TECHNICAL & DEVELOPMENT SERVICES (SOUTHERN) LIMITED
Company number 05284938
- Company Overview for TECHNICAL & DEVELOPMENT SERVICES (SOUTHERN) LIMITED (05284938)
- Filing history for TECHNICAL & DEVELOPMENT SERVICES (SOUTHERN) LIMITED (05284938)
- People for TECHNICAL & DEVELOPMENT SERVICES (SOUTHERN) LIMITED (05284938)
- Charges for TECHNICAL & DEVELOPMENT SERVICES (SOUTHERN) LIMITED (05284938)
- Registers for TECHNICAL & DEVELOPMENT SERVICES (SOUTHERN) LIMITED (05284938)
- More for TECHNICAL & DEVELOPMENT SERVICES (SOUTHERN) LIMITED (05284938)
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) |
---|---|---|---|
02 Apr 2024 | AP01 | Appointment of Mr Trevor Alan Baker as a director on 1 April 2024 | |
02 Apr 2024 | AP01 | Appointment of Mr Gary Charles Akers as a director on 1 April 2024 | |
30 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Nov 2023 | CS01 | Confirmation statement made on 12 November 2023 with no updates | |
21 Feb 2023 | RP04CS01 | Second filing of Confirmation Statement dated 12 November 2022 | |
13 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Nov 2022 | CS01 |
12/11/22 Statement of Capital gbp 83
|
|
06 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 Nov 2021 | CS01 | Confirmation statement made on 12 November 2021 with updates | |
05 Jan 2021 | AP01 | Appointment of Mr Simon Peter Lepine as a director on 4 January 2021 | |
05 Jan 2021 | TM01 | Termination of appointment of Tim Bishop as a director on 31 December 2020 | |
04 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 | |
15 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Nov 2020 | CS01 | Confirmation statement made on 12 November 2020 with updates | |
10 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Nov 2019 | CS01 | Confirmation statement made on 12 November 2019 with updates | |
24 Sep 2019 | PSC07 | Cessation of Robin Stuart Bishop 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 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 | |
16 Nov 2018 | CS01 | Confirmation statement made on 12 November 2018 with updates | |
13 Nov 2018 | PSC05 | Change of details for Technical and Development Services Group Limited as a person with significant control on 6 February 2018 |