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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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
|
|
23 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2013 | AR01 | Annual return made up to 1 March 2013 with full list of shareholders |