- Company Overview for TASKSCAPE ASSOCIATES LIMITED (06028065)
- Filing history for TASKSCAPE ASSOCIATES LIMITED (06028065)
- People for TASKSCAPE ASSOCIATES LIMITED (06028065)
- More for TASKSCAPE ASSOCIATES LIMITED (06028065)
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) |
---|---|---|---|
09 Jan 2015 | AR01 |
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
|
|
08 Jan 2015 | CH03 | Secretary's details changed for Dr Eunice Angela Simmons on 13 December 2014 | |
08 Jan 2015 | CH01 | Director's details changed for Dr Eunice Angela Simmons on 13 December 2014 | |
08 Jan 2015 | CH01 | Director's details changed for Mr Alastair John Simmons on 13 December 2014 | |
08 Jan 2015 | AD04 | Register(s) moved to registered office address Arkle House 31 Lonsdale Street Carlisle CA1 1BJ | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
18 Feb 2014 | AR01 |
Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2014-02-18
|
|
17 Feb 2014 | AD01 | Registered office address changed from Salkeld House Great Salkeld Penrith Cumbria CA11 9NA England on 17 February 2014 | |
17 Feb 2014 | AD02 | Register inspection address has been changed from Salkeld House Great Salkeld Penrith Cumbria CA11 9NA England | |
17 Feb 2014 | CH01 | Director's details changed for Dr Eunice Angela Simmons on 13 December 2013 | |
17 Feb 2014 | CH01 | Director's details changed for Mr Alastair John Simmons on 13 December 2013 | |
17 Feb 2014 | CH03 | Secretary's details changed for Dr Eunice Angela Simmons on 13 December 2013 | |
18 Nov 2013 | AD01 | Registered office address changed from Hamilton 13 the Nurseries Linstock Carlisle Cumbria CA6 4RR on 18 November 2013 | |
24 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
19 Dec 2012 | AR01 | Annual return made up to 13 December 2012 with full list of shareholders | |
24 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
24 Dec 2011 | AR01 | Annual return made up to 13 December 2011 with full list of shareholders | |
16 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
21 Dec 2010 | AR01 | Annual return made up to 13 December 2010 with full list of shareholders | |
13 May 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
16 Dec 2009 | AR01 | Annual return made up to 13 December 2009 with full list of shareholders | |
16 Dec 2009 | AD02 | Register inspection address has been changed from Salkeld House Great Salkeld Penrith Cumbria CA11 9NA England | |
16 Dec 2009 | AD03 | Register(s) moved to registered inspection location | |
14 Dec 2009 | AD02 | Register inspection address has been changed | |
14 Dec 2009 | CH01 | Director's details changed for Alastair John Simmons on 1 October 2009 |