Advanced company searchLink opens in new window

TECHNICAL & DEVELOPMENT SERVICES (SOUTHERN) LIMITED

Company number 05284938

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)
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 21/02/2023.
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
  • GBP 83.0
23 May 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • 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
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