NET TASKFORCE LIMITED
Status | ACTIVE |
Company No. | 02861228 |
Category | Private Limited Company |
Incorporated | 11 Oct 1993 |
Age | 30 years, 7 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
NET TASKFORCE LIMITED is an active private limited company with number 02861228. It was incorporated 30 years, 7 months, 21 days ago, on 11 October 1993. The company address is 37 Bouverie Road, Harrow, HA1 4HD, Middlesex.
Company Fillings
Confirmation statement with no updates
Date: 24 Oct 2023
Action Date: 11 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-11
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2022
Action Date: 11 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-11
Documents
Change person director company with change date
Date: 24 Oct 2022
Action Date: 24 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Joseph John Doran
Change date: 2022-10-24
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2021
Action Date: 11 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-11
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2020
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2020
Action Date: 11 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-11
Documents
Confirmation statement with no updates
Date: 29 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: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 24 Oct 2018
Action Date: 11 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-11
Documents
Cessation of a person with significant control
Date: 24 Oct 2018
Action Date: 09 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Heather Doran
Cessation date: 2018-01-09
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 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: 11 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-11
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 31 Oct 2016
Action Date: 11 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-11
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 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: 10 Nov 2015
Action Date: 11 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-11
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2014
Action Date: 11 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-11
Documents
Accounts with accounts type total exemption small
Date: 24 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: 12 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: 31 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Change registered office address company with date old address
Date: 14 Jun 2013
Action Date: 14 Jun 2013
Category: Address
Type: AD01
Old address: 37 Churchill Avenue Kenton Harrow Middlesex HA3 0AX
Change date: 2013-06-14
Documents
Termination secretary company with name
Date: 14 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Heather Doody
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2012
Action Date: 11 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-11
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 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: 23 Nov 2011
Action Date: 11 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-11
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 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: 12 Oct 2010
Action Date: 11 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-11
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2009
Action Date: 11 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-11
Documents
Change person director company with change date
Date: 19 Oct 2009
Action Date: 19 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Joseph John Doran
Change date: 2009-10-19
Documents
Legacy
Date: 18 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/10/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 08 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 09 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Aug 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 28 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 25 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 14 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 May 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Certificate change of name company
Date: 08 May 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed prestige computing LIMITED\certificate issued on 08/05/03
Documents
Legacy
Date: 13 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 17 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/01; full list of members
Documents
Accounts with accounts type small
Date: 03 May 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 04 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/00; full list of members
Documents
Accounts with accounts type full
Date: 14 Jul 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 24 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/99; full list of members
Documents
Accounts with accounts type full
Date: 15 Jul 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 26 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/98; no change of members
Documents
Accounts with accounts type full
Date: 10 Jun 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Legacy
Date: 05 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/97; full list of members
Documents
Accounts with accounts type full
Date: 28 Aug 1997
Action Date: 31 Oct 1996
Category: Accounts
Type: AA
Made up date: 1996-10-31
Documents
Legacy
Date: 19 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/96; no change of members
Documents
Accounts with accounts type full
Date: 18 Apr 1996
Action Date: 31 Oct 1995
Category: Accounts
Type: AA
Made up date: 1995-10-31
Documents
Legacy
Date: 10 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/95; no change of members
Documents
Accounts with accounts type full
Date: 29 Jan 1995
Action Date: 31 Oct 1994
Category: Accounts
Type: AA
Made up date: 1994-10-31
Documents
Legacy
Date: 15 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/94; full list of members
Documents
Legacy
Date: 21 Jun 1994
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/10
Documents
Legacy
Date: 04 Nov 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 04 Nov 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 04 Nov 1993
Category: Address
Type: 287
Description: Registered office changed on 04/11/93 from: aci house torrington pk north finchley london N12 9SZ
Documents
Some Companies
63 OSBORNE ROAD,FARNBOROUGH,GU14 6AP
Number: | 04774157 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 WAUN GOCH ROAD,BLACKWOOD,NP12 0LJ
Number: | 11151380 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 5,SOUTHGATE,N14 5BP
Number: | 10213721 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 OAK LEA AVENUE,ROTHERHAM,S63 6LU
Number: | 09528947 |
Status: | ACTIVE |
Category: | Private Limited Company |
203 OUTGANG LANE,SHEFFIELD,S25 3QY
Number: | 10619305 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CHANDELIER COMPANY LIMITED
RIVERSIDE HOUSE,ROMFORD,RM7 7DN
Number: | 04766207 |
Status: | ACTIVE |
Category: | Private Limited Company |