/11/235 November 2023 Director's details changed for Mr Richard Ewan James on 2023-11-05

View Document

05/11/235 November 2023 Change of details for Mr Richard Ewan James as a person with significant control on 2023-11-05

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Micro company accounts made up to 2022-06-30

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

23/12/2223 December 2022 Previous accounting period extended from 2022-03-31 to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

26/03/2226 March 2022 Registered office address changed from Coronation House 2 Queen Street Lymington Hampshire SO41 9NH England to 12 Bradley Road Milford on Sea Lymington Hampshire SO41 0AZ on 2022-03-26

View Document

26/03/2226 March 2022 Change of details for Mrs Susan Ann James as a person with significant control on 2022-03-26

View Document

26/03/2226 March 2022 Change of details for Mr Richard Ewan James as a person with significant control on 2022-03-26

View Document

26/03/2226 March 2022 Director's details changed for Mrs Susan Ann James on 2022-03-26

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/09/2129 September 2021 Appointment of Mr Adrian Ingham as a director on 2021-09-01

View Document

28/09/2128 September 2021 Termination of appointment of Richard Ewan James as a director on 2021-08-25

View Document

21/04/2121 April 2021 Registered office address changed from , Southlands Chew Magna, Bristol, BS40 8RU, United Kingdom to 27 the Vulcan Gunwharf Quays Portsmouth Hampshire PO1 3BF on 2021-04-21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/01/1915 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112775350001

View Document

27/03/1827 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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