Advanced company searchLink opens in new window

TECHNICAL & DEVELOPMENT SERVICES (SOUTH WEST) LIMITED

Company number 08820329

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)
02 Apr 2024 AP01 Appointment of Mr Robin Stuart Bishop as a director on 1 April 2024
19 Dec 2023 CS01 Confirmation statement made on 19 December 2023 with no updates
06 Dec 2023 TM01 Termination of appointment of Stephen Spencer Williams as a director on 6 December 2023
01 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
19 Dec 2022 CS01 Confirmation statement made on 19 December 2022 with updates
07 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
19 Jul 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jul 2022 MA Memorandum and Articles of Association
12 Jul 2022 SH06 Cancellation of shares. Statement of capital on 6 June 2022
  • GBP 70.50
12 Jul 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
11 Jul 2022 SH01 Statement of capital following an allotment of shares on 6 June 2022
  • GBP 95.5
20 Dec 2021 CS01 Confirmation statement made on 19 December 2021 with updates
06 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
05 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
22 Dec 2020 CS01 Confirmation statement made on 19 December 2020 with updates
17 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
19 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with updates
10 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
19 Nov 2019 CH01 Director's details changed for Mr Stephen Spencer Williams on 8 October 2019
24 Sep 2019 PSC07 Cessation of Stephen Spencer Williams as a person with significant control on 28 February 2018
24 Sep 2019 PSC07 Cessation of Raymond Farrow as a person with significant control on 24 September 2019
02 Sep 2019 AP01 Appointment of Mr Scott James Gill as a director on 2 September 2019
23 May 2019 SH06 Cancellation of shares. Statement of capital on 31 March 2019
  • GBP 83.0
23 May 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares