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)
08 Feb 2018 PSC07 Cessation of Nick Morgan as a person with significant control on 18 December 2017
08 Feb 2018 CH01 Director's details changed for Mr Raymond Farrow 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
22 Jun 2017 CH01 Director's details changed for Mr Nick Morgan on 22 June 2017
04 Apr 2017 CS01 Confirmation statement made on 1 March 2017 with updates
16 Mar 2017 AA Total exemption small company accounts made up to 31 March 2016
06 Jun 2016 CH01 Director's details changed for Mr Nick Morgan on 27 May 2016
02 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 276,002
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 276,002
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Nov 2014 CH01 Director's details changed for Mr Nick Morgan on 29 October 2014
13 Nov 2014 CH03 Secretary's details changed for Mr Nick Morgan on 29 October 2014
13 Nov 2014 CH01 Director's details changed for Mr Raymond Farrow on 29 October 2014
13 Nov 2014 AD01 Registered office address changed from Rushden Hall Hall Avenue Rushden Northamptonshire NN10 9NG to West End House Oxford Street Wellingborough Northamptonshire NN8 4JJ on 13 November 2014
11 Jul 2014 MR01 Registration of charge 065199760001
07 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 276,002
05 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Apr 2013 SH01 Statement of capital following an allotment of shares on 28 February 2013
  • GBP 276,002
23 Apr 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Contracts 28/02/2013
04 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders