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)
19 Mar 2018 SH02 Sub-division of shares on 28 February 2018
15 Mar 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divide shares into 150A ordinary shares of £0.50 each and 550 b ordinary shares of£0.50 28/02/2018
15 Mar 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Feb 2018 CH01 Director's details changed for Mr Stuart Charles Graham on 6 February 2018
08 Feb 2018 PSC04 Change of details for Mr Stuart Charles Graham as a person with significant control on 6 February 2018
08 Feb 2018 PSC04 Change of details for Mr Raymond Farrow as a person with significant control on 6 February 2018
08 Feb 2018 PSC07 Cessation of Nick Morgan as a person with significant control on 18 December 2017
08 Feb 2018 CH01 Director's details changed for Mr Raymond Farrow on 6 February 2018
07 Feb 2018 AD01 Registered office address changed from West End House Oxford Street Wellingborough Northamptonshire NN8 4JJ to Venture Court 2 Debdale Road Wellingborough Northamptonshire NN8 5AA on 7 February 2018
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
18 Dec 2017 TM01 Termination of appointment of Nick Morgan as a director on 18 December 2017
18 Dec 2017 TM02 Termination of appointment of Nick Morgan as a secretary on 18 December 2017
02 Oct 2017 CS01 Confirmation statement made on 18 September 2017 with updates
15 Sep 2017 PSC04 Change of details for Mr Nick Morgan as a person with significant control on 22 June 2017
22 Jun 2017 CH01 Director's details changed for Mr Nick Morgan on 22 June 2017
16 Mar 2017 AA Total exemption small company accounts made up to 31 March 2016
26 Sep 2016 CS01 Confirmation statement made on 18 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 03/08/2018.
06 Jun 2016 CH01 Director's details changed for Mr Nick Morgan on 27 May 2016
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Sep 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Nov 2014 CH03 Secretary's details changed for Mr Nick Morgan on 29 October 2014
13 Nov 2014 CH01 Director's details changed for Mr Stuart Charles Graham on 29 October 2014
13 Nov 2014 CH01 Director's details changed for Mr Raymond Farrow on 29 October 2014
13 Nov 2014 CH01 Director's details changed for Mr Nick Morgan on 29 October 2014