TASK FORCE (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 New | Appointment of Mrs Kara Louise Pym as a secretary on 2024-04-05 |
11/06/2511 June 2025 New | Change of details for Mrs Kara Louise Pym as a person with significant control on 2024-04-05 |
11/06/2511 June 2025 New | Director's details changed for Mr Ryan Gareth Pym on 2025-05-27 |
11/06/2511 June 2025 New | Micro company accounts made up to 2024-12-31 |
27/05/2527 May 2025 | Second filing of Confirmation Statement dated 2025-01-03 |
27/05/2527 May 2025 | Notification of Kara Louise Pym as a person with significant control on 2024-04-05 |
27/05/2527 May 2025 | Change of details for Mr Ryan Gareth Pym as a person with significant control on 2024-04-05 |
27/05/2527 May 2025 | Change of details for Mr Ryan Gareth Pym as a person with significant control on 2025-05-27 |
10/01/2510 January 2025 | Confirmation statement made on 2025-01-03 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
23/05/2423 May 2024 | Micro company accounts made up to 2023-12-31 |
10/01/2410 January 2024 | Confirmation statement made on 2024-01-03 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/06/2320 June 2023 | Micro company accounts made up to 2022-12-31 |
11/01/2311 January 2023 | Confirmation statement made on 2023-01-03 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
11/01/2211 January 2022 | Confirmation statement made on 2022-01-03 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/10/2121 October 2021 | Change of details for Mr Ryan Gareth Pym as a person with significant control on 2021-10-21 |
21/10/2121 October 2021 | Director's details changed for Mr Ryan Gareth Pym on 2021-10-21 |
24/09/2124 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
15/05/2015 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
04/09/194 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
23/08/1923 August 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046275360001 |
04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
26/09/1726 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
23/05/1723 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN GARETH PYM / 17/05/2017 |
19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
18/05/1618 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
12/01/1612 January 2016 | Annual return made up to 3 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
24/09/1524 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
02/02/152 February 2015 | Annual return made up to 3 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
22/12/1422 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 046275360001 |
22/09/1422 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
20/01/1420 January 2014 | Annual return made up to 3 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
09/09/139 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
15/01/1315 January 2013 | Annual return made up to 3 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
20/09/1220 September 2012 | APPOINTMENT TERMINATED, SECRETARY KARA PYM |
08/06/128 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
23/02/1223 February 2012 | Annual return made up to 3 January 2012 with full list of shareholders |
20/09/1120 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
19/01/1119 January 2011 | Annual return made up to 3 January 2011 with full list of shareholders |
23/09/1023 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
03/02/103 February 2010 | Annual return made up to 3 January 2010 with full list of shareholders |
20/08/0920 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
26/02/0926 February 2009 | RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS |
21/08/0821 August 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
05/02/085 February 2008 | RETURN MADE UP TO 03/01/08; NO CHANGE OF MEMBERS |
27/09/0727 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
26/01/0726 January 2007 | RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS |
30/08/0630 August 2006 | REGISTERED OFFICE CHANGED ON 30/08/06 FROM: 63 BROADWAY PETERBOROUGH PE1 1SY |
27/04/0627 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
20/01/0620 January 2006 | RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS |
14/12/0514 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
25/01/0525 January 2005 | RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS |
18/10/0418 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
18/10/0418 October 2004 | ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03 |
01/07/041 July 2004 | RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS |
17/05/0417 May 2004 | SECRETARY RESIGNED |
17/05/0417 May 2004 | NEW SECRETARY APPOINTED |
17/05/0417 May 2004 | DIRECTOR RESIGNED |
29/10/0329 October 2003 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
08/08/038 August 2003 | DIRECTOR'S PARTICULARS CHANGED |
29/01/0329 January 2003 | NEW DIRECTOR APPOINTED |
29/01/0329 January 2003 | DIRECTOR RESIGNED |
29/01/0329 January 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/01/0329 January 2003 | SECRETARY RESIGNED |
29/01/0329 January 2003 | REGISTERED OFFICE CHANGED ON 29/01/03 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX |
03/01/033 January 2003 | 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