- Company Overview for TASK ENERGY LIMITED (09095725)
- Filing history for TASK ENERGY LIMITED (09095725)
- People for TASK ENERGY LIMITED (09095725)
- Charges for TASK ENERGY LIMITED (09095725)
- More for TASK ENERGY LIMITED (09095725)
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) |
---|---|---|---|
14 Dec 2017 | SH08 | Change of share class name or designation | |
12 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2017 | MR01 | Registration of charge 090957250001, created on 30 November 2017 | |
30 Nov 2017 | AP01 | Appointment of Mr Andrew Simon Pritchard as a director on 30 November 2017 | |
08 Aug 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
27 Jun 2017 | CS01 | Confirmation statement made on 20 June 2017 with no updates | |
27 Jun 2017 | PSC01 | Notification of Ian Colin Macvicar as a person with significant control on 6 April 2016 | |
31 Mar 2017 | AA01 | Previous accounting period extended from 30 June 2016 to 31 October 2016 | |
11 Nov 2016 | AD01 | Registered office address changed from 45-49 Greek Street Stockport SK3 8AX to 603 Ringtail Road Burscough Industrial Estate Ormskirk L40 8JY on 11 November 2016 | |
05 Sep 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-09-05
|
|
18 Feb 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
03 Aug 2015 | CERTNM |
Company name changed task solar LIMITED\certificate issued on 03/08/15
|
|
08 Jul 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
20 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-20
|