TASK SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

26/03/2526 March 2025 Registered office address changed from 82 st John Street London EC1M 4JN to Charles Lake House Claire Causeway Crossways Business Park Dartford DA2 6QA on 2025-03-26

View Document

27/12/2427 December 2024 Accounts for a small company made up to 2024-03-31

View Document

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

29/05/2429 May 2024 Compulsory strike-off action has been suspended

View Document

29/05/2429 May 2024 Compulsory strike-off action has been suspended

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-03-09 with updates

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

22/12/2322 December 2023 Full accounts made up to 2023-03-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

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

View Accounts

22/02/2322 February 2023 Full accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-09 with no updates

View Document

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

View Accounts

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

View Accounts

28/04/2028 April 2020 APPOINTMENT TERMINATED, DIRECTOR FERGUS BOWEN

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

20/11/1920 November 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

02/10/192 October 2019 ADOPT ARTICLES 17/09/2019

View Document

09/04/199 April 2019 PSC'S CHANGE OF PARTICULARS / MR COSATS KARAVIAS / 09/03/2018

View Document

08/04/198 April 2019 SECRETARY'S CHANGE OF PARTICULARS / COSTAS KARAVIAS / 09/03/2019

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES

View Document

08/04/198 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / COSTAS KARAVIAS / 09/03/2019

View Document

08/04/198 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / COSTAS KARAVIAS / 09/03/2018

View Document

23/10/1823 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

12/12/1712 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

15/03/1715 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY LEONARD DALTREY / 18/10/2016

View Document

17/11/1617 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

11/03/1611 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

11/03/1611 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / COSTAS KARAVIAS / 01/10/2009

View Document

03/03/163 March 2016 DIRECTOR APPOINTED MR WILLIAM CHILES

View Document

17/02/1617 February 2016 DIRECTOR APPOINTED MR BOB GILLS

View Document

21/12/1521 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

21/07/1521 July 2015 DIRECTOR APPOINTED MR FERGUS DONOVAN ALASTAIR BOWEN

View Document

10/03/1510 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

19/11/1419 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

08/04/148 April 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

03/12/133 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

15/03/1315 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

23/10/1223 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

13/03/1213 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

13/09/1113 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

28/04/1128 April 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

23/11/1023 November 2010 AUDITOR'S RESIGNATION

View Document

09/11/109 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

01/06/101 June 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LEONARD DALTREY / 13/07/2009

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

25/08/0925 August 2009 DIRECTOR APPOINTED GARRY RONALD HILDITCH

View Document

11/03/0911 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

17/01/0917 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

29/09/0829 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

23/05/0823 May 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/07/0710 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0711 April 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 NC INC ALREADY ADJUSTED 14/03/06

View Document

07/03/077 March 2007 £ NC 1000/50000 14/03/

View Document

07/03/077 March 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/05/069 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/066 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0623 March 2006 COMPANY NAME CHANGED SHOP FRONT LIMITED CERTIFICATE ISSUED ON 23/03/06

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

15/03/0615 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 SECRETARY RESIGNED

View Document

14/03/0614 March 2006 DIRECTOR RESIGNED

View Document

09/03/069 March 2006 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