TASK ENGINEERING (PECKLETON) LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-07-06 with no updates

View Document

16/07/2516 July 2025 NewAccounts for a dormant company made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

07/08/247 August 2024 Accounts for a small company made up to 2023-11-30

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

24/07/2324 July 2023 Accounts for a small company made up to 2022-11-30

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

12/11/2112 November 2021 Appointment of Mrs Elaine Duffin as a secretary on 2021-09-29

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

29/04/1929 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/18

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, SECRETARY DAVID CORBY

View Document

23/05/1823 May 2018 SECRETARY APPOINTED MR MICHAEL RUPERT JOHN MOURANT

View Document

30/04/1830 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRANE GROUP LTD

View Document

27/07/1727 July 2017 CESSATION OF INDUSTRIAL QUALITY PRODUCTS INDUSTRIAL QUALITY PRODUCTS AS A PSC

View Document

25/07/1725 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16

View Document

07/09/167 September 2016 FULL ACCOUNTS MADE UP TO 27/11/15

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

08/09/158 September 2015 FULL ACCOUNTS MADE UP TO 28/11/14

View Document

22/07/1522 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

29/10/1429 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 052782160001

View Document

29/08/1429 August 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

28/07/1428 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

27/08/1327 August 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

30/07/1330 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

03/09/123 September 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

10/07/1210 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 DIRECTOR APPOINTED MR PETER JOHN GEMMELL

View Document

02/09/112 September 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

03/08/113 August 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

03/08/113 August 2011 APPOINTMENT TERMINATED, DIRECTOR PETER GEMMELL

View Document

28/09/1028 September 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, DIRECTOR CAROL GEMMELL

View Document

07/07/107 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR APPOINTED ADRIAN JAMES DUFFIN

View Document

15/01/1015 January 2010 REGISTERED OFFICE CHANGED ON 15/01/2010 FROM UNIT 13 PECKLETON LANE BUSINESS PARK PECKELTON LEICESTERSHIRE LE9 7RN

View Document

15/01/1015 January 2010 DIRECTOR APPOINTED PETER WILLIAM EVERITT

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY EDWARDS

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, SECRETARY CAROL GEMMELL

View Document

12/01/1012 January 2010 SECRETARY APPOINTED DAVID CHARLES CORBY

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ANDREW EDWARDS / 04/11/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN GEMMELL / 04/11/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ELIZABETH GEMMELL / 04/11/2009

View Document

16/12/0916 December 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

14/11/0814 November 2008 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

22/11/0722 November 2007 RETURN MADE UP TO 04/11/07; NO CHANGE OF MEMBERS

View Document

25/04/0725 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 DIRECTOR RESIGNED

View Document

20/12/0420 December 2004 NEW DIRECTOR APPOINTED

View Document

20/12/0420 December 2004 NEW DIRECTOR APPOINTED

View Document

16/12/0416 December 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/11/0411 November 2004 NEW DIRECTOR APPOINTED

View Document

11/11/0411 November 2004 NEW DIRECTOR APPOINTED

View Document

11/11/0411 November 2004 SECRETARY RESIGNED

View Document

11/11/0411 November 2004 DIRECTOR RESIGNED

View Document

11/11/0411 November 2004 NEW SECRETARY APPOINTED

View Document

11/11/0411 November 2004 REGISTERED OFFICE CHANGED ON 11/11/04 FROM: 12-14 ST MARY'S STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

04/11/044 November 2004 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