TASK CONTRACT SERVICES LTD.
Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Confirmation statement made on 2025-05-08 with no updates |
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
24/06/2424 June 2024 | Confirmation statement made on 2024-05-08 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
13/03/2413 March 2024 | Appointment of Ms Karen Lesley Welburn as a director on 2024-02-29 |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-08 with no updates |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
16/06/2116 June 2021 | Confirmation statement made on 2021-05-08 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
07/06/197 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN COWELL / 29/05/2019 |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
24/04/1924 April 2019 | APPOINTMENT TERMINATED, DIRECTOR SIMON ROGERS |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
03/07/183 July 2018 | SECRETARY APPOINTED MS KAREN WELBURN |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
26/02/1826 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
27/06/1627 June 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
27/05/1627 May 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
28/02/1628 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
17/08/1517 August 2015 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
17/08/1517 August 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
05/05/155 May 2015 | REGISTERED OFFICE CHANGED ON 05/05/2015 FROM 73 ROWMS LANE SWINTON ROTHERHAM SOUTH YORKS S64 8AA |
11/03/1511 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
03/07/143 July 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
04/03/144 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
21/06/1321 June 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
21/06/1321 June 2013 | SAIL ADDRESS CREATED |
21/06/1321 June 2013 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
21/02/1321 February 2013 | APPOINTMENT TERMINATED, DIRECTOR STUART HAMILTON |
31/05/1231 May 2012 | Annual return made up to 8 May 2012 with full list of shareholders |
01/03/121 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
15/07/1115 July 2011 | Annual return made up to 8 May 2011 with full list of shareholders |
06/04/116 April 2011 | VARYING SHARE RIGHTS AND NAMES |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
07/07/107 July 2010 | Annual return made up to 8 May 2010 with full list of shareholders |
30/03/1030 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
26/03/1026 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ASHLEY ROGERS / 26/03/2010 |
15/01/1015 January 2010 | DIRECTOR APPOINTED STUART GETHING HAMILTON |
02/11/092 November 2009 | DIRECTOR APPOINTED MR ADRIAN COWELL |
20/08/0920 August 2009 | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS |
20/08/0920 August 2009 | APPOINTMENT TERMINATED SECRETARY NICOLA M'KENZIE SMITH |
05/05/095 May 2009 | APPOINTMENT TERMINATED DIRECTOR SONIA ROGERS |
05/05/095 May 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
18/07/0818 July 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
13/06/0813 June 2008 | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS |
07/09/077 September 2007 | RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS |
05/04/075 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
29/09/0629 September 2006 | RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS |
05/04/065 April 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
16/03/0616 March 2006 | REGISTERED OFFICE CHANGED ON 16/03/06 FROM: 112 EAST BAWTRY ROAD ROTHERHAM SOUTH YORKSHIRE S60 4LG |
09/03/069 March 2006 | RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS |
04/04/054 April 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
13/08/0413 August 2004 | RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS |
16/01/0416 January 2004 | PARTICULARS OF MORTGAGE/CHARGE |
19/10/0319 October 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
03/07/033 July 2003 | RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS |
03/01/033 January 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
18/07/0218 July 2002 | NEW DIRECTOR APPOINTED |
01/06/021 June 2002 | RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS; AMEND |
29/05/0229 May 2002 | RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS |
12/03/0212 March 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 |
25/07/0125 July 2001 | RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS |
10/01/0110 January 2001 | NEW SECRETARY APPOINTED |
10/01/0110 January 2001 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
29/09/0029 September 2000 | REGISTERED OFFICE CHANGED ON 29/09/00 FROM: 33 HIGH STREET WELBOURN LINCOLN LINCOLNSHIRE LN5 0NH |
30/05/0030 May 2000 | NEW DIRECTOR APPOINTED |
30/05/0030 May 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/05/0011 May 2000 | SECRETARY RESIGNED |
11/05/0011 May 2000 | DIRECTOR RESIGNED |
08/05/008 May 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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