TASKFORCE SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

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

View Accounts

18/03/1618 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/08/155 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

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

View Accounts

19/03/1519 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

05/08/145 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

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

View Accounts

19/03/1419 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/08/132 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/08/123 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN NASH / 01/08/2012

View Document

03/08/123 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN NASH / 01/08/2012

View Document

03/08/123 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS HILARY JANE BELL / 01/08/2012

View Document

03/08/123 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/08/119 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

21/07/1121 July 2011 REGISTERED OFFICE CHANGED ON 21/07/2011 FROM GOSS HOUSE 26 HIGH STREET STREET SOMERSET BA6 0EB

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN NASH / 01/08/2010

View Document

02/08/102 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HILARY JANE BELL / 01/08/2010

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

21/04/0921 April 2009 DIRECTOR'S PARTICULARS HILARY BELL

View Document

05/08/085 August 2008 DIRECTOR'S PARTICULARS HILARY BELL

View Document

05/08/085 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

06/09/076 September 2007 RETURN MADE UP TO 01/08/07; NO CHANGE OF MEMBERS

View Document

28/04/0728 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0625 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

28/08/0328 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

27/09/0227 September 2002 REGISTERED OFFICE CHANGED ON 27/09/02 FROM: 3 ARCHERS PARADE ARCHERS WAY GLASTONBURY SOMERSET BA6 9JA

View Document

19/09/0219 September 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

21/08/0021 August 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/998 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

11/08/9911 August 1999 RETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/9911 May 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/9825 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

17/08/9817 August 1998 RETURN MADE UP TO 20/08/98; FULL LIST OF MEMBERS

View Document

22/09/9722 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

26/08/9726 August 1997 RETURN MADE UP TO 20/08/97; NO CHANGE OF MEMBERS

View Document

16/09/9616 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/968 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

28/08/9628 August 1996 RETURN MADE UP TO 20/08/96; NO CHANGE OF MEMBERS

View Document

05/10/955 October 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

19/09/9519 September 1995 RETURN MADE UP TO 20/08/95; FULL LIST OF MEMBERS

View Document

19/09/9419 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

25/08/9425 August 1994 RETURN MADE UP TO 20/08/94; NO CHANGE OF MEMBERS

View Document

12/12/9312 December 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

29/08/9329 August 1993 RETURN MADE UP TO 20/08/93; NO CHANGE OF MEMBERS

View Document

26/01/9326 January 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

09/09/929 September 1992 RETURN MADE UP TO 06/09/92; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 09/09/92;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/929 September 1992 REGISTERED OFFICE CHANGED ON 09/09/92

View Document

09/09/929 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/9126 September 1991 RETURN MADE UP TO 06/09/91; NO CHANGE OF MEMBERS

View Document

26/09/9126 September 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

12/11/9012 November 1990 RETURN MADE UP TO 08/11/90; FULL LIST OF MEMBERS

View Document

12/11/9012 November 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

30/08/8930 August 1989 RETURN MADE UP TO 15/08/89; FULL LIST OF MEMBERS

View Document

30/08/8930 August 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

22/08/8822 August 1988 REGISTERED OFFICE CHANGED ON 22/08/88 FROM: RENSELLAER BOW STREET LANGPORT SOMERSET TA10 9PS

View Document

22/08/8822 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

22/08/8822 August 1988 RETURN MADE UP TO 08/08/88; FULL LIST OF MEMBERS

View Document

13/11/8713 November 1987 DIRECTOR RESIGNED

View Document

19/10/8719 October 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

22/09/8722 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

22/09/8722 September 1987 RETURN MADE UP TO 20/08/87; FULL LIST OF MEMBERS

View Document

22/09/8722 September 1987 REGISTERED OFFICE CHANGED ON 22/09/87 FROM: KENT HOUSE WOOD STREET TAUNTON SOMERSET TA1 1UW

View Document

01/09/861 September 1986 NEW DIRECTOR APPOINTED

View Document

17/06/8617 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/06/8617 June 1986 REGISTERED OFFICE CHANGED ON 17/06/86 FROM: G OFFICE CHANGED 17/06/86 41 WADESON STREET LONDON E2

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