MULTITASK PERSONNEL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/09/2523 September 2025 NewMemorandum and Articles of Association

View Document

23/09/2523 September 2025 NewResolutions

View Document

19/09/2519 September 2025 NewStatement of capital following an allotment of shares on 2025-09-19

View Document

05/09/255 September 2025 Statement of capital following an allotment of shares on 2025-09-04

View Document

28/08/2528 August 2025 Termination of appointment of Denise Mary Bird as a director on 2025-08-28

View Document

22/07/2522 July 2025 Resolutions

View Document

16/07/2516 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

02/06/252 June 2025 Resolutions

View Document

02/06/252 June 2025 Memorandum and Articles of Association

View Document

29/05/2529 May 2025 Change of share class name or designation

View Document

29/04/2529 April 2025 Director's details changed for Mrs Claire Lee on 2025-04-29

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

17/03/2517 March 2025 Appointment of Denise Mary Bird as a director on 2025-03-05

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

25/07/2425 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/06/2425 June 2024 Satisfaction of charge 073680330006 in full

View Document

11/06/2411 June 2024 Satisfaction of charge 073680330007 in full

View Document

29/05/2429 May 2024 Registration of charge 073680330009, created on 2024-05-28

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

30/11/2330 November 2023 Cessation of Claire Lee as a person with significant control on 2023-11-30

View Document

30/11/2330 November 2023 Notification of Multicity Properties Limited as a person with significant control on 2023-11-30

View Document

20/07/2320 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-06 with updates

View Document

05/11/215 November 2021 Registration of charge 073680330008, created on 2021-11-03

View Document

01/07/211 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

24/06/2124 June 2021 Registration of charge 073680330007, created on 2021-06-22

View Document

24/06/2124 June 2021 Satisfaction of charge 073680330004 in full

View Document

21/06/2121 June 2021 Satisfaction of charge 073680330005 in full

View Document

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

View Accounts

12/08/2012 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

28/10/1928 October 2019 23/10/19 STATEMENT OF CAPITAL GBP 81

View Document

11/07/1911 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE THICKETT / 18/06/2019

View Document

01/07/191 July 2019 PSC'S CHANGE OF PARTICULARS / MS CLAIRE THICKETT / 12/06/2019

View Document

30/05/1930 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 073680330004

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

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

View Accounts

29/03/1929 March 2019 CURRSHO FROM 06/04/2019 TO 31/03/2019

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN FROUDE

View Document

10/09/1810 September 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

07/08/187 August 2018 06/04/18 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 Annual accounts for year ending 06 Apr 2018

View Accounts

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

15/12/1715 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

30/07/1630 July 2016 Annual accounts small company total exemption made up to 6 April 2016

View Document

26/07/1626 July 2016 REGISTERED OFFICE CHANGED ON 26/07/2016 FROM 19 HAYDOCK AVENUE, LAUGHTON COMMON DINNINGTON SHEFFIELD S25 3AN

View Document

06/04/166 April 2016 Annual accounts for year ending 06 Apr 2016

View Accounts

29/02/1629 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

10/12/1510 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/09/1515 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 073680330003

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 6 April 2015

View Document

06/04/156 April 2015 Annual accounts for year ending 06 Apr 2015

View Accounts

09/02/159 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

06/02/156 February 2015 Annual accounts small company total exemption made up to 6 April 2014

View Document

06/02/156 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE THICKETT / 12/06/2014

View Document

12/06/1412 June 2014 REGISTERED OFFICE CHANGED ON 12/06/2014 FROM 77 MANOR ROAD DININGTON SHEFFIELD SOUTH YORKSHIRE S25 2QJ UNITED KINGDOM

View Document

02/06/142 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 073680330002

View Document

06/04/146 April 2014 Annual accounts for year ending 06 Apr 2014

View Accounts

26/11/1326 November 2013 ADOPT ARTICLES 11/11/2013

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 6 April 2013

View Document

27/09/1327 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 6 April 2012

View Document

23/10/1223 October 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

30/05/1230 May 2012 REGISTERED OFFICE CHANGED ON 30/05/2012 FROM BOWSKILLS TAX & BUSINESS ADVISORS 1 SWINTON MEADOW BUSINESS PARK MEADOW WAY SWINTON MEXBOROUGH SOUTH YORKSHIRE S64 8BE

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 6 April 2011

View Document

12/12/1112 December 2011 PREVSHO FROM 30/09/2011 TO 06/04/2011

View Document

04/10/114 October 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

21/03/1121 March 2011 COMPANY NAME CHANGED MULTI TASK PERSONNEL LIMITED CERTIFICATE ISSUED ON 21/03/11

View Document

03/02/113 February 2011 REGISTERED OFFICE CHANGED ON 03/02/2011 FROM 77 MANOR ROAD DINNINGTON SHEFFIELD SOUTH YORKSHIRE S25 2QJ ENGLAND

View Document

28/09/1028 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/09/107 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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