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)
23 May 2019 SH03 Purchase of own shares.
20 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with updates
20 Dec 2018 PSC04 Change of details for Mr Stephen Spencer Williams as a person with significant control on 28 February 2018
11 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
27 Mar 2018 SH02 Sub-division of shares on 28 February 2018
27 Mar 2018 SH08 Change of share class name or designation
26 Mar 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Feb 2018 PSC04 Change of details for Mr Raymond Farrow as a person with significant control on 6 February 2018
08 Feb 2018 PSC04 Change of details for Mr Stephen Spencer Williams as a person with significant control on 6 February 2018
08 Feb 2018 CH01 Director's details changed for Mr Raymond Farrow 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
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 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 Stephen Spencer Williams 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
21 Dec 2017 CS01 Confirmation statement made on 19 December 2017 with updates
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
16 Jan 2017 CS01 Confirmation statement made on 19 December 2016 with updates
23 Dec 2016 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
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015