Advanced company searchLink opens in new window

TASK OFFICE SYSTEMS LIMITED

Company number 02534586

Filter by category

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)
01 Oct 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jul 2024 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jul 2024 DS01 Application to strike the company off the register
15 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
14 Sep 2023 AD01 Registered office address changed from Regency House 45-53 Chorley New Road Bolton BL1 4QR England to Matrix House Kingsway Haslingden Rossendale Lancashire BB4 4QJ on 14 September 2023
06 Sep 2023 CS01 Confirmation statement made on 24 August 2023 with no updates
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
08 Sep 2022 CS01 Confirmation statement made on 24 August 2022 with no updates
08 Sep 2022 RP04CS01 Second filing of Confirmation Statement dated 14 October 2021
29 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
01 Dec 2021 AA01 Previous accounting period shortened from 30 June 2021 to 31 March 2021
14 Oct 2021 CS01 Confirmation statement made on 24 August 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 08/09/22
19 Apr 2021 PSC07 Cessation of David Butler as a person with significant control on 25 March 2021
19 Apr 2021 PSC02 Notification of Matrix Platinum Ltd as a person with significant control on 25 March 2021
19 Apr 2021 TM01 Termination of appointment of Teresa Bell as a director on 25 March 2021
07 Apr 2021 TM01 Termination of appointment of David Butler as a director on 25 March 2021
07 Apr 2021 TM02 Termination of appointment of Teresa Bell as a secretary on 25 March 2021
07 Apr 2021 AP01 Appointment of Mr Stephen Pritchard as a director on 25 March 2021
07 Apr 2021 AP01 Appointment of Mr Geoffrey David Wright as a director on 25 March 2021
02 Apr 2021 PSC07 Cessation of Teresa Bell as a person with significant control on 25 March 2021
21 Mar 2021 MR04 Satisfaction of charge 1 in full
29 Jan 2021 CS01 Confirmation statement made on 24 August 2020 with no updates
29 Jan 2021 AA Total exemption full accounts made up to 30 June 2020
03 Nov 2020 AD01 Registered office address changed from Unit 12, Office 1 Ferrier Industrial Estate Ferrier Street Wandsworth London SW18 1SN to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 3 November 2020
10 Feb 2020 MR01 Registration of charge 025345860002, created on 10 February 2020