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)
03 Aug 2018 RP04CS01 Second filing of Confirmation Statement dated 12/11/2016
25 Jun 2018 SH02 Sub-division of shares on 28 February 2018
25 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Apr 2018 SH03 Purchase of own shares.
28 Mar 2018 SH06 Cancellation of shares. Statement of capital on 27 February 2018
  • GBP 100
28 Mar 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
15 Mar 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 28/02/2018
08 Feb 2018 PSC04 Change of details for Mr Robin Stuart Bishop 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 PSC04 Change of details for Mr Raymond Farrow as a person with significant control on 6 February 2018
08 Feb 2018 PSC04 Change of details for Mr Robin Stuart Bishop as a person with significant control on 6 February 2018
08 Feb 2018 CH01 Director's details changed for Mr Tim Bishop on 6 February 2018
08 Feb 2018 CH01 Director's details changed for Mr Raymond Farrow on 6 February 2018
08 Feb 2018 CH01 Director's details changed for Mr Robin Stuart Bishop 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
15 Nov 2017 PSC04 Change of details for Mr Nick Morgan as a person with significant control on 22 June 2017
15 Nov 2017 CS01 Confirmation statement made on 12 November 2017 with updates
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
17 Nov 2016 CS01 Confirmation statement made on 12 November 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