Advanced company searchLink opens in new window

TECHNICAL & DEVELOPMENT SERVICES HOLDINGS LTD

Company number 10833438

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 Stuart Charles Graham as a director on 1 April 2024
02 Apr 2024 AP01 Appointment of Mr Robin Stuart Bishop as a director on 1 April 2024
01 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
23 Jun 2023 CS01 Confirmation statement made on 22 June 2023 with no updates
21 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 22 June 2022
13 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
22 Jun 2022 CS01 Confirmation statement made on 22 June 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 21/02/2023.
06 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
30 Jun 2021 CS01 Confirmation statement made on 22 June 2021 with updates
31 Dec 2020 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
23 Jun 2020 CS01 Confirmation statement made on 22 June 2020 with updates
11 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
19 Aug 2019 SH01 Statement of capital following an allotment of shares on 31 March 2019
  • GBP 10.64
08 Aug 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Aug 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Jun 2019 CS01 Confirmation statement made on 22 June 2019 with updates
16 Jan 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Jan 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jan 2019 SH08 Change of share class name or designation
24 Dec 2018 SH01 Statement of capital following an allotment of shares on 7 December 2018
  • GBP 7.98
12 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
09 Aug 2018 AA01 Previous accounting period shortened from 30 June 2018 to 31 March 2018
29 Jun 2018 CS01 Confirmation statement made on 22 June 2018 with updates