TASK SECURITY LIMITED
Status | ACTIVE |
Company No. | 02057095 |
Category | Private Limited Company |
Incorporated | 22 Sep 1986 |
Age | 37 years, 8 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
TASK SECURITY LIMITED is an active private limited company with number 02057095. It was incorporated 37 years, 8 months, 17 days ago, on 22 September 1986. The company address is 1 Locks Court 1 Locks Court, Locksbottom, BR6 8NL, Kent.
Company Fillings
Confirmation statement with no updates
Date: 15 Nov 2023
Action Date: 01 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-01
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Termination director company with name termination date
Date: 23 Mar 2023
Action Date: 23 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Garfield Brown
Termination date: 2023-03-23
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2022
Action Date: 01 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-01
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2021
Action Date: 01 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-01
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2020
Action Date: 05 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-05
Documents
Confirmation statement with no updates
Date: 14 Oct 2019
Action Date: 11 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-11
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2018
Action Date: 11 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-11
Documents
Accounts with accounts type total exemption full
Date: 03 May 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2017
Action Date: 08 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-08
Documents
Accounts with accounts type total exemption full
Date: 19 May 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 13 Oct 2016
Action Date: 08 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-08
Documents
Accounts with accounts type total exemption full
Date: 10 May 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2015
Action Date: 11 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-11
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2014
Action Date: 11 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-11
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2013
Action Date: 11 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-11
Documents
Accounts with accounts type total exemption small
Date: 08 May 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2012
Action Date: 11 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-11
Documents
Accounts with accounts type total exemption full
Date: 29 May 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2011
Action Date: 11 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-11
Documents
Change person director company with change date
Date: 12 Oct 2011
Action Date: 11 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jason Brown
Change date: 2011-10-11
Documents
Change person director company with change date
Date: 12 Oct 2011
Action Date: 11 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Alexander Brown
Change date: 2011-10-11
Documents
Change person secretary company with change date
Date: 12 Oct 2011
Action Date: 11 Oct 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Susan Ann Brown
Change date: 2011-10-11
Documents
Change person director company with change date
Date: 11 Oct 2011
Action Date: 11 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Susan Ann Brown
Change date: 2011-10-11
Documents
Change person director company with change date
Date: 11 Oct 2011
Action Date: 11 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Garfield Brown
Change date: 2011-10-11
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2011
Action Date: 24 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-24
Documents
Accounts with accounts type total exemption full
Date: 04 May 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2010
Action Date: 24 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-24
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Legacy
Date: 25 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 May 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 25 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/08; full list of members
Documents
Legacy
Date: 29 Aug 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 29 Aug 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Accounts with accounts type total exemption full
Date: 08 Apr 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 25 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 04 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 13 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Feb 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 05 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Apr 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 01 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 May 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 30 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 26 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/01; full list of members
Documents
Accounts with accounts type small
Date: 12 Jun 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 26 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/00; full list of members
Documents
Accounts with accounts type full
Date: 25 May 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 29 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/99; full list of members
Documents
Accounts with accounts type small
Date: 08 Mar 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 09 Nov 1998
Category: Address
Type: 287
Description: Registered office changed on 09/11/98 from: the gatehouse, 5LOCKS court 429 crofton road locksbottom kent BR6 8NL
Documents
Legacy
Date: 12 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/98; full list of members
Documents
Accounts with accounts type small
Date: 24 Aug 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Legacy
Date: 16 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/97; full list of members
Documents
Legacy
Date: 15 May 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 26 Jan 1997
Action Date: 31 Oct 1996
Category: Accounts
Type: AA
Made up date: 1996-10-31
Documents
Legacy
Date: 09 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/96; full list of members
Documents
Certificate change of name company
Date: 19 Apr 1996
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed task investments LIMITED\certificate issued on 22/04/96
Documents
Legacy
Date: 16 Apr 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 22 Jan 1996
Action Date: 31 Oct 1995
Category: Accounts
Type: AA
Made up date: 1995-10-31
Documents
Legacy
Date: 11 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/95; full list of members
Documents
Accounts with accounts type small
Date: 07 Jan 1995
Action Date: 31 Oct 1994
Category: Accounts
Type: AA
Made up date: 1994-10-31
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 04 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/94; full list of members
Documents
Legacy
Date: 16 Sep 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 05 Jan 1994
Action Date: 31 Oct 1993
Category: Accounts
Type: AA
Made up date: 1993-10-31
Documents
Legacy
Date: 14 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/93; full list of members
Documents
Accounts with accounts type full
Date: 21 Jul 1993
Action Date: 31 Oct 1992
Category: Accounts
Type: AA
Made up date: 1992-10-31
Documents
Legacy
Date: 08 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/92; full list of members
Documents
Legacy
Date: 07 Oct 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 09 Sep 1992
Action Date: 31 Oct 1991
Category: Accounts
Type: AA
Made up date: 1991-10-31
Documents
Legacy
Date: 02 Jan 1992
Category: Capital
Type: 88(2)R
Description: Ad 25/10/91--------- £ si 258@1=258 £ ic 742/1000
Documents
Legacy
Date: 16 Dec 1991
Category: Annual-return
Type: 363b
Description: Return made up to 24/09/91; full list of members
Documents
Legacy
Date: 16 Dec 1991
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 16/12/91
Documents
Accounts with accounts type full
Date: 28 Oct 1991
Action Date: 31 Oct 1990
Category: Accounts
Type: AA
Made up date: 1990-10-31
Documents
Legacy
Date: 13 Aug 1991
Category: Address
Type: 287
Description: Registered office changed on 13/08/91 from: 10 plaistow lane bromley kent BR1 3PA
Documents
Accounts with accounts type full
Date: 28 Sep 1990
Action Date: 31 Oct 1989
Category: Accounts
Type: AA
Made up date: 1989-10-31
Documents
Legacy
Date: 28 Sep 1990
Category: Annual-return
Type: 363
Description: Return made up to 24/09/90; full list of members
Documents
Accounts with accounts type full
Date: 24 Nov 1989
Action Date: 31 Oct 1988
Category: Accounts
Type: AA
Made up date: 1988-10-31
Documents
Legacy
Date: 19 Sep 1989
Category: Annual-return
Type: 363
Description: Return made up to 31/08/89; full list of members
Documents
Legacy
Date: 29 Nov 1988
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 29 Nov 1988
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 03 Nov 1988
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 31/10
Documents
Accounts with made up date
Date: 23 Sep 1988
Action Date: 31 Oct 1987
Category: Accounts
Type: AA
Made up date: 1987-10-31
Documents
Legacy
Date: 23 Sep 1988
Category: Annual-return
Type: 363
Description: Return made up to 31/08/88; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 06 Nov 1986
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/03
Documents
Legacy
Date: 13 Oct 1986
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 10 Oct 1986
Category: Address
Type: 287
Description: Registered office changed on 10/10/86 from: crown house 2 crown dale london SE19 3NQ
Documents
Legacy
Date: 10 Oct 1986
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Some Companies
A TEAM ELECTRICAL SERVICES LIMITED
10 HARMER STREET,GRAVESEND,DA12 2AX
Number: | 11763661 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 BRACKLEY CLOSE,CHRISTCHURCH,BH23 6SE
Number: | 04167246 |
Status: | ACTIVE |
Category: | Private Limited Company |
127 TORRINGTON CRESCENT,NORTHAMPTONSHIRE,NN8 5ET
Number: | 04460947 |
Status: | ACTIVE |
Category: | Private Limited Company |
PIPER PEWTER (SCOTLAND) LIMITED
SUMMIT HOUSE,EDINBURGH,EH6 7BD
Number: | SC557892 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 5063,DUNDEE,DD1 4BT
Number: | SL023111 |
Status: | ACTIVE |
Category: | Limited Partnership |
63-65 HEWORTH ROAD,YORK,YO31 0AA
Number: | 04840103 |
Status: | ACTIVE |
Category: | Private Limited Company |