Advanced company searchLink opens in new window

TECHNICAL & DEVELOPMENT SERVICES LIMITED

Company number 06519976

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 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
01 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
01 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
20 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 1 March 2021
20 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 1 March 2022
07 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
01 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 20/02/2023.
06 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
03 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 20/02/2023.
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
05 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with updates
10 Feb 2020 AP01 Appointment of Mrs Joy Elizabeth Farrow as a director on 10 February 2020
10 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
24 Sep 2019 PSC02 Notification of Technical & Development Services Group Limited as a person with significant control on 24 September 2019
24 Sep 2019 PSC02 Notification of Technical & Development Services Holdings Ltd as a person with significant control on 18 December 2017
24 Sep 2019 PSC07 Cessation of Technical and Development Services Group Limited as a person with significant control on 24 September 2019
08 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with updates
19 Feb 2019 AP01 Appointment of Mr Martin Charles Donohue as a director on 19 February 2019
12 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
03 Aug 2018 RP04CS01 Second filing of Confirmation Statement dated 01/03/2018
09 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 03/08/2018.
08 Feb 2018 PSC05 Change of details for Technical and Development Services Group Limited 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