Advanced company searchLink opens in new window

TECHNICAL & DEVELOPMENT SERVICES (NORTHERN) LIMITED

Company number 04904006

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 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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 20/02/2023.
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 20/02/2023.
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
  • GBP 83.0
23 May 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
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