Advanced company searchLink opens in new window

TASK CONTRACT SERVICES LTD.

Company number 03987907

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 May 2015 AD01 Registered office address changed from 73 Rowms Lane Swinton Rotherham South Yorks S64 8AA to Unit 1 Tuxford Business Park Ashvale Road Tuxford Notts NG22 0NH on 5 May 2015
11 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
03 Jul 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
04 Mar 2014 AA Total exemption small company accounts made up to 31 May 2013
21 Jun 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
21 Jun 2013 AD02 Register inspection address has been changed
21 Jun 2013 AD03 Register(s) moved to registered inspection location
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
21 Feb 2013 TM01 Termination of appointment of Stuart Hamilton as a director
31 May 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
01 Mar 2012 AA Total exemption small company accounts made up to 31 May 2011
15 Jul 2011 AR01 Annual return made up to 8 May 2011 with full list of shareholders
06 Apr 2011 SH08 Change of share class name or designation
06 Apr 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
07 Jul 2010 AR01 Annual return made up to 8 May 2010 with full list of shareholders
30 Mar 2010 AA Total exemption small company accounts made up to 31 May 2009
26 Mar 2010 CH01 Director's details changed for Mr Simon Ashley Rogers on 26 March 2010
15 Jan 2010 AP01 Appointment of Stuart Gething Hamilton as a director
02 Nov 2009 AP01 Appointment of Mr Adrian Cowell as a director
20 Aug 2009 363a Return made up to 08/05/09; full list of members
20 Aug 2009 288b Appointment terminated secretary nicola m'kenzie smith
05 May 2009 AA Total exemption small company accounts made up to 31 May 2008
05 May 2009 288b Appointment terminated director sonia rogers
18 Jul 2008 AA Total exemption small company accounts made up to 31 May 2007