TECHNICAL & DEVELOPMENT SERVICES LIMITED
Company number 06519976
- Company Overview for TECHNICAL & DEVELOPMENT SERVICES LIMITED (06519976)
- Filing history for TECHNICAL & DEVELOPMENT SERVICES LIMITED (06519976)
- People for TECHNICAL & DEVELOPMENT SERVICES LIMITED (06519976)
- Charges for TECHNICAL & DEVELOPMENT SERVICES LIMITED (06519976)
- Registers for TECHNICAL & DEVELOPMENT SERVICES LIMITED (06519976)
- More for TECHNICAL & DEVELOPMENT SERVICES LIMITED (06519976)
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
|
|
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
|
|
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
|
|
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 |