TECHNICAL & DEVELOPMENT SERVICES (NORTHERN) LIMITED
Company number 04904006
- Company Overview for TECHNICAL & DEVELOPMENT SERVICES (NORTHERN) LIMITED (04904006)
- Filing history for TECHNICAL & DEVELOPMENT SERVICES (NORTHERN) LIMITED (04904006)
- People for TECHNICAL & DEVELOPMENT SERVICES (NORTHERN) LIMITED (04904006)
- Charges for TECHNICAL & DEVELOPMENT SERVICES (NORTHERN) LIMITED (04904006)
- Registers for TECHNICAL & DEVELOPMENT SERVICES (NORTHERN) LIMITED (04904006)
- More for TECHNICAL & DEVELOPMENT SERVICES (NORTHERN) LIMITED (04904006)
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 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
02 Oct 2023 | CS01 | Confirmation statement made on 18 September 2023 with no updates | |
18 Sep 2023 | TM01 | Termination of appointment of Mathew Christopher Capper as a director on 15 September 2023 | |
12 Sep 2023 | AP01 | Appointment of Mr John Kenneth Gill as a director on 11 September 2023 | |
20 Feb 2023 | RP04CS01 | Second filing of Confirmation Statement dated 18 September 2021 | |
20 Feb 2023 | RP04CS01 | Second filing of Confirmation Statement dated 18 September 2022 | |
13 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Sep 2022 | CS01 |
Confirmation statement made on 18 September 2022 with updates
|
|
06 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 Sep 2021 | CS01 |
Confirmation statement made on 18 September 2021 with updates
|
|
05 Jan 2021 | AD03 | Register(s) moved to registered inspection location West End House 60 Oxford Street Wellingborough Northamptonshire NN8 4JJ | |
31 Dec 2020 | AD02 | Register inspection address has been changed to West End House 60 Oxford Street Wellingborough Northamptonshire NN8 4JJ | |
16 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
05 Oct 2020 | CS01 | Confirmation statement made on 18 September 2020 with updates | |
08 Apr 2020 | AP01 | Appointment of Mr Mathew Christopher Capper as a director on 1 April 2020 | |
10 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
24 Sep 2019 | PSC07 | Cessation of Stuart Charles Graham as a person with significant control on 28 February 2018 | |
24 Sep 2019 | PSC07 | Cessation of Raymond Farrow as a person with significant control on 24 September 2019 | |
23 Sep 2019 | CS01 | Confirmation statement made on 18 September 2019 with updates | |
23 May 2019 | SH06 |
Cancellation of shares. Statement of capital on 31 March 2019
|
|
23 May 2019 | RESOLUTIONS |
Resolutions
|
|
23 May 2019 | SH03 | Purchase of own shares. | |
11 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Sep 2018 | CS01 | Confirmation statement made on 18 September 2018 with updates | |
03 Aug 2018 | RP04CS01 | Second filing of Confirmation Statement dated 18/09/2016 |