TASK OFFICE SYSTEMS LIMITED

Company Documents

DateDescription
01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

05/07/245 July 2024 Application to strike the company off the register

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/09/2314 September 2023 Registered office address changed from Regency House 45-53 Chorley New Road Bolton BL1 4QR England to Matrix House Kingsway Haslingden Rossendale Lancashire BB4 4QJ on 2023-09-14

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

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

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

01/12/211 December 2021 Previous accounting period shortened from 2021-06-30 to 2021-03-31

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-08-24 with no updates

View Document

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

View Accounts

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

29/01/2129 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

03/11/203 November 2020 REGISTERED OFFICE CHANGED ON 03/11/2020 FROM UNIT 12, OFFICE 1 FERRIER INDUSTRIAL ESTATE FERRIER STREET WANDSWORTH LONDON SW18 1SN

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/02/2010 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 025345860002

View Document

03/02/203 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

14/11/1914 November 2019

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

26/11/1826 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/03/1812 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/10/1523 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

26/08/1526 August 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

03/11/143 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/09/143 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/02/1420 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/08/1328 August 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/09/1212 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

12/03/1212 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/09/115 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

12/11/1012 November 2010 REGISTERED OFFICE CHANGED ON 12/11/2010 FROM, REGENCY HOUSE, 45-51 CHORLEY NEW ROAD, BOLTON, LANCASHIRE, BL1 4QR

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

31/08/1031 August 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

09/03/109 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

26/02/0926 February 2009 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

07/11/077 November 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

22/09/0522 September 2005 NEW SECRETARY APPOINTED

View Document

22/09/0522 September 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/09/055 September 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

12/09/0312 September 2003 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

26/09/0226 September 2002 RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

23/10/0123 October 2001 RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS

View Document

01/12/001 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

19/09/0019 September 2000 RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

24/09/9924 September 1999 RETURN MADE UP TO 24/08/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

08/09/988 September 1998 RETURN MADE UP TO 24/08/98; NO CHANGE OF MEMBERS

View Document

21/04/9821 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

04/09/974 September 1997 RETURN MADE UP TO 24/08/97; NO CHANGE OF MEMBERS

View Document

06/01/976 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

26/10/9626 October 1996 RETURN MADE UP TO 24/08/96; FULL LIST OF MEMBERS

View Document

25/10/9625 October 1996 £ NC 1000/3000 30/06/96

View Document

25/10/9625 October 1996 NC INC ALREADY ADJUSTED 30/06/96

View Document

26/04/9626 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

21/08/9521 August 1995 RETURN MADE UP TO 24/08/95; NO CHANGE OF MEMBERS

View Document

13/03/9513 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

23/02/9523 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

19/10/9419 October 1994 RETURN MADE UP TO 24/08/94; NO CHANGE OF MEMBERS

View Document

25/02/9425 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

07/09/937 September 1993 RETURN MADE UP TO 24/08/93; FULL LIST OF MEMBERS

View Document

14/04/9314 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

08/09/928 September 1992 RETURN MADE UP TO 24/08/92; NO CHANGE OF MEMBERS

View Document

28/07/9228 July 1992 NEW DIRECTOR APPOINTED

View Document

26/06/9226 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

26/06/9226 June 1992 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 30/06

View Document

16/12/9116 December 1991 RETURN MADE UP TO 24/08/91; FULL LIST OF MEMBERS

View Document

14/09/9014 September 1990 COMPANY NAME CHANGED ARCVEND LIMITED CERTIFICATE ISSUED ON 17/09/90

View Document

14/09/9014 September 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/09/90

View Document

12/09/9012 September 1990 ALTER MEM AND ARTS 06/09/90

View Document

12/09/9012 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/09/9012 September 1990 REGISTERED OFFICE CHANGED ON 12/09/90 FROM: THE BRITANNIA SUITE, INTERNATIONAL HOUSE, 82-86 DEANSGATE, MANCHESTER M3 2ER

View Document

12/09/9012 September 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/09/9012 September 1990 Resolutions

View Document

24/08/9024 August 1990 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