About

Registered Number: 04112513
Date of Incorporation: 22/11/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: Flat 1 115 Ware Road, Hertford, Hertfordshire, SG13 7AE

 

Founded in 2000, Tasksavers Ltd has its registered office in Hertfordshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. Shearne, Alan James, O'connor, Michael, O'connor, Desmond Francis are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'CONNOR, Michael 15 December 2000 - 1
Secretary Name Appointed Resigned Total Appointments
SHEARNE, Alan James 22 November 2002 - 1
O'CONNOR, Desmond Francis 15 December 2000 08 August 2002 1

Filing History

Document Type Date
CS01 - N/A 09 December 2019
AA - Annual Accounts 18 November 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 29 November 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 23 November 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 24 November 2014
AD01 - Change of registered office address 30 January 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 25 November 2013
AD01 - Change of registered office address 12 November 2013
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH03 - Change of particulars for secretary 23 February 2010
AA - Annual Accounts 19 December 2009
363a - Annual Return 09 March 2009
288c - Notice of change of directors or secretaries or in their particulars 09 March 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 18 December 2007
AA - Annual Accounts 11 December 2007
363a - Annual Return 20 February 2007
AA - Annual Accounts 15 September 2006
363a - Annual Return 21 December 2005
AA - Annual Accounts 23 November 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 14 December 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 14 November 2003
RESOLUTIONS - N/A 13 March 2003
363s - Annual Return 13 March 2003
MISC - Miscellaneous document 13 March 2003
288b - Notice of resignation of directors or secretaries 13 March 2003
288a - Notice of appointment of directors or secretaries 28 February 2003
AA - Annual Accounts 17 September 2002
225 - Change of Accounting Reference Date 05 September 2002
288b - Notice of resignation of directors or secretaries 28 August 2002
363s - Annual Return 17 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2001
288b - Notice of resignation of directors or secretaries 09 January 2001
288b - Notice of resignation of directors or secretaries 09 January 2001
288a - Notice of appointment of directors or secretaries 09 January 2001
288a - Notice of appointment of directors or secretaries 09 January 2001
287 - Change in situation or address of Registered Office 19 December 2000
NEWINC - New incorporation documents 22 November 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.